Company NameGeoblock Interface (Supplies) Ltd.
DirectorsAdrian John Anstey and Alan David Salmon
Company StatusDissolved
Company Number02933142
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2651Manufacture of cement
SIC 23510Manufacture of cement
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Adrian John Anstey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFourways 85 Claremont Road
Tunbridge Wells
Kent
TN1 1TE
Director NameAlan David Salmon
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLatchetts
Romford Road
Pembury
Kent
TN2 4BA
Secretary NameMichael George Withycombe
NationalityBritish
StatusCurrent
Appointed16 October 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address23 Westway
Pembury
Tunbridge Wells
Kent
TN2 4EX
Director NameAndrew Staley Fox
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Bevin Square
Beechcroft Road
London
SW17 7BB
Director NameMr Christopher Martin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Kentish Gardens
Tunbridge Wells
Kent
TN2 5XU
Secretary NameAndrew Staley Fox
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Bevin Square
Beechcroft Road
London
SW17 7BB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£381,584
Gross Profit£57,216
Net Worth£48,283
Cash£7
Current Liabilities£163,669

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2002Dissolved (1 page)
22 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
10 May 2001Liquidators statement of receipts and payments (5 pages)
5 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2000Statement of affairs (5 pages)
5 April 2000Appointment of a voluntary liquidator (1 page)
23 February 2000Registered office changed on 23/02/00 from: 13 high street pembury kent TN2 4PH (1 page)
21 November 1999Director resigned (1 page)
21 September 1999Full accounts made up to 31 December 1998 (6 pages)
25 May 1999Return made up to 26/05/99; no change of members (4 pages)
2 November 1998New secretary appointed (2 pages)
17 June 1998Return made up to 26/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
8 June 1998Full accounts made up to 31 December 1997 (6 pages)
26 September 1997Full accounts made up to 31 December 1996 (7 pages)
10 June 1997Return made up to 26/05/97; no change of members
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
19 November 1996Full accounts made up to 31 December 1995 (8 pages)
18 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Return made up to 26/05/96; no change of members (6 pages)
2 January 1996Registered office changed on 02/01/96 from: stanton house romford rd pembury kent TN2 4AY (1 page)
12 October 1995Return made up to 26/05/95; full list of members (6 pages)