Company NameGeodesic Strategies Limited
Company StatusDissolved
Company Number08204755
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Tim Gaskins
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12, Southgate 2 319 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameMr Ian Christopher Sellman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(7 months, 1 week after company formation)
Appointment Duration7 years (resigned 01 May 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSuite 12, Southgate 2 319 Wilmslow Road
Heald Green
Cheadle
SK8 3PW

Contact

Websitegslconsulting.co.uk

Location

Registered AddressSuite 12, Southgate 2 319 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

50 at £1Ian Christopher Sellman
50.00%
Ordinary
50 at £1Michael Tim Gaskins
50.00%
Ordinary

Financials

Year2014
Net Worth£8,543
Cash£262
Current Liabilities£56,439

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (2 pages)
17 February 2017Registered office address changed from Suite 1, Deanway Technology Building 2 Manchester Road Handforth Wilmslow Cheshire SK9 3HW to Suite 3, 5th Floor, Orbit House, Albert Street Eccles Greater Manchester M30 0BL on 17 February 2017 (1 page)
5 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2015Director's details changed for Mr Michael Tim Gaskins on 1 September 2015 (2 pages)
28 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Registered office address changed from 61 Boddens Hill Road Heaton Mersey Stockport SK4 2DG to Suite 1, Deanway Technology Building 2 Manchester Road Handforth Wilmslow Cheshire SK9 3HW on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Suite 1, Deanway Technology Building 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England to Suite 1, Deanway Technology Building 2 Manchester Road Handforth Wilmslow Cheshire SK9 3HW on 28 October 2015 (1 page)
28 October 2015Director's details changed for Mr Michael Tim Gaskins on 1 September 2015 (2 pages)
28 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
17 April 2013Appointment of Mr Ian Christopher Sellman as a director (2 pages)
14 February 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
10 September 2012Termination of appointment of Ian Sellman as a director (1 page)
6 September 2012Incorporation (23 pages)