Company NameMBA Geosoft Limited
Company StatusDissolved
Company Number02926757
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 12 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Connaughton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bluebell Close
Hesketh Bank
Preston
Lancashire
PR4 6TS
Secretary NameStuart Hanlon
NationalityBritish
StatusClosed
Appointed27 October 2006(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 24 March 2015)
RoleCompany Director
Correspondence Address11 Porlock Road
Flixton
Greater Manchester
M41 6EB
Director NameDr Stephen Paul Bentley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleGeologist
Correspondence Address12 Adventurers Quay
Cardiff
South Glamorgan
CF10 4NP
Wales
Director NameRyan Cleavley Redman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressMyrtle Cottage Freeholdland Road
Pontnewynydd
Pontypool
Gwent
NP4 8LW
Wales
Secretary NameMr Michael Connaughton
NationalityEnglish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleGeologist/Consultant
Country of ResidenceEngland
Correspondence Address1 Bluebell Close
Hesketh Bank
Preston
Lancashire
PR4 6TS
Secretary NameBrian John Hogg
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Chester Close
New Inn
Pontypool
Gwent
NP4 0LT
Wales
Secretary NameRichard Edward Taylor
NationalityBritish
StatusResigned
Appointed05 October 1999(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address33 Evans Street
Salford
Lancashire
M3 7GE
Secretary NameBrian Edwards
NationalityBritish
StatusResigned
Appointed07 July 2005(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2006)
RoleCompany Director
Correspondence Address28 Evans Street
Manchester
M33 7GE

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Michael Connaughton
100.00%
Ordinary

Financials

Year2014
Net Worth£169,830
Cash£306,380
Current Liabilities£499,084

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved following liquidation (1 page)
24 March 2015Final Gazette dissolved following liquidation (1 page)
24 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
24 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
13 August 2014Liquidators' statement of receipts and payments to 7 June 2014 (11 pages)
13 August 2014Liquidators statement of receipts and payments to 7 June 2014 (11 pages)
13 August 2014Liquidators statement of receipts and payments to 7 June 2014 (11 pages)
13 August 2014Liquidators' statement of receipts and payments to 7 June 2014 (11 pages)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
15 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Court order insolvency:court order to remove liquidator (5 pages)
15 July 2014Court order insolvency:court order to remove liquidator (5 pages)
15 August 2013Liquidators statement of receipts and payments to 7 June 2013 (11 pages)
15 August 2013Liquidators' statement of receipts and payments to 7 June 2013 (11 pages)
15 August 2013Liquidators statement of receipts and payments to 7 June 2013 (11 pages)
15 August 2013Liquidators' statement of receipts and payments to 7 June 2013 (11 pages)
19 June 2013Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages)
18 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (10 pages)
18 July 2012Liquidators statement of receipts and payments to 7 June 2012 (10 pages)
18 July 2012Liquidators statement of receipts and payments to 7 June 2012 (10 pages)
18 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (10 pages)
24 June 2011Registered office address changed from 26 Exchange Quay Salford Lancashire M5 3EQ on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from 26 Exchange Quay Salford Lancashire M5 3EQ on 24 June 2011 (2 pages)
23 June 2011Statement of affairs with form 4.19 (6 pages)
23 June 2011Statement of affairs with form 4.19 (6 pages)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2011Appointment of a voluntary liquidator (1 page)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 50
(4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 50
(4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 50
(4 pages)
4 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
4 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
12 July 2010Director's details changed for Mr Michael Connaughton on 6 May 2010 (2 pages)
12 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Michael Connaughton on 6 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Michael Connaughton on 6 May 2010 (2 pages)
12 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 February 2010 (7 pages)
1 February 2010 (7 pages)
17 July 2009Return made up to 06/05/09; full list of members (3 pages)
17 July 2009Return made up to 06/05/09; full list of members (3 pages)
3 March 2009 (7 pages)
3 March 2009 (7 pages)
23 July 2008Return made up to 06/05/08; full list of members (3 pages)
23 July 2008Return made up to 06/05/08; full list of members (3 pages)
3 March 2008 (7 pages)
3 March 2008 (7 pages)
28 February 2008Return made up to 06/05/07; full list of members (3 pages)
28 February 2008Return made up to 06/05/07; full list of members (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
21 March 2007 (6 pages)
21 March 2007 (6 pages)
13 March 2007Return made up to 06/05/06; full list of members (2 pages)
13 March 2007Return made up to 06/05/06; full list of members (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
13 March 2006 (6 pages)
13 March 2006 (6 pages)
10 October 2005Return made up to 06/05/05; full list of members (2 pages)
10 October 2005Return made up to 06/05/05; full list of members (2 pages)
4 March 2005 (6 pages)
4 March 2005 (6 pages)
3 August 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2004 (6 pages)
4 March 2004 (6 pages)
26 September 2003Return made up to 06/05/03; full list of members (6 pages)
26 September 2003Return made up to 06/05/03; full list of members (6 pages)
5 March 2003 (6 pages)
5 March 2003 (6 pages)
15 August 2002Return made up to 06/05/02; full list of members (6 pages)
15 August 2002Return made up to 06/05/02; full list of members (6 pages)
12 June 2002£ ic 54/50 30/09/01 £ sr 4@1=4 (1 page)
12 June 2002£ ic 58/54 30/04/02 £ sr 4@1=4 (1 page)
12 June 2002£ ic 54/50 30/09/01 £ sr 4@1=4 (1 page)
12 June 2002£ ic 58/54 30/04/02 £ sr 4@1=4 (1 page)
12 June 2002£ ic 62/58 20/05/02 £ sr 4@1=4 (1 page)
12 June 2002£ sr 4@1 30/04/01 (1 page)
12 June 2002£ sr 4@1 30/04/01 (1 page)
12 June 2002£ ic 62/58 20/05/02 £ sr 4@1=4 (1 page)
4 March 2002 (6 pages)
4 March 2002 (6 pages)
7 August 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001 (6 pages)
2 March 2001 (6 pages)
9 January 2001£ ic 70/66 30/09/00 £ sr 4@1=4 (1 page)
9 January 2001£ ic 70/66 30/09/00 £ sr 4@1=4 (1 page)
31 August 2000£ sr 4@1 30/04/00 (1 page)
31 August 2000£ sr 4@1 30/04/00 (1 page)
15 August 2000£ sr 9@1 30/04/99 (1 page)
15 August 2000£ sr 9@1 30/04/99 (1 page)
15 August 2000£ sr 9@1 31/01/99 (1 page)
15 August 2000£ sr 4@1 31/07/99 (1 page)
15 August 2000£ sr 4@1 01/12/99 (1 page)
15 August 2000£ sr 4@1 31/07/99 (1 page)
15 August 2000£ sr 4@1 01/12/99 (1 page)
15 August 2000£ sr 9@1 31/01/99 (1 page)
11 August 2000Return made up to 06/05/00; full list of members (6 pages)
11 August 2000Return made up to 06/05/00; full list of members (6 pages)
22 May 2000Registered office changed on 22/05/00 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page)
22 May 2000Registered office changed on 22/05/00 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 06/05/99; full list of members (6 pages)
19 April 2000Return made up to 06/05/99; full list of members (6 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
3 March 2000 (6 pages)
3 March 2000 (6 pages)
4 June 1999 (6 pages)
4 June 1999 (6 pages)
3 February 1999Return made up to 06/05/98; no change of members (4 pages)
3 February 1999Return made up to 06/05/98; no change of members (4 pages)
15 January 1999Secretary's particulars changed;director's particulars changed (1 page)
15 January 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998 (7 pages)
2 March 1998 (7 pages)
18 August 1997Return made up to 06/05/97; no change of members (4 pages)
18 August 1997Return made up to 06/05/97; no change of members (4 pages)
14 March 1997 (4 pages)
14 March 1997 (4 pages)
15 July 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1996 (5 pages)
1 March 1996 (5 pages)
10 July 1995Return made up to 06/05/95; full list of members (6 pages)
10 July 1995Return made up to 06/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 May 1994Incorporation (20 pages)
6 May 1994Incorporation (20 pages)