Company NameGazetteer Service Provider (Holdings) Limited
Company StatusDissolved
Company Number04562647
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NamesClickline Limited and Intelligent Addressing (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Helen Jane Platts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(11 years, 10 months after company formation)
Appointment Duration6 months (closed 17 February 2015)
RoleHead Of Finance Local Government Association
Country of ResidenceEngland
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameMr Michael John Lothian Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWarren Court Farmhouse
West Tytherley
Salisbury
Hampshire
SP5 1LU
Secretary NamePeter William Anderson
NationalityBritish
StatusResigned
Appointed19 November 2002(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 May 2003)
RoleSolicitor
Correspondence Address112 Palewell Park
East Sheen
London
SW14 8JH
Director NameAdrian Howard Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKimpton Park
Kimpton
Hitchin
Hertfordshire
SG4 8EG
Director NameGeorge Anthony Twentyman Turnbull
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeachfield Beachfield Road
Sandown
Isle Of Wight
PO36 8LT
Secretary NameMr Michael John Lothian Nicholson
NationalityBritish
StatusResigned
Appointed15 May 2003(7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Court Farmhouse
West Tytherley
Salisbury
Hampshire
SP5 1LU
Director NameMr John Anthony Ransford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(8 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2011)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameStephen William Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2014)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegeoplace.co.uk/geoplace/welcome.htm
Telephone020 76304600
Telephone regionLondon

Location

Registered Address157-197 Buckingham Palace Road
London
SW1W 9SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

564k at £1Local Government Information House LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2014Accounts made up to 31 March 2014 (9 pages)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 564,001
(3 pages)
23 October 2014Application to strike the company off the register (3 pages)
22 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Stephen Jones
(4 pages)
8 September 2014Group of companies' accounts made up to 31 March 2013 (16 pages)
7 September 2014Termination of appointment of Stephen William Jones as a director on 14 January 2014
  • ANNOTATION A second filed TM01 was registered on 22/09/2014
(3 pages)
30 August 2014Appointment of Miss Helen Jane Platts as a director on 15 August 2014 (3 pages)
30 January 2014Annual return made up to 15 October 2013 with a full list of shareholders (3 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (18 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
30 May 2012Termination of appointment of John Anthony Ransford as a director on 31 December 2011 (1 page)
30 May 2012Registered office address changed from Ivybridge House 1-5 Adam Street London WC2N 6AW on 30 May 2012 (1 page)
9 May 2012Group of companies' accounts made up to 31 March 2011 (18 pages)
11 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Company name changed intelligent addressing (holdings) LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
26 April 2011Termination of appointment of George Turnbull as a director (2 pages)
26 April 2011Termination of appointment of Michael Nicholson as a director (2 pages)
26 April 2011Appointment of Stephen William Jones as a director (3 pages)
26 April 2011Termination of appointment of Michael Nicholson as a secretary (2 pages)
26 April 2011Termination of appointment of Adrian Martin as a director (2 pages)
26 April 2011Appointment of John Ransford as a director (3 pages)
15 April 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages)
22 March 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (9 pages)
30 November 2009Director's details changed for Mr Michael John Lothian Nicholson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Adrian Howard Martin on 30 November 2009 (2 pages)
14 October 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
25 August 2009Return made up to 15/10/08; full list of members (9 pages)
15 January 2009Group of companies' accounts made up to 31 December 2007 (18 pages)
28 January 2008Return made up to 15/10/07; no change of members (7 pages)
5 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
26 October 2006Full accounts made up to 31 December 2005 (15 pages)
24 October 2006Return made up to 15/10/06; full list of members (12 pages)
23 November 2005Return made up to 15/10/05; full list of members (12 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
14 February 2005Group of companies' accounts made up to 31 December 2003 (13 pages)
22 October 2004Return made up to 15/10/04; full list of members (12 pages)
27 October 2003Return made up to 15/10/03; full list of members (11 pages)
14 August 2003Ad 30/07/03--------- £ si 314001@1=314001 £ ic 250000/564001 (4 pages)
28 July 2003Registered office changed on 28/07/03 from: ingram house 4/f 13-15 john adam street london WC2N 6LD (1 page)
1 July 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Nc inc already adjusted 15/05/03 (1 page)
5 June 2003Memorandum and Articles of Association (12 pages)
5 June 2003Ad 15/05/03--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
5 June 2003Resolutions
  • RES13 ‐ Deed of indemnity 15/05/03
(4 pages)
5 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
18 February 2003Company name changed clickline LIMITED\certificate issued on 17/02/03 (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 222 grays inn road london WC1X 8XF (1 page)
30 November 2002Registered office changed on 30/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002New director appointed (3 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
15 October 2002Incorporation (17 pages)