Company NameGesix Services Limited
Company StatusDissolved
Company Number03094862
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)
Previous NamesProfessional Data Associates (UK) Limited and Datavision Emea Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Raymond Batey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Secretary NameBridget Batey
StatusClosed
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NamePaul Casey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address29 Brook Road
Camberley
Surrey
GU15 3AP
Director NameRussell McCabe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1997)
RoleExecutive
Correspondence Address16 Carriage Hill
Far Hills
New Jersey
Usa 07931
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.gesix.com

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

800 at £1Raymond Batey
80.00%
Ordinary
100 at £1Kieran Pierce
10.00%
Ordinary
100 at £1Patrick Featley
10.00%
Ordinary

Financials

Year2014
Net Worth-£184,005
Cash£10,171
Current Liabilities£421,076

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 December 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
16 December 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Insolvency:order of court appointing richard patrick brewer and removing ian malcolm donald graham cadlock as liquidators of the company (13 pages)
12 June 2014Insolvency:order of court appointing richard patrick brewer and removing ian malcolm donald graham cadlock as liquidators of the company (13 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 December 2013Liquidators statement of receipts and payments to 9 October 2013 (13 pages)
12 December 2013Liquidators' statement of receipts and payments to 9 October 2013 (13 pages)
12 December 2013Liquidators statement of receipts and payments to 9 October 2013 (13 pages)
12 December 2013Liquidators' statement of receipts and payments to 9 October 2013 (13 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Court order insolvency:court order - replacement of liquidators (22 pages)
5 September 2013Court order insolvency:court order - replacement of liquidators (22 pages)
12 December 2012Liquidators statement of receipts and payments to 9 October 2012 (17 pages)
12 December 2012Liquidators' statement of receipts and payments to 9 October 2012 (17 pages)
12 December 2012Liquidators statement of receipts and payments to 9 October 2012 (17 pages)
12 December 2012Liquidators' statement of receipts and payments to 9 October 2012 (17 pages)
19 October 2011Statement of affairs with form 4.19 (7 pages)
19 October 2011Statement of affairs with form 4.19 (7 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2011Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 18 October 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
10 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
20 September 2010Secretary's details changed for Bridget Batey on 24 August 2010 (1 page)
20 September 2010Secretary's details changed for Bridget Batey on 24 August 2010 (1 page)
20 September 2010Director's details changed for Raymond Batey on 24 August 2010 (2 pages)
20 September 2010Director's details changed for Raymond Batey on 24 August 2010 (2 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 1,000
(3 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 1,000
(3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 September 2009Return made up to 24/08/09; full list of members (4 pages)
30 September 2009Return made up to 24/08/09; full list of members (4 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 September 2007Return made up to 24/08/07; full list of members (3 pages)
26 September 2007Return made up to 24/08/07; full list of members (3 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
14 March 2007Company name changed datavision emea LIMITED\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed datavision emea LIMITED\certificate issued on 14/03/07 (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 24/08/06; full list of members (3 pages)
13 September 2006Return made up to 24/08/06; full list of members (3 pages)
13 September 2006Director's particulars changed (1 page)
4 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
5 September 2005Return made up to 24/08/05; full list of members (3 pages)
5 September 2005Return made up to 24/08/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 September 2004Return made up to 24/08/04; full list of members (7 pages)
8 September 2004Return made up to 24/08/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
20 September 2003Return made up to 24/08/03; full list of members (7 pages)
20 September 2003Return made up to 24/08/03; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 September 2002Return made up to 24/08/02; full list of members (7 pages)
5 September 2002Return made up to 24/08/02; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
25 February 2002Company name changed professional data associates (uk ) LIMITED\certificate issued on 25/02/02 (2 pages)
25 February 2002Company name changed professional data associates (uk ) LIMITED\certificate issued on 25/02/02 (2 pages)
3 October 2001Return made up to 24/08/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 October 2001Return made up to 24/08/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000 (7 pages)
4 October 2000 (7 pages)
31 August 2000Return made up to 24/08/00; full list of members (6 pages)
31 August 2000Return made up to 24/08/00; full list of members (6 pages)
14 September 1999Return made up to 24/08/99; no change of members (4 pages)
14 September 1999Return made up to 24/08/99; no change of members (4 pages)
1 April 1999 (7 pages)
1 April 1999 (7 pages)
23 December 1998Registered office changed on 23/12/98 from: west house west street haslemere surrey GU27 2AB (1 page)
23 December 1998Registered office changed on 23/12/98 from: west house west street haslemere surrey GU27 2AB (1 page)
29 September 1998Return made up to 24/08/98; full list of members (6 pages)
29 September 1998Return made up to 24/08/98; full list of members (6 pages)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
8 April 1997Full accounts made up to 30 September 1996 (13 pages)
8 April 1997Full accounts made up to 30 September 1996 (13 pages)
12 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Ad 30/09/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Ad 30/09/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
13 March 1996New director appointed (2 pages)
26 September 1995Accounting reference date notified as 30/09 (1 page)
26 September 1995Accounting reference date notified as 30/09 (1 page)
30 August 1995New secretary appointed (2 pages)
30 August 1995New director appointed (1 page)
30 August 1995New secretary appointed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Secretary resigned (1 page)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (1 page)
30 August 1995Secretary resigned (1 page)
24 August 1995Incorporation (16 pages)
24 August 1995Incorporation (16 pages)