Leeds
Yorkshire
LS1 4DL
Secretary Name | Bryan Park |
---|---|
Status | Closed |
Appointed | 15 November 2012(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 February 2018) |
Role | Company Director |
Correspondence Address | Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL |
Director Name | Mr Charles Edward Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 60 Stott Drive Urmston Manchester Lancashire M41 6WA |
Director Name | Michael Eric Baker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | Wesley Villa 20 The Breach Devizes Wiltshire SN10 5BJ |
Director Name | David John Holloway |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 2002) |
Role | Accountant |
Correspondence Address | 3 The Dutts Dilton Marsh Westbury Wiltshire BA13 4BP |
Secretary Name | David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 June 2006) |
Role | Accountant |
Correspondence Address | 3 The Dutts Dilton Marsh Westbury Wiltshire BA13 4BP |
Director Name | Dr Andrew Charles Stuart Wright |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(6 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unterdorfstr 9 Oberhelfenschwil 9621 |
Secretary Name | Antony Christopher Ambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | 4 Mill Close Devizes Wiltshire SN10 5BT |
Director Name | Michael Eric Baker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2012) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Shaftesbury Road Compton Chamberlayne Salisbury Wiltshire SP3 5DH |
Director Name | Mr Nigel Trevor Carey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2012) |
Role | Geophysics Manager |
Country of Residence | England |
Correspondence Address | Wansdyke Cottage Bishops Cannings Devizes Wiltshire SN10 2LQ |
Director Name | Johan Eugene Deschuyter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 2010) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Warandestraat 22a Torhout 8820 Belgium |
Director Name | Dr Ralph Frank Rayner |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2011) |
Role | Marine Scientist |
Country of Residence | England |
Correspondence Address | Reevey Gate House Kempsford Fairford Gloucestershire GL7 4HD Wales |
Director Name | Mr Paul Fisher |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House St James Place Gains Lane Devizes Wiltshire SN10 1FB |
Director Name | Mr Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | Sage Survey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 6 Briony Avenue Hale Altrincham Cheshire WA15 8QE |
Website | gems-group.com |
---|
Registered Address | Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £33,860,566 |
Gross Profit | -£7,961,747 |
Net Worth | -£15,404,606 |
Current Liabilities | £23,294,044 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
16 October 2017 | Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 16 October 2017 (2 pages) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
11 January 2017 | Liquidators' statement of receipts and payments to 4 November 2016 (17 pages) |
22 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
22 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2016 | Liquidators' statement of receipts and payments to 4 November 2015 (11 pages) |
8 January 2016 | Liquidators statement of receipts and payments to 4 November 2015 (11 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (10 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (10 pages) |
9 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (10 pages) |
15 November 2013 | Appointment of a voluntary liquidator (2 pages) |
11 November 2013 | Administrator's progress report to 5 November 2013 (23 pages) |
11 November 2013 | Administrator's progress report to 5 November 2013 (23 pages) |
5 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 July 2013 | Administrator's progress report to 3 June 2013 (23 pages) |
8 July 2013 | Administrator's progress report to 3 June 2013 (23 pages) |
5 March 2013 | Termination of appointment of Glenn Timms as a director (2 pages) |
4 February 2013 | Statement of administrator's proposal (32 pages) |
21 January 2013 | Registered office address changed from St James House St James Place Gains Lane Devizes Wiltshire SN10 1FB on 21 January 2013 (2 pages) |
11 December 2012 | Appointment of an administrator (1 page) |
16 November 2012 | Appointment of Glenn Gordon Timms as a director (2 pages) |
16 November 2012 | Termination of appointment of Antony Ambridge as a secretary (1 page) |
16 November 2012 | Termination of appointment of Michael Baker as a director (1 page) |
16 November 2012 | Appointment of Bryan Park as a secretary (1 page) |
16 November 2012 | Appointment of Bryan Park as a director (2 pages) |
16 November 2012 | Termination of appointment of Nigel Carey as a director (1 page) |
16 November 2012 | Termination of appointment of Paul Fisher as a director (1 page) |
13 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
27 January 2012 | Full accounts made up to 31 December 2010 (23 pages) |
20 October 2011 | Appointment of Mr Paul Fisher as a director (2 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Termination of appointment of Ralph Rayner as a director (1 page) |
21 March 2011 | Termination of appointment of Andrew Wright as a director (1 page) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
10 November 2010 | Termination of appointment of Johan Deschuyter as a director (1 page) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Nigel Carey on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Michael Eric Baker on 1 December 2009 (2 pages) |
19 August 2010 | Director's details changed for Dr Andrew Charles Stuart Wright on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Dr Andrew Charles Stuart Wright on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Nigel Carey on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Michael Eric Baker on 1 December 2009 (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
21 August 2007 | Return made up to 25/07/07; no change of members (8 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: growers court bromham near devizes wiltshire SN15 2JA (1 page) |
1 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
27 October 2006 | New director appointed (2 pages) |
6 September 2006 | Return made up to 25/07/06; full list of members (8 pages) |
17 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: c/o e financial management LIMITED maxet house liverpool road luton bedfordshire LU1 1RS (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Secretary resigned (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
10 June 2004 | Company name changed sage survey LIMITED\certificate issued on 10/06/04 (3 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page) |
3 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
7 September 2001 | Return made up to 25/07/01; full list of members (6 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Return made up to 25/07/00; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 November 1999 | Return made up to 25/07/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 1 widcombe parade bath BA2 4JT (1 page) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 August 1996 | Return made up to 25/07/96; full list of members
|
25 July 1996 | Ad 16/11/95--------- £ si 9800@1=9800 £ ic 2/9802 (2 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Ad 16/11/95--------- £ si 20400@1=20400 £ ic 9802/30202 (2 pages) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New secretary appointed;new director appointed (1 page) |
25 July 1996 | Ad 01/03/96-29/04/96 £ si 9798@1=9798 £ ic 30202/40000 (2 pages) |
11 March 1996 | Accounting reference date notified as 31/03 (1 page) |
25 July 1995 | Incorporation (26 pages) |