Company NameGeogress Investments Limited
Company StatusDissolved
Company Number02460752
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameRotastore Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameArthur Nicholas Williamson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1990(3 weeks after company formation)
Appointment Duration21 years, 1 month (closed 22 March 2011)
RoleProperty Developer
Correspondence AddressThe Estate Office
5 Capricorn Way Seaford Road
Salford
M6 6HD
Secretary NameMrs Ruth Rathbone
NationalityBritish
StatusClosed
Appointed14 August 1992(2 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address31 Northward Road
Wilmslow
Cheshire
SK9 6AB
Director NameMrs Amanda Jane Williamson
NationalityBritish
StatusResigned
Appointed18 January 1992(2 years after company formation)
Appointment Duration1 year (resigned 18 January 1993)
RoleSecretary
Correspondence AddressBaguely Farm
Hocker Lane Over Alderely
Macclesfield
Cheshire
SK10 4BS
Secretary NameMrs Amanda Jane Williamson
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 August 1992)
RoleSecretary
Correspondence AddressBaguely Farm
Hocker Lane Over Alderely
Macclesfield
Cheshire
SK10 4BS

Location

Registered AddressDte Hosue
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,215
Cash£483
Current Liabilities£580,547

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved following liquidation (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
22 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
22 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2010Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
2 December 2010Liquidators statement of receipts and payments to 11 November 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
22 November 2009Liquidators statement of receipts and payments to 11 November 2009 (5 pages)
22 November 2009Liquidators' statement of receipts and payments to 11 November 2009 (5 pages)
20 May 2009Liquidators' statement of receipts and payments to 11 May 2009 (5 pages)
20 May 2009Liquidators statement of receipts and payments to 11 May 2009 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
22 May 2008Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2007Liquidators' statement of receipts and payments (5 pages)
30 May 2007Liquidators statement of receipts and payments (5 pages)
30 May 2007Liquidators' statement of receipts and payments (5 pages)
27 November 2006Liquidators' statement of receipts and payments (5 pages)
27 November 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators' statement of receipts and payments (5 pages)
18 November 2005Liquidators' statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators' statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators' statement of receipts and payments (5 pages)
18 June 2004Liquidators' statement of receipts and payments (5 pages)
18 June 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Liquidators' statement of receipts and payments (5 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
16 May 2003Liquidators statement of receipts and payments (5 pages)
16 May 2003Liquidators' statement of receipts and payments (5 pages)
15 November 2002Liquidators' statement of receipts and payments (5 pages)
15 November 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators' statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators' statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators' statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators' statement of receipts and payments (5 pages)
28 June 2000Liquidators' statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators' statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Resignation of a liquidator (1 page)
12 April 2000Resignation of a liquidator (1 page)
17 March 2000Notice of Constitution of Liquidation Committee (2 pages)
17 March 2000Statement of affairs (9 pages)
17 March 2000Notice of Constitution of Liquidation Committee (2 pages)
17 March 2000Statement of affairs (9 pages)
6 March 2000Registered office changed on 06/03/00 from: geogress investments LTD saint jamess square manchester lancashire M2 6DS (1 page)
6 March 2000Registered office changed on 06/03/00 from: geogress investments LTD saint jamess square manchester lancashire M2 6DS (1 page)
1 March 2000Appointment of a voluntary liquidator (2 pages)
1 March 2000Appointment of a voluntary liquidator (2 pages)
18 May 1999Registered office changed on 18/05/99 from: the estate office 5 capricorn way off seaford road salford manchester M6 6HD (1 page)
18 May 1999Registered office changed on 18/05/99 from: the estate office 5 capricorn way off seaford road salford manchester M6 6HD (1 page)
17 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 1999Declaration of solvency (3 pages)
17 May 1999Declaration of solvency (3 pages)
17 May 1999Appointment of a voluntary liquidator (1 page)
9 February 1999Return made up to 18/01/99; no change of members (4 pages)
9 February 1999Return made up to 18/01/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 July 1998Return made up to 18/01/98; no change of members (4 pages)
4 July 1998Return made up to 18/01/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Return made up to 18/01/97; full list of members (6 pages)
31 January 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 November 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1996Registered office changed on 08/08/96 from: silk house park green macclesfield cheshire, SK11 7QW (1 page)
8 August 1996Registered office changed on 08/08/96 from: silk house park green macclesfield cheshire, SK11 7QW (1 page)
29 February 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Return made up to 18/01/96; full list of members (6 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1995Return made up to 18/01/95; no change of members (4 pages)
24 March 1995Return made up to 18/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)