Company NameGeetas Limited
Company StatusDissolved
Company Number03786953
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Charlotte Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobert S Boys Chartered Accts. 28-30 Grange Road W
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameTheresa Ann Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleRetired Teacher
Correspondence AddressDormie House
61 Cable Road
Wirral
Merseyside
CH47 2AZ
Wales
Director NameMr Graham Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressRobert S Boys Chartered Accts. 28-30 Grange Road W
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Secretary NameTheresa Ann Smith
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleHeadteacher
Correspondence AddressDormie House
61 Cable Road
Wirral
Merseyside
CH47 2AZ
Wales
Director NameJoseph John Tesoriere
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2008)
RoleCompany Director
Correspondence AddressCandleford
Coram Avenue
Lyme Regis
Dorset
DT7 3LB
Secretary NameJoseph John Tesoriere
NationalityBritish
StatusResigned
Appointed17 December 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2008)
RoleCompany Director
Correspondence AddressCandleford
Coram Avenue
Lyme Regis
Dorset
DT7 3LB
Secretary NameMr Graham Smith
NationalityBritish
StatusResigned
Appointed12 June 2008(9 years after company formation)
Appointment Duration11 years, 1 month (resigned 14 July 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressDormie House
61 Cable Road
Wirral
Merseyside
CH47 2AZ
Wales

Contact

Websitegeetas.com
Telephone0151 6323997
Telephone regionLiverpool

Location

Registered AddressRobert S Boys Chartered Accts. 28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1.1k at £1Mr G. Smith
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,100
(3 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,100
(3 pages)
30 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,100
(3 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,100
(3 pages)
30 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,100
(3 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
26 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Graham Smith on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Graham Smith on 1 October 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from robert s boys chartered accountants 28-30 grange road west birkenhead, wirral mesrseyside CH41 4DA (1 page)
14 August 2008Registered office changed on 14/08/2008 from dormie house 61 cable road hoylake wirral CH47 2AZ (1 page)
14 August 2008Return made up to 01/06/08; full list of members (4 pages)
18 June 2008Appointment terminated director and secretary joseph tesoriere (1 page)
17 June 2008Secretary appointed graham smith (2 pages)
16 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 July 2007Return made up to 01/06/07; no change of members (7 pages)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 June 2006Return made up to 01/06/06; full list of members (7 pages)
10 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
30 July 2005Return made up to 01/06/05; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 July 2004Return made up to 01/06/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Incorporation (15 pages)