Company NameGEO Polymer Innovations (UK) Limited
Company StatusDissolved
Company Number03807440
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date19 December 2023 (4 months ago)
Previous NameFloorlifting UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameRoland Caldbeck
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameMr Jari Pekka Laine
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFinnish
StatusClosed
Appointed10 January 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 19 December 2023)
RoleDirector And Company Secretary
Country of ResidenceFinland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Secretary NameMr Jari Pekka Laine
StatusClosed
Appointed10 January 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 19 December 2023)
RoleCompany Director
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameChristopher Dennis Davies
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 03 February 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Higher Lane, Dalton
Wigan
Lancashire
WN8 7RP
Secretary NameDeborah Dudley
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 10 November 2014)
RoleCompany Director
Correspondence Address20 Hall Brow Close
Ormskirk
Lancashire
L39 2YX
Director NameJussi Karinen
Date of BirthApril 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5l
Director NameTimo Lahtinen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5l
Director NameSami Hakkinen
Date of BirthJune 1971 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameOtso Lahtinen
Date of BirthOctober 1988 (Born 35 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Secretary NamePaul Anthony Hession
NationalityBritish
StatusResigned
Appointed09 February 2015(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2018)
RoleCompany Director
Correspondence AddressTithe House Church Street
Naseby
Northamptonshire
NN6 6DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteuretek.co.uk
Email address[email protected]
Telephone0800 0843503
Telephone regionFreephone

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

83 at £1Uww Holdings LTD
73.45%
Ordinary
30 at £1Uww Holdings LTD
26.55%
Ordinary B

Financials

Year2014
Net Worth£825,741
Cash£32,009
Current Liabilities£388,280

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

23 April 2015Delivered on: 27 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
22 March 2023Termination of appointment of Jari Pekka Laine as a director on 3 February 2021 (1 page)
22 March 2023Termination of appointment of Jari Pekka Laine as a secretary on 3 February 2021 (1 page)
21 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
11 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
9 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
25 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
24 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page)
11 January 2018Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (9 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (9 pages)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5L to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5L to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 113
(5 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 113
(5 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (9 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (9 pages)
27 April 2015Registration of charge 038074400001, created on 23 April 2015 (5 pages)
27 April 2015Registration of charge 038074400001, created on 23 April 2015 (5 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 113
(5 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 113
(5 pages)
14 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 113
(5 pages)
14 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 113
(5 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 May 2013Termination of appointment of Timo Lahtinen as a director (2 pages)
10 May 2013Termination of appointment of Timo Lahtinen as a director (2 pages)
10 May 2013Termination of appointment of Jussi Karinen as a director (2 pages)
10 May 2013Termination of appointment of Jussi Karinen as a director (2 pages)
7 December 2012Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 7 December 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
24 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
27 February 2012Appointment of Roland Caldbeck as a director (3 pages)
27 February 2012Appointment of Jussi Karinen as a director (3 pages)
27 February 2012Appointment of Roland Caldbeck as a director (3 pages)
27 February 2012Appointment of Sami Hakkinen as a director (3 pages)
27 February 2012Appointment of Sami Hakkinen as a director (3 pages)
27 February 2012Appointment of Jussi Karinen as a director (3 pages)
24 February 2012Appointment of Sami Hakkinen as a director (3 pages)
24 February 2012Appointment of Sami Hakkinen as a director (3 pages)
24 February 2012Appointment of Jussi Karinen as a director (3 pages)
24 February 2012Appointment of Jussi Karinen as a director (3 pages)
9 February 2012Appointment of Otso Lahtinen as a director (3 pages)
9 February 2012Termination of appointment of Christopher Davies as a director (2 pages)
9 February 2012Appointment of Timo Lahtinen as a director (3 pages)
9 February 2012Appointment of Timo Lahtinen as a director (3 pages)
9 February 2012Appointment of Otso Lahtinen as a director (3 pages)
9 February 2012Termination of appointment of Christopher Davies as a director (2 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 113
(6 pages)
17 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 113
(6 pages)
24 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 30/11/2009
(10 pages)
24 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 30/11/2009
(10 pages)
5 September 2009Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page)
5 September 2009Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page)
21 August 2009Memorandum and Articles of Association (11 pages)
21 August 2009Memorandum and Articles of Association (11 pages)
19 August 2009Company name changed floorlifting uk LIMITED\certificate issued on 19/08/09 (2 pages)
19 August 2009Company name changed floorlifting uk LIMITED\certificate issued on 19/08/09 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
27 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 August 2008Secretary's change of particulars / deborah dudley / 15/08/2008 (1 page)
15 August 2008Secretary's change of particulars / deborah dudley / 15/08/2008 (1 page)
15 August 2008Return made up to 14/07/08; full list of members (3 pages)
15 August 2008Return made up to 14/07/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 July 2007Return made up to 14/07/07; full list of members (2 pages)
20 July 2007Return made up to 14/07/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
8 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
8 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
13 September 2006Return made up to 14/07/06; full list of members (2 pages)
13 September 2006Return made up to 14/07/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton BL1 1LT (1 page)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton BL1 1LT (1 page)
2 August 2005Return made up to 14/07/05; full list of members (2 pages)
2 August 2005Return made up to 14/07/05; full list of members (2 pages)
3 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
3 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
4 August 2004Return made up to 14/07/04; full list of members (6 pages)
4 August 2004Return made up to 14/07/04; full list of members (6 pages)
13 August 2003Return made up to 14/07/03; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
13 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
13 August 2003Return made up to 14/07/03; full list of members (6 pages)
17 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(6 pages)
17 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(6 pages)
8 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
8 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
23 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
23 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
25 September 2001Return made up to 14/07/01; full list of members (6 pages)
25 September 2001Return made up to 14/07/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
3 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 September 2000Return made up to 14/07/00; full list of members (6 pages)
20 September 2000Return made up to 14/07/00; full list of members (6 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
14 July 1999Incorporation (12 pages)
14 July 1999Incorporation (12 pages)