Company NameGeo-Direct Limited
Company StatusDissolved
Company Number03419878
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDouglas John Pascoe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 09 September 2003)
RoleComputer Operator
Correspondence Address5 Corsham Road
Paignton
Devon
TQ4 5NE
Secretary NameDean James Baker
NationalityBritish
StatusClosed
Appointed17 November 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 09 September 2003)
RoleCarpenter
Correspondence Address27 Maidenway Road
Paignton
Devon
TQ3 2QQ
Secretary NameEmma Louise Quantrill
NationalityBritish
StatusResigned
Appointed03 December 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address50 Marldon Cross Hill
Marldon
Paignton
Devon
TQ3 1PD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£18,816
Net Worth£2
Cash£3,419
Current Liabilities£3,513

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (1 page)
8 October 2002Return made up to 14/08/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
4 October 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
18 September 2001Return made up to 14/08/01; full list of members (6 pages)
1 March 2001Accounts made up to 31 December 2000 (8 pages)
31 August 2000Return made up to 14/08/00; full list of members (6 pages)
4 May 2000Accounts made up to 31 December 1999 (9 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
7 September 1999Return made up to 14/08/99; no change of members (4 pages)
16 June 1999Accounts made up to 31 December 1998 (8 pages)
20 April 1999Registered office changed on 20/04/99 from: 5 corsham road paignton devon TQ4 5NE (1 page)
10 September 1998Return made up to 14/08/98; full list of members (6 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997New secretary appointed (1 page)
16 December 1997Registered office changed on 16/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
14 August 1997Incorporation (13 pages)