Company NameGEO Communications Limited
Company StatusDissolved
Company Number03598208
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael John Eve
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(2 days after company formation)
Appointment Duration6 years, 8 months (closed 29 March 2005)
RoleIT Sales
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Cottage
Little Maplestead
Halstead
Essex
CO9 2SH
Director NameNatalie Ann Eve
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(2 days after company formation)
Appointment Duration6 years, 8 months (closed 29 March 2005)
RoleIT Sales
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Cottage
Little Maplestead
Halstead
Essex
CO9 2SH
Secretary NameNatalie Ann Eve
NationalityBritish
StatusClosed
Appointed17 July 1998(2 days after company formation)
Appointment Duration6 years, 8 months (closed 29 March 2005)
RoleIT Sales
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Cottage
Little Maplestead
Halstead
Essex
CO9 2SH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,232
Current Liabilities£30,644

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Application for striking-off (1 page)
21 September 2004Return made up to 15/07/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2003Return made up to 15/07/03; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
17 July 2000Return made up to 15/07/00; full list of members (6 pages)
19 April 2000Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Registered office changed on 12/04/00 from: ash cottage little maplestead halstead essex CO9 2SH (1 page)
12 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 August 1999Return made up to 15/07/99; full list of members (5 pages)
14 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 July 1998Secretary resigned (1 page)
15 July 1998Incorporation (14 pages)