Company NameGeopic Limited
Company StatusDissolved
Company Number05820706
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameChristopher Daniel Phillips
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Close
Prenton
Wirral
CH42 8QX
Wales
Director NameEmma Victoria Phillips
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Close
Prenton
Merseyside
CH42 8QX
Wales
Secretary NameEmma Victoria Phillips
NationalityBritish
StatusClosed
Appointed16 January 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Close
Prenton
Merseyside
CH42 8QX
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NamePamela Margaret Williams
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood Newton
Wem
Shropshire
SY4 5NU
Wales
Secretary NamePamela Margaret Williams
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood Newton
Wem
Shropshire
SY4 5NU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.geopic.co.uk
Telephone0151 6538042
Telephone regionLiverpool

Location

Registered AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Christopher Daniel Phillips
50.00%
Ordinary
50 at £1Emma Victoria Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,090
Current Liabilities£990

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015Application to strike the company off the register (3 pages)
25 August 2015Application to strike the company off the register (3 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
19 October 2012Registered office address changed from Unit 40 Price Street Business Centre Price Street Birkenhead Merseyside CH41 4JQ on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Unit 40 Price Street Business Centre Price Street Birkenhead Merseyside CH41 4JQ on 19 October 2012 (1 page)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 January 2010Registered office address changed from Room 32 Unit 7 Odyssey Centre Corporation Road Birkenhead Merseyside CH41 1LB on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Room 32 Unit 7 Odyssey Centre Corporation Road Birkenhead Merseyside CH41 1LB on 18 January 2010 (1 page)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 June 2009Return made up to 17/05/09; full list of members (5 pages)
6 June 2009Return made up to 17/05/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 August 2008Return made up to 17/05/08; no change of members (7 pages)
20 August 2008Return made up to 17/05/08; no change of members (7 pages)
12 May 2008Appointment terminated director pamela williams (1 page)
12 May 2008Appointment terminated director pamela williams (1 page)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 January 2008New secretary appointed;new director appointed (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed;new director appointed (2 pages)
21 January 2008Secretary resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
7 September 2007Registered office changed on 07/09/07 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
2 July 2007Return made up to 17/05/07; full list of members (2 pages)
2 July 2007Return made up to 17/05/07; full list of members (2 pages)
6 December 2006Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2006Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
17 May 2006Incorporation (12 pages)
17 May 2006Incorporation (12 pages)