Company NameGeolab U.K. Limited
DirectorMalvin Bjoroy
Company StatusDissolved
Company Number02935238
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Previous NameSoftnow Trading 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 NameMalvin Bjoroy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityNorwegian
StatusCurrent
Appointed17 June 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 10 months
RoleManaging Director
Correspondence AddressEkornveien 37
Vikhamar
Norway
7560
Foreign
Secretary NameJane Craig Burns
NationalityBritish
StatusCurrent
Appointed01 July 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address130 Mead Way
Forest Hall
Newcastle Upon Tyne
NE12 9RE
Secretary NameVictor Adrian Anthony Delia
NationalityBritish
StatusResigned
Appointed17 June 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address106 Fenlham Hall Drive
Fenham
Newcastle On Tyne
Tyne & Wear
NE4 9KB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£45,290
Cash£10,562
Current Liabilities£117,966

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 August 2001Dissolved (1 page)
12 June 2001Liquidators statement of receipts and payments (6 pages)
29 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: pricewaterhousecoopers benson house 33 wellington st leeds west yorkshire LS1 4JP (1 page)
18 December 2000Liquidators statement of receipts and payments (6 pages)
10 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 November 1999Appointment of a voluntary liquidator (2 pages)
29 November 1999Statement of affairs (9 pages)
11 November 1999Registered office changed on 11/11/99 from: 14 enterprise court crosland park cramlington northumberland NE23 9LZ (1 page)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 1997Ad 28/05/97--------- £ si 120000@1=120000 £ ic 50000/170000 (2 pages)
4 June 1997Return made up to 02/06/97; full list of members
  • 363(287) ‐ Registered office changed on 04/06/97
(6 pages)
4 June 1997£ nc 50000/170000 28/05/97 (1 page)
4 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 August 1996Return made up to 02/06/96; change of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (13 pages)
5 August 1996Secretary resigned (2 pages)
5 August 1996New secretary appointed (1 page)
19 July 1995Return made up to 02/06/95; full list of members (12 pages)
7 July 1995Ad 28/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
7 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 July 1995£ nc 1000/50000 28/06/95 (1 page)
6 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)