Company NameGeany Developments Limited
DirectorKevin Edward Geany
Company StatusDissolved
Company Number02957907
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Previous NamePapershare Limited

Business Activity

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

Directors

Director NameKevin Edward Geany
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address11 Falkland Close
Oldham
OL4 2LQ
Secretary NameKaren Jagger
NationalityBritish
StatusCurrent
Appointed16 June 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address26 Refuge Street
Shaw
Oldham
Lancashire
OL2 8RH
Director NameKevin Edward Geany
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1995)
RoleBuilder
Correspondence Address11 Falkland Close
Oldham
OL4 2LQ
Director NameDavid Taylor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 16 June 2000)
RoleSurveyor
Correspondence Address56 Assheton Road
Clayton Bridge
Manchester
M40 1NL
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 16 June 2000)
RoleSurveyor
Correspondence Address56 Assheton Road
Clayton Bridge
Manchester
M40 1NL
Director NamePeter Joseph Deakin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 16 August 1995)
RoleSales/Marketing Director
Correspondence Address4 Bar Gap Road
Oldham
Lancashire
OL1 3RL
Director NameDerek Wright
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 14 March 1997)
RoleSite Foreman
Correspondence Address5 North Croft
Fitton Hill
Oldham
Lancashire
OL8 2LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O David Platt Associates
Prince Of Wales House
2 Bleasby Street
Oldham
OL4 2AJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£41,782
Cash£52,130
Current Liabilities£150,660

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 June 2004Dissolved (1 page)
30 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (6 pages)
15 December 2000Statement of affairs (7 pages)
15 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2000Appointment of a voluntary liquidator (1 page)
27 November 2000Registered office changed on 27/11/00 from: new willow mill bell street oldham lancashire OL1 3PY (1 page)
1 September 2000Return made up to 11/08/00; full list of members (6 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
11 February 2000Return made up to 11/08/99; full list of members; amend (6 pages)
18 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 August 1998Return made up to 11/08/98; no change of members (4 pages)
15 August 1997Registered office changed on 15/08/97 from: 69 union street west oldham lancs OL8 1XE (1 page)
15 August 1997Return made up to 11/08/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 April 1997Director resigned (1 page)
11 November 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Return made up to 11/08/96; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 August 1995Return made up to 11/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/08/95
(6 pages)
9 April 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
28 March 1995Accounting reference date notified as 31/03 (1 page)
28 March 1995Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)