Company NameGeobuild Projects Limited
Company StatusDissolved
Company Number02321783
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Nicola Jane Talbot
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(3 years after company formation)
Appointment Duration27 years (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars Bar House Lane
Keighley
West Yorkshire
BD20 6HQ
Director NameMr Roy Stanley Talbot
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(3 years after company formation)
Appointment Duration27 years (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars Bar House Lane
Keighley
West Yorkshire
BD20 6HQ
Secretary NameMr Roy Stanley Talbot
NationalityBritish
StatusClosed
Appointed25 November 1991(3 years after company formation)
Appointment Duration27 years (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars Bar House Lane
Keighley
West Yorkshire
BD20 6HQ
Director NameMr Peter John Gathercole
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(14 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 20 November 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address47 Hillcrest Rise
Cookridge
Leeds
West Yorkshire
LS16 7DJ
Director NamePhilip David Beak
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2001)
RoleCompany Director
Correspondence Address1 The Maltings
Orpington
Kent
BR6 0DH

Contact

Websitegeobuild.co.uk
Email address[email protected]
Telephone0113 2470181
Telephone regionLeeds

Location

Registered Address1 Park View Court
St Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Butbend LTD
9.98%
Ordinary
5k at £1Eastmoor Computers LTD
9.98%
Ordinary
2.2k at £1Geobuild Projects LTD
4.39%
Ordinary
18.9k at £1P.j. Gathercole
37.72%
Ordinary
18.9k at £1R.s. Talbot
37.72%
Ordinary
50 at £1N.j. Talbot
0.10%
Ordinary Non Voting
50 at £1R.s. Talbot
0.10%
Ordinary Non Voting

Financials

Year2014
Net Worth-£17,447
Cash£157
Current Liabilities£88,293

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

20 May 1991Delivered on: 24 May 1991
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,100
(7 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 January 2015Director's details changed for Nicola Jane Talbot on 23 August 2013 (2 pages)
12 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,100
(7 pages)
12 January 2015Director's details changed for Mr Roy Stanley Talbot on 23 August 2013 (2 pages)
12 January 2015Secretary's details changed for Mr Roy Stanley Talbot on 23 August 2013 (1 page)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,100
(7 pages)
3 September 2013Registered office address changed from 4 Grange Road Burley in Wharfedale Ilkley West Yorkshire LS29 7NF on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 4 Grange Road Burley in Wharfedale Ilkley West Yorkshire LS29 7NF on 3 September 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Nicola Jane Talbot on 12 February 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
20 February 2009Return made up to 20/01/09; full list of members (5 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 February 2008Return made up to 20/01/08; full list of members (4 pages)
1 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 February 2007Return made up to 20/01/07; full list of members (4 pages)
9 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 February 2006Return made up to 20/01/06; full list of members (4 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 February 2005Return made up to 20/01/05; full list of members (8 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 February 2004New director appointed (2 pages)
6 February 2004Return made up to 20/01/04; full list of members (8 pages)
24 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
20 February 2003Return made up to 20/01/03; full list of members (8 pages)
18 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(7 pages)
2 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
25 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
30 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 February 1999Return made up to 20/01/99; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 30 November 1997 (9 pages)
22 January 1998Return made up to 20/01/98; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 30 November 1996 (10 pages)
2 February 1997Return made up to 25/11/96; full list of members (8 pages)
18 March 1996Accounts for a small company made up to 30 November 1995 (10 pages)
11 March 1996Return made up to 25/11/95; no change of members (6 pages)