Stockport
SK8 4RZ
Secretary Name | Rachel Thomas |
---|---|
Status | Current |
Appointed | 18 September 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 150 St Anns Road North Heald Green Stockport SK8 4RZ |
Secretary Name | Andrew Mark Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2, Philip Godlee Lodge 842 Wilmslow Road Manchester M20 2DS |
Website | d-geo.com |
---|
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Mark Thomas 50.00% Ordinary |
---|---|
1 at £1 | David Robert Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27 |
Cash | £2,375 |
Current Liabilities | £4,083 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
11 April 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 30 March 2023 (2 pages) |
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 30 March 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
17 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page) |
1 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 1 March 2022 (1 page) |
9 December 2021 | Micro company accounts made up to 30 March 2021 (2 pages) |
8 July 2021 | Secretary's details changed for Rachel Thomas on 8 July 2021 (1 page) |
7 July 2021 | Change of details for Mr David Robert Thomas as a person with significant control on 7 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr David Robert Thomas on 7 July 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 March 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
18 June 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
3 April 2018 | Change of details for David Robert Thomas as a person with significant control on 3 April 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Change of details for David Robert Thomas as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Andrew Mark Thomas as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Andrew Mark Thomas as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Change of details for David Robert Thomas as a person with significant control on 19 September 2017 (2 pages) |
18 September 2017 | Appointment of Rachel Thomas as a secretary on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Andrew Mark Thomas as a secretary on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Andrew Mark Thomas as a secretary on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Rachel Thomas as a secretary on 18 September 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 March 2014 | Director's details changed for David Robert Thomas on 11 March 2014 (2 pages) |
11 March 2014 | Secretary's details changed for Andrew Mark Thomas on 11 March 2014 (1 page) |
11 March 2014 | Secretary's details changed for Andrew Mark Thomas on 11 March 2014 (1 page) |
11 March 2014 | Director's details changed for David Robert Thomas on 11 March 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Secretary's details changed for Andrew Mark Thomas on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for David Robert Thomas on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Andrew Mark Thomas on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for David Robert Thomas on 14 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
8 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Director's change of particulars / david thomas / 07/01/2009 (1 page) |
7 January 2009 | Director's change of particulars / david thomas / 07/01/2009 (1 page) |
7 January 2009 | Secretary's change of particulars / andrew thomas / 07/01/2009 (1 page) |
7 January 2009 | Secretary's change of particulars / andrew thomas / 07/01/2009 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
23 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
16 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 47 peregrine street manchester lancashire M15 5PZ (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 47 peregrine street manchester lancashire M15 5PZ (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Return made up to 02/04/05; full list of members (2 pages) |
7 June 2005 | Return made up to 02/04/05; full list of members (2 pages) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 12 heron street manchester lancashire M15 5PR (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 12 heron street manchester lancashire M15 5PR (1 page) |
2 April 2004 | Incorporation (16 pages) |
2 April 2004 | Incorporation (16 pages) |