Company NameGeobond Limited
Company StatusDissolved
Company Number02264213
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 11 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameRaymond John Sheldon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(3 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 10 March 2016)
RoleConsultant
Correspondence AddressCapricorn First Avenue
Stanford Le Hope
Essex
SS17 8AD
Secretary NameSonia Christine Sheldon
NationalityBritish
StatusClosed
Appointed02 October 1991(3 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 10 March 2016)
RoleCompany Director
Correspondence AddressCapricorn First Avenue
Stanford Le Hope
Essex
SS17 8AD
Director NameSonia Christine Sheldon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 1993)
RoleSecretary
Correspondence AddressCapricorn First Avenue
Stanford Le Hope
Essex
SS17 8AD

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

60 at £1Sonia Christine Sheldon
60.00%
Ordinary
40 at £1Raymond John Sheldon
40.00%
Ordinary

Financials

Year2014
Net Worth£202,375
Cash£199,295
Current Liabilities£31,138

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
28 May 2015Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 28 May 2015 (1 page)
22 May 2015Declaration of solvency (3 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 October 2008Return made up to 23/09/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 October 2007Return made up to 23/09/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 October 2006Return made up to 23/09/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 October 2005Return made up to 23/09/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 October 2004Return made up to 23/09/04; full list of members (6 pages)
11 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
9 October 2003Return made up to 23/09/03; full list of members (6 pages)
9 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
1 October 2002Return made up to 23/09/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
10 October 2001Return made up to 02/10/01; full list of members (6 pages)
3 January 2001Full accounts made up to 30 June 2000 (10 pages)
3 October 2000Return made up to 02/10/00; full list of members (6 pages)
8 March 2000Full accounts made up to 30 June 1999 (11 pages)
8 October 1999Return made up to 02/10/99; full list of members (6 pages)
15 December 1998Full accounts made up to 30 June 1998 (13 pages)
29 September 1998Return made up to 02/10/98; full list of members (6 pages)
11 November 1997Full accounts made up to 30 June 1997 (14 pages)
1 October 1997Return made up to 02/10/97; no change of members (4 pages)
21 December 1996Full accounts made up to 30 June 1996 (13 pages)
3 October 1996Return made up to 02/10/96; no change of members (4 pages)
29 November 1995Return made up to 02/10/95; full list of members (6 pages)
16 November 1995Full accounts made up to 30 June 1995 (16 pages)
31 July 1995Registered office changed on 31/07/95 from: broad oak house 1 grover walk corringham essex SS17 7LU (1 page)
2 June 1988Incorporation (12 pages)