Company NameGeeje Limited
Company StatusDissolved
Company Number04253570
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 10 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Peter Henry Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(14 years after company formation)
Appointment Duration11 months (closed 21 June 2016)
RolePilot
Country of ResidenceEngland
Correspondence Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
Director NameMr Peter Henry Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(3 months after company formation)
Appointment Duration1 month (resigned 21 November 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBoonhill
Fadmoor
York
North Yorkshire
YO62 7JH
Secretary NameMark Phillip Newby
NationalityBritish
StatusResigned
Appointed17 October 2001(3 months after company formation)
Appointment Duration2 days (resigned 19 October 2001)
RoleAccountant
Correspondence Address1 Chancery Court
Brough
East Yorkshire
HU15 1FG
Secretary NameMrs Madeline Clare Johnson
NationalityBritish
StatusResigned
Appointed19 October 2001(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressBoon Hill
Fadmoor
Kirkbymoorside
North Yorkshire
YO62 7JH
Director NameNr Nicholas Gervaise Babington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGemeed
Bury Road Ixworth
Bury St Edmunds
Suffolk
IP31 2HX
Director NameMrs Clare Elizabeth Noble
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOak Coattage High Street
Nawton, Beadlam
York
North Yorkshire
YO62 7TT
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1International Racing Management LTD
50.00%
Ordinary
2 at £1Peter Henry Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,106
Cash£1,682
Current Liabilities£166,299

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 July 2015Termination of appointment of Clare Elizabeth Noble as a director on 21 July 2015 (1 page)
23 July 2015Appointment of Mr Peter Henry Johnson as a director on 21 July 2015 (2 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 4
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 4
(4 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
18 July 2012Register inspection address has been changed (1 page)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
18 July 2012Register(s) moved to registered inspection location (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Mrs Clare Elizabeth Noble on 30 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Return made up to 17/07/09; full list of members (3 pages)
15 May 2009Director's change of particulars / clare noble / 15/05/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Registered office changed on 24/07/2008 from, boonhill house, fadmoor, york, north yorkshire, YO62 7JH (1 page)
24 July 2008Appointment terminated secretary madeline johnson (1 page)
18 July 2008Appointment terminated director nicholas babington (1 page)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
13 June 2008Director appointed mrs clare elizabeth noble (1 page)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Director's particulars changed (1 page)
20 August 2007Return made up to 17/07/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 17/07/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 17/07/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Return made up to 17/07/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2003Return made up to 17/07/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
11 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Ad 21/11/01-22/11/01 £ si 2@1=2 £ ic 2/4 (3 pages)
30 November 2001Registered office changed on 30/11/01 from: rasher house, catfoss lane, brandesburton, east yorkshire YO25 8EJ (1 page)
26 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001New director appointed (2 pages)
17 July 2001Incorporation (15 pages)