Company NameGeochemical Investigations Limited
Company StatusDissolved
Company Number03957780
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NamePeter Walko
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RolePetroleum Geochemist
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Secretary NameMr Anthony Joseph Flynn
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Daleside
Upton
Chester
CH2 1EW
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Walko
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,481
Current Liabilities£4,481

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 28 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 May 2010Director's details changed for Peter Walko on 28 March 2010 (2 pages)
4 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 April 2008Return made up to 28/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2007Return made up to 28/03/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 January 2007Registered office changed on 15/01/07 from: 8 abbey square chester cheshire CH1 2HU (1 page)
15 May 2006Return made up to 28/03/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 June 2005Return made up to 28/03/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 May 2004Return made up to 28/03/04; full list of members (6 pages)
26 March 2003Return made up to 28/03/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
21 August 2002Return made up to 28/03/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 January 2002Ad 30/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2001Return made up to 28/03/01; full list of members (6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
31 May 2000Secretary resigned (1 page)
28 March 2000Incorporation (13 pages)