Company NameGeotechnical Services (Northern) Limited
Company StatusDissolved
Company Number02899199
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date9 March 2010 (14 years, 2 months ago)
Previous NameDutybox Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Patrick McCormick
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(1 month, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 09 March 2010)
RoleChartered Engineer
Correspondence Address55 Townhead Road
Sheffield
South Yorkshire
S17 3GD
Director NameMr Peter Frederick Bland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 05 April 1994)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadows
The Drive Park Lane
Retford
Nottinghamshire
DN22 6SD
Secretary NameBarry Sanderson
NationalityBritish
StatusResigned
Appointed01 March 1994(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 05 April 1994)
RoleSecretary
Correspondence Address8 Cornwall Road
Retford
Nottinghamshire
DN22 6SH
Director NameMichael John Brewer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 17 October 2008)
RoleDrilling Manager
Correspondence AddressEdderthorpe Cottage
Ardsley
South Yorkshire
S71 5EX
Director NameAlan German
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 month, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2007)
RoleChartered Surveyor
Correspondence AddressField House Station Road
Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8QA
Secretary NameJohn Patrick McCormick
NationalityBritish
StatusResigned
Appointed05 April 1994(1 month, 2 weeks after company formation)
Appointment Duration14 years, 12 months (resigned 31 March 2009)
RoleChartered Engineer
Correspondence Address55 Townhead Road
Sheffield
South Yorkshire
S17 3GD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19-20 Pertre Street
Petre Street
Sheffield
South Yorkshire
S4 8LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Net Worth-£29,757
Cash£50
Current Liabilities£54,924

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2010Registered office address changed from 18 President Buildings Savile Street Sheffield South Yorkshire S4 7UR on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 18 President Buildings Savile Street Sheffield South Yorkshire S4 7UR on 18 February 2010 (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Application to strike the company off the register (5 pages)
17 November 2009Application to strike the company off the register (5 pages)
11 June 2009Appointment terminated secretary john mccormick (1 page)
11 June 2009Appointment Terminated Secretary john mccormick (1 page)
28 May 2009Return made up to 16/02/09; full list of members (3 pages)
28 May 2009Return made up to 16/02/09; full list of members (3 pages)
21 October 2008Appointment Terminated Director michael brewer (1 page)
21 October 2008Appointment terminated director michael brewer (1 page)
2 October 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
24 September 2008Return made up to 16/02/08; full list of members (4 pages)
24 September 2008Return made up to 16/02/08; full list of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from winter & co accountants unit 1B president buildings savile street sheffield south yorkshire S4 7UR (1 page)
10 September 2008Registered office changed on 10/09/2008 from winter & co accountants unit 1B president buildings savile street sheffield south yorkshire S4 7UR (1 page)
28 August 2008Registered office changed on 28/08/2008 from hewitt allison clayfield industrial estate tickhill road doncaster south yorkshire DN4 8QG (1 page)
28 August 2008Registered office changed on 28/08/2008 from hewitt allison clayfield industrial estate tickhill road doncaster south yorkshire DN4 8QG (1 page)
21 September 2007Return made up to 16/02/07; full list of members (3 pages)
21 September 2007Return made up to 16/02/07; full list of members (3 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
23 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
9 March 2006Registered office changed on 09/03/06 from: c/o hewitt allison clayfield industrial estate tickhill road doncaster DN4 8QG (1 page)
9 March 2006Registered office changed on 09/03/06 from: c/o hewitt allison clayfield industrial estate tickhill road doncaster DN4 8QG (1 page)
7 March 2006Return made up to 16/02/06; full list of members (7 pages)
7 March 2006Return made up to 16/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 December 2005Return made up to 16/02/05; full list of members (7 pages)
14 December 2005Return made up to 16/02/05; full list of members (7 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 February 2004Return made up to 16/02/04; full list of members (7 pages)
9 February 2004Return made up to 16/02/04; full list of members (7 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 May 2003Return made up to 16/02/03; full list of members (7 pages)
27 May 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
4 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Registered office changed on 02/01/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
2 January 2003Registered office changed on 02/01/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
11 March 2002Return made up to 16/02/02; full list of members (7 pages)
11 March 2002Return made up to 16/02/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 February 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
18 February 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
15 May 2001Registered office changed on 15/05/01 from: 5 eton road datchet slough berkshire SL3 9AX (1 page)
15 May 2001Return made up to 16/02/01; full list of members (7 pages)
15 May 2001Registered office changed on 15/05/01 from: 5 eton road datchet slough berkshire SL3 9AX (1 page)
15 May 2001Return made up to 16/02/01; full list of members (7 pages)
16 March 2000Registered office changed on 16/03/00 from: 441 gateford road worksop nottinghamshire S81 7BN (1 page)
16 March 2000Registered office changed on 16/03/00 from: 441 gateford road worksop nottinghamshire S81 7BN (1 page)
14 March 2000Return made up to 16/02/00; full list of members (7 pages)
14 March 2000Return made up to 16/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
17 March 1999Return made up to 16/02/99; no change of members
  • 363(287) ‐ Registered office changed on 17/03/99
(4 pages)
17 March 1999Return made up to 16/02/99; no change of members (4 pages)
24 August 1998Full accounts made up to 31 March 1998 (9 pages)
24 August 1998Full accounts made up to 31 March 1998 (9 pages)
11 February 1998Return made up to 16/02/98; no change of members (4 pages)
11 February 1998Return made up to 16/02/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 February 1997Return made up to 16/02/97; full list of members (6 pages)
21 February 1997Return made up to 16/02/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 February 1996Return made up to 16/02/96; full list of members (6 pages)
28 February 1996Return made up to 16/02/96; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 March 1995Return made up to 16/02/95; full list of members (6 pages)
20 March 1995Return made up to 16/02/95; full list of members (6 pages)
7 May 1994Ad 05/04/94--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
7 May 1994Ad 05/04/94--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)