Company NameGeyser Holdings Limited
Company StatusDissolved
Company Number06486929
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Chad Millington
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleHoldings Company
Country of ResidenceEngland
Correspondence AddressThe Old Post Office Cinderhill
Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameMiss Rebecca Charlotte Smith
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office Cinderhill
Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressThe Old Post Office Cinderhill
Whitegate
Northwich
Cheshire
CW8 2BH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chad Millington
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
23 January 2013Director's details changed for Chad Millington on 1 January 2013 (2 pages)
23 January 2013Registered office address changed from 2 Halewood Avenue Golborne Warrington Cheshire WA3 3RG United Kingdom on 23 January 2013 (1 page)
23 January 2013Secretary's details changed for Miss Rebecca Charlotte Smith on 1 January 2013 (1 page)
23 January 2013Director's details changed for Chad Millington on 1 January 2013 (2 pages)
23 January 2013Secretary's details changed for Miss Rebecca Charlotte Smith on 1 January 2013 (1 page)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
1 September 2009Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
12 March 2009Capitals not rolled up (2 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from unit 2 leigh business park commonwealth close leigh WN7 3BD (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Secretary resigned (1 page)