Company NameGeonic Limited
Company StatusDissolved
Company Number04650286
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)
Previous NameHallco 854 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameNicolas Georgiou
NationalityBritish
StatusClosed
Appointed13 February 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 06 June 2006)
RoleFurniture Maker
Correspondence AddressAllwood House Farm
Moss Lane Astley
Manchester
M29 7JZ
Director NameMichael Edward Davis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressAinsworth House
Bury New Road
Bolton
Lancashire
BL2 6QQ
Secretary NameNicolas Georgiou
NationalityBritish
StatusClosed
Appointed08 December 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressAllwood House Farm
Moss Lane Astley
Manchester
M29 7JZ
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed13 February 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2004)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Secretary NameJames Arthur Kelly
NationalityBritish
StatusResigned
Appointed28 February 2005(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 April 2005)
RoleCompany Director
Correspondence AddressFairways
16 Birch Park
Holmfirth
West Yorkshire
HD9 7BJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressAllwood House Farm
Astley
Manchester
M29 7JZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common

Financials

Year2014
Net Worth-£8,877
Cash£1,031
Current Liabilities£10,271

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 January 2006Application for striking-off (1 page)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 June 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(7 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: fairways 16 birch park brockholes holmfirth HD9 7BJ (1 page)
7 March 2005Registered office changed on 07/03/05 from: allwood house farm moss lane manchester M29 7JZ (1 page)
7 March 2005New secretary appointed (1 page)
5 January 2005New secretary appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: the campus ventures centre zochonis building the university of manchester oxford road manchester M13 9PL (1 page)
15 December 2004Secretary resigned (1 page)
25 February 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 February 2004Return made up to 28/01/04; full list of members (6 pages)
20 February 2004Div 29/01/04 (1 page)
10 February 2004Resolutions
  • RES13 ‐ Div shares allott share 29/01/04
(2 pages)
10 February 2004Ad 29/01/04--------- £ si [email protected]=9 £ ic 41/50 (2 pages)
10 February 2004Ad 29/01/04--------- £ si [email protected] £ ic 50/50 (2 pages)
26 June 2003New director appointed (2 pages)
8 April 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 40/41 (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 April 2003Ad 13/03/03--------- £ si 17@1=17 £ ic 23/40 (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: halliwell landau st james court brown street manchester M2 2JF (1 page)
26 February 2003New secretary appointed (2 pages)
20 February 2003Company name changed hallco 854 LIMITED\certificate issued on 20/02/03 (2 pages)
28 January 2003Incorporation (15 pages)