Company NameGeomechanics Limited
Company StatusDissolved
Company Number02842375
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 8 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameJadelane Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Desmond Parker Morgan
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed30 June 1994(11 months after company formation)
Appointment Duration21 years, 11 months (closed 14 June 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Conway Road
London
N14 7BH
Director NameMr Robert Edward Charles Snelling
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(11 months after company formation)
Appointment Duration21 years, 11 months (closed 14 June 2016)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTweedsmuir New Road
Wormley
Godalming
Surrey
GU8 5SU
Secretary NameMr Desmond Parker Morgan
NationalityIrish
StatusClosed
Appointed30 June 1994(11 months after company formation)
Appointment Duration21 years, 11 months (closed 14 June 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Conway Road
London
N14 7BH
Director NameMr Peter Oscar Paul Collins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 30 June 1994)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address9 Wolves Mere
Woolmer Green
Knebworth
Hertfordshire
SG3 6JW
Director NameMr Michael John Omeara
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 30 June 1994)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address44 The Bourne
Southgate
London
N14 6QS
Secretary NameMr Michael John Omeara
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 30 June 1994)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address44 The Bourne
Southgate
London
N14 6QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepyntec.com

Location

Registered AddressSuite 1 Tower House
Town Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Desmond Parker Morgan
24.51%
Ordinary
25 at £1Robert Edward Charles Snelling
24.51%
Ordinary
17 at £1David Patrick Reilly
16.67%
Ordinary
17 at £1John Reilly
16.67%
Ordinary
16 at £1Michael Reilly
15.69%
Ordinary
1 at £1Patricia Snelling & Robert Edward Charles Snelling
0.98%
Ordinary A
1 at £1Sandra Morgan & Desmond Parker Morgan
0.98%
Ordinary A

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
23 December 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
23 December 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 102
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 102
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 102
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 102
(6 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 102
(6 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 102
(6 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 102
(6 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 102
(6 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 102
(6 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 August 2009Return made up to 04/08/09; full list of members (5 pages)
4 August 2009Return made up to 04/08/09; full list of members (5 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 August 2008Return made up to 04/08/08; full list of members (5 pages)
11 August 2008Return made up to 04/08/08; full list of members (5 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 August 2007Return made up to 04/08/07; full list of members (4 pages)
14 August 2007Return made up to 04/08/07; full list of members (4 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 August 2006Return made up to 04/08/06; full list of members (4 pages)
8 August 2006Return made up to 04/08/06; full list of members (4 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 August 2005Return made up to 04/08/05; full list of members (4 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 04/08/05; full list of members (4 pages)
9 August 2005Location of register of members (1 page)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 September 2004Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
23 September 2004Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
11 August 2004Return made up to 04/08/04; full list of members (8 pages)
11 August 2004Return made up to 04/08/04; full list of members (8 pages)
13 January 2004Accounts for a small company made up to 31 August 2003 (8 pages)
13 January 2004Accounts for a small company made up to 31 August 2003 (8 pages)
18 August 2003Return made up to 04/08/03; full list of members (8 pages)
18 August 2003Nc inc already adjusted 24/02/00 (1 page)
18 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2003Return made up to 04/08/03; full list of members (8 pages)
18 August 2003Nc inc already adjusted 24/02/00 (1 page)
18 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2002Accounts made up to 31 August 2002 (10 pages)
1 December 2002Accounts made up to 31 August 2002 (10 pages)
15 August 2002Return made up to 04/08/02; full list of members (8 pages)
15 August 2002Return made up to 04/08/02; full list of members (8 pages)
25 October 2001Accounts made up to 31 August 2001 (8 pages)
25 October 2001Accounts made up to 31 August 2001 (8 pages)
3 September 2001Return made up to 04/08/01; full list of members (7 pages)
3 September 2001Return made up to 04/08/01; full list of members (7 pages)
10 May 2001Accounts made up to 31 August 2000 (9 pages)
10 May 2001Accounts made up to 31 August 2000 (9 pages)
4 September 2000Return made up to 04/08/00; full list of members (7 pages)
4 September 2000Return made up to 04/08/00; full list of members (7 pages)
7 March 2000Ad 24/02/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
7 March 2000Ad 24/02/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2000£ nc 100/102 24/02/00 (1 page)
7 March 2000£ nc 100/102 24/02/00 (1 page)
13 December 1999Accounts made up to 31 August 1999 (9 pages)
13 December 1999Accounts made up to 31 August 1999 (9 pages)
28 September 1999Return made up to 04/08/99; no change of members (4 pages)
28 September 1999Return made up to 04/08/99; no change of members (4 pages)
22 June 1999Accounts made up to 31 August 1998 (6 pages)
22 June 1999Accounts made up to 31 August 1998 (6 pages)
14 September 1998Return made up to 04/08/98; full list of members (6 pages)
14 September 1998Return made up to 04/08/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
31 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
31 March 1998Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1998Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1997Registered office changed on 08/12/97 from: walker house market place somerton somerset TA11 7LZ (1 page)
8 December 1997Registered office changed on 08/12/97 from: walker house market place somerton somerset TA11 7LZ (1 page)
8 September 1997Return made up to 04/08/97; full list of members (6 pages)
8 September 1997Return made up to 04/08/97; full list of members (6 pages)
6 March 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
6 March 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
15 August 1996Return made up to 04/08/96; no change of members (4 pages)
15 August 1996Return made up to 04/08/96; no change of members (4 pages)
15 August 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
15 August 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
11 October 1995Return made up to 04/08/95; no change of members (4 pages)
11 October 1995Return made up to 04/08/95; no change of members (4 pages)