Company NameGhgeochem Limited
Company StatusDissolved
Company Number04467714
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NamePenelope Harriman
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed31 July 2019(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 06 June 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Higher Bebington Road
Bebington
Wirral
CH63 2PP
Wales
Secretary NameMr Brian Leslie Palmer
NationalityEnglish
StatusResigned
Appointed01 July 2002(1 week after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Higher Bebington Road
Bebington
Wirral
CH63 2PP
Wales
Director NameGareth Edwin Hubert Harriman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 week, 1 day after company formation)
Appointment Duration17 years, 3 months (resigned 30 September 2019)
RoleGeologist
Country of ResidenceEngland
Correspondence Address24 Higher Bebington Road
Bebington
Wirral
CH63 2PP
Wales
Secretary NamePenelope Harriman
StatusResigned
Appointed21 June 2015(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address24 Higher Bebington Road
Bebington
Wirral
CH63 2PP
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteghgeochem.com

Location

Registered Address24 Higher Bebington Road
Bebington
Wirral
CH63 2PP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Shareholders

667 at £1Gareth E.h Harriman
66.70%
Ordinary
333 at £1Penelope J. Harriman
33.30%
Ordinary

Financials

Year2014
Net Worth£247,081
Cash£236,861
Current Liabilities£27,700

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
10 March 2023Application to strike the company off the register (3 pages)
12 August 2022Micro company accounts made up to 31 July 2022 (3 pages)
21 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
16 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
7 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
5 July 2021Cessation of Gareth Edwin Hubert Harriman as a person with significant control on 30 September 2019 (1 page)
21 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
5 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
26 June 2020Termination of appointment of Penelope Harriman as a secretary on 30 September 2019 (1 page)
26 June 2020Termination of appointment of Gareth Edwin Hubert Harriman as a director on 30 September 2019 (1 page)
3 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 September 2019Appointment of Penelope Harriman as a director on 31 July 2019 (2 pages)
22 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 June 2017Notification of Gareth Harriman as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Penelope Harriman as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Gareth Harriman as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Penelope Harriman as a person with significant control on 1 July 2016 (2 pages)
19 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 July 2016Appointment of Penelope Harriman as a secretary on 21 June 2015 (2 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Appointment of Penelope Harriman as a secretary on 21 June 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(3 pages)
20 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(3 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(3 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
7 August 2012Termination of appointment of Brian Palmer as a secretary (1 page)
7 August 2012Termination of appointment of Brian Palmer as a secretary (1 page)
13 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
13 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
13 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 July 2010Director's details changed for Gareth Edwin Hubert Harriman on 1 October 2009 (2 pages)
25 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 July 2010Director's details changed for Gareth Edwin Hubert Harriman on 1 October 2009 (2 pages)
25 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 July 2010Director's details changed for Gareth Edwin Hubert Harriman on 1 October 2009 (2 pages)
15 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 July 2008Return made up to 24/06/08; full list of members (3 pages)
9 July 2008Return made up to 24/06/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 September 2007Return made up to 24/06/07; full list of members (2 pages)
27 September 2007Return made up to 24/06/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 June 2006Return made up to 24/06/06; full list of members (6 pages)
30 June 2006Return made up to 24/06/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 July 2005Return made up to 24/06/05; full list of members (6 pages)
1 July 2005Return made up to 24/06/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 June 2004Return made up to 24/06/04; full list of members (6 pages)
30 June 2004Return made up to 24/06/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
10 June 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
5 September 2002£ nc 100/1000 25/06/02 (1 page)
5 September 2002Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2002Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2002£ nc 100/1000 25/06/02 (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: palmer & co 3 school hill wirral CH60 0DP (1 page)
12 July 2002Registered office changed on 12/07/02 from: palmer & co 3 school hill wirral CH60 0DP (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 June 2002Incorporation (6 pages)
24 June 2002Incorporation (6 pages)