Company NameGe Smallworld (UK) Limited
Company StatusDissolved
Company Number02947045
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 9 months ago)
Dissolution Date26 August 2011 (12 years, 8 months ago)
Previous NamesTayvin 1 Limited and Smallworld Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(8 years, 1 month after company formation)
Appointment Duration9 years (closed 26 August 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron's Place
Old Isleworth
Middlesex
TW7 7BE
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed01 January 2004(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 26 August 2011)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Director NameGerard Fitzsimons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Secretary NameGerard Fitzsimons
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameRichard Terence Green
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 weeks, 3 days after company formation)
Appointment Duration10 years (resigned 05 August 2004)
RoleEngineer
Correspondence Address22 High Ditch Road
Fen Ditton
Cambridgeshire
CB5 8TE
Director NameAndrew Paul Stafford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 1999)
RoleManager
Correspondence Address12 Orchard Close
Harston
Cambridge
CB2 5PT
Secretary NameDr Robert Michael Williamson
NationalityBritish
StatusResigned
Appointed01 August 1994(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Long Drove
Waterbeach
Cambridge
Cambridgeshire
CB5 9LW
Director NameDavid Robert Owen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 13 April 1999)
RoleManaging Director
Correspondence Address8 Capstan Close
Cambridge
Cambridgeshire
CB4 1BJ
Secretary NameIan Henry McShane
NationalityBritish
StatusResigned
Appointed24 October 1995(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address3 Wheatfields Close
Hillington
Norfolk
PE31 6DF
Director NameMr Martin Andrew Cartwright
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address71 Storeys Way
Cambridge
CB3 0DR
Director NameJohn Paul
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2002(7 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 August 2002)
RoleGe Energy Management Services
Correspondence Address535 Carol Way
Atlanta
Ga 30327
Foreign
Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2003)
RoleCompany Director
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 September 2004)
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NamePaul Nigel Daniell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(8 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 2002)
RoleHuman Resources Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Director NameGwaine William Ton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2003(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressBeech Hill Lodge
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
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£1,504,000
Current Liabilities£9,107,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 August 2011Final Gazette dissolved following liquidation (1 page)
26 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
26 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
26 May 2011Liquidators statement of receipts and payments to 18 May 2011 (5 pages)
26 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
22 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (6 pages)
22 July 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
22 July 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
5 February 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
25 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
25 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
25 July 2008Liquidators' statement of receipts and payments to 3 July 2008 (5 pages)
5 February 2008Liquidators' statement of receipts and payments (5 pages)
5 February 2008Liquidators statement of receipts and payments (5 pages)
17 July 2007Liquidators statement of receipts and payments (5 pages)
17 July 2007Liquidators' statement of receipts and payments (5 pages)
15 January 2007Liquidators' statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators' statement of receipts and payments (5 pages)
18 January 2006Liquidators' statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
3 February 2005Declaration of solvency (3 pages)
3 February 2005Declaration of solvency (3 pages)
21 January 2005Registered office changed on 21/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
21 January 2005Registered office changed on 21/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
18 January 2005Appointment of a voluntary liquidator (2 pages)
18 January 2005Appointment of a voluntary liquidator (2 pages)
18 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2004Full accounts made up to 31 December 2003 (11 pages)
28 September 2004Full accounts made up to 31 December 2003 (11 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
22 July 2004Return made up to 05/07/04; full list of members (6 pages)
22 July 2004Return made up to 05/07/04; full list of members (6 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
5 October 2003Full accounts made up to 31 December 2002 (13 pages)
5 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
31 July 2003Return made up to 05/07/03; full list of members (6 pages)
31 July 2003Return made up to 05/07/03; full list of members (6 pages)
20 May 2003Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page)
20 May 2003Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
9 October 2002Return made up to 05/07/02; full list of members; amend (6 pages)
9 October 2002Return made up to 05/07/02; full list of members; amend (6 pages)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (3 pages)
31 July 2002Return made up to 05/07/02; full list of members (4 pages)
31 July 2002Return made up to 05/07/02; full list of members (4 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
29 March 2002Full accounts made up to 31 December 2001 (18 pages)
29 March 2002Full accounts made up to 31 December 2001 (18 pages)
17 December 2001Location of register of members (1 page)
17 December 2001Location of register of members (1 page)
31 October 2001Accounting reference date extended from 31/12/00 to 31/12/01 (1 page)
31 October 2001Accounting reference date extended from 31/12/00 to 31/12/01 (1 page)
28 October 2001Full accounts made up to 30 June 2000 (18 pages)
28 October 2001Full accounts made up to 30 June 2000 (18 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
23 August 2001Return made up to 05/07/01; full list of members (6 pages)
23 August 2001Return made up to 05/07/01; full list of members (6 pages)
19 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 January 2001Company name changed smallworld systems LIMITED\certificate issued on 17/01/01 (2 pages)
17 January 2001Company name changed smallworld systems LIMITED\certificate issued on 17/01/01 (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Return made up to 05/07/00; no change of members (7 pages)
24 August 2000Director resigned (1 page)
24 August 2000Return made up to 05/07/00; no change of members (7 pages)
16 March 2000Full accounts made up to 30 June 1999 (19 pages)
16 March 2000Full accounts made up to 30 June 1999 (19 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 05/07/99; full list of members (6 pages)
12 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Director resigned (2 pages)
21 April 1999Director resigned (2 pages)
25 January 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
25 January 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
6 January 1999Full accounts made up to 30 June 1998 (19 pages)
6 January 1999Full accounts made up to 30 June 1998 (19 pages)
10 September 1998£ nc 100000/600000 18/03/98 (1 page)
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1998£ nc 100000/600000 18/03/98 (1 page)
10 September 1998Ad 18/03/98--------- £ si 500000@1 (2 pages)
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1998Ad 18/03/98--------- £ si 500000@1 (2 pages)
25 August 1998Return made up to 08/07/98; no change of members (4 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
12 February 1998Full accounts made up to 30 June 1997 (19 pages)
12 February 1998Full accounts made up to 30 June 1997 (19 pages)
13 July 1997Return made up to 08/07/97; full list of members (6 pages)
13 July 1997Return made up to 08/07/97; full list of members (6 pages)
20 October 1996Return made up to 08/07/96; no change of members (4 pages)
20 October 1996Return made up to 08/07/96; no change of members (4 pages)
13 October 1996Full accounts made up to 30 June 1996 (18 pages)
13 October 1996Full accounts made up to 30 June 1996 (18 pages)
8 October 1996Registered office changed on 08/10/96 from: brunswick house 61-69 newmarket road cambridge CB5 8EG (1 page)
8 October 1996Registered office changed on 08/10/96 from: brunswick house 61-69 newmarket road cambridge CB5 8EG (1 page)
24 September 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
24 September 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
12 May 1996Full accounts made up to 31 December 1995 (17 pages)
12 May 1996Full accounts made up to 31 December 1995 (17 pages)
13 July 1995Return made up to 08/07/95; full list of members (6 pages)
13 July 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
8 July 1994Incorporation (32 pages)