Company NameGEO Piping Products Limited
Company StatusDissolved
Company Number02889298
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameThomas James Watson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed31 July 2000(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 08 November 2005)
RolePresident
Correspondence Address44 Berkshire Mews Nw
Calgary
Alberta
T3k 126
Secretary NameMarilyn Watson
NationalityCanadian
StatusClosed
Appointed31 July 2000(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address5 Hamptons Link Nw
Calgary
T3a 5v9
Canada
Director NameThomas James Watson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed26 January 1994(1 week after company formation)
Appointment Duration5 years (resigned 31 January 1999)
RoleCompany Director
Correspondence Address44 Berkshire Mews Nw
Calgary
Alberta
T3k 126
Secretary NameMr Ian Michael Waine
NationalityBritish
StatusResigned
Appointed26 January 1994(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
High Road Great Finborough
Stowmarket
Suffolk
IP14 3AA
Director NameSeldon Jeung
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address44 Berkshire Mews Nw
Calgary
Alberta
T3k 126
Secretary NameMarilyn Watson
NationalityCanadian
StatusResigned
Appointed01 January 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Correspondence Address44 Berkshire Mews North West
Calgary Alberta
Canada
T3k 126
Director NameMr John Frederick Sutton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressMortimer House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Secretary NameJohn David Fletcher
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address103 Blackborough Road
Reigate
Surrey
RH2 7BY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFairfield Avenue
Fairfield House Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth-£122,555
Cash£207
Current Liabilities£3,210

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
29 March 2004Return made up to 19/01/04; full list of members (6 pages)
3 June 2003Strike-off action suspended (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
22 April 2002Registered office changed on 22/04/02 from: 9 fairacres industrial estate dedworth road windsor berkshire SL4 4LE (1 page)
11 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 April 2001Registered office changed on 03/04/01 from: 7 the square martlesham heath ipswich suffolk IP5 3SL (1 page)
28 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
15 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
12 July 2000Accounts for a small company made up to 28 February 1999 (9 pages)
12 July 2000Return made up to 19/01/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 28 February 1998 (9 pages)
6 January 2000Accounts for a small company made up to 28 February 1997 (8 pages)
10 March 1999Director resigned (1 page)
10 March 1999Return made up to 19/01/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
(4 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 March 1998Accounts for a small company made up to 28 February 1996 (6 pages)
13 July 1997Return made up to 19/01/97; full list of members (6 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
13 July 1997Secretary's particulars changed (1 page)
10 April 1997New secretary appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page)
8 May 1996Secretary resigned (1 page)
16 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)