Company NameGeogress Developments Limited
Company StatusDissolved
Company Number00791025
CategoryPrivate Limited Company
Incorporation Date7 February 1964(60 years, 2 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoan Evelyn Williamson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(30 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 11 March 2003)
RoleInvestment Property Manager
Correspondence AddressNetherlaw Greendale Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AY
Secretary NameMrs Sally Jane Clowes
NationalityBritish
StatusClosed
Appointed25 May 1994(30 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 11 March 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHare Hill Hall Prestbury Road
Over Alderley
Macclesfield
Cheshire
SK10 4PY
Director NameArthur Nicholas Williamson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 1994)
RoleConstruction Director
Correspondence Address2 George Street
Alderley Edge
Cheshire
SK9 7EJ
Secretary NameJoan Evelyn Williamson
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 1994)
RoleCompany Director
Correspondence AddressWillow Lodge
Castle Hill
Prestbury
Cheshire

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£77,869
Cash£10,958
Current Liabilities£43,168

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

6 May 2009Bona Vacantia disclaimer (1 page)
11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2002Compulsory strike-off action has been discontinued (1 page)
17 May 2002Withdrawal of application for striking off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
30 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
21 January 2001Return made up to 12/01/01; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
20 January 2000Return made up to 12/01/00; full list of members (6 pages)
18 May 1999Return made up to 12/01/99; no change of members
  • 363(287) ‐ Registered office changed on 18/05/99
(4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
23 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
20 January 1997Return made up to 12/01/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
17 September 1996Return made up to 12/01/96; full list of members (8 pages)
15 January 1996Accounts for a small company made up to 5 April 1995 (4 pages)