Company NameGeosynthetics Soil And Steel Laboratories Ltd
Company StatusDissolved
Company Number04832910
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shazad Tony Adam
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Skelton Crescent
Huddersfield
HD4 5PN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMohammed Iqbal
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address216a Manchester Road
Thornton Lodge
Huddersfield
West Yorkshire
HD1 3JF
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSafi Hassan
NationalityBritish
StatusResigned
Appointed01 March 2004(7 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 01 March 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Smiths Avenue
Marsh
Huddersfield
West Yorkshire
HD3 4AN

Contact

Websitegeosynthetics-lab.com
Telephone01484 345410
Telephone regionHuddersfield

Location

Registered Address17 Skelton Crescent
Crosland Moor
Huddersfield
HD4 5PN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Shazad Adam
100.00%
Ordinary

Financials

Year2014
Net Worth£325
Current Liabilities£4,006

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
8 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
26 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Director's details changed for Mr Tony Dixon on 20 September 2013 (2 pages)
26 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Director's details changed for Mr Tony Dixon on 20 September 2013 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Registered office address changed from Calder Trading Estate Leeds Road Bradley Huddersfield HD5 0RS on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Calder Trading Estate Leeds Road Bradley Huddersfield HD5 0RS on 15 April 2013 (1 page)
31 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 April 2012Director's details changed for Mr Tony Dixon on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Tony Dixon on 10 April 2012 (2 pages)
26 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 March 2011Termination of appointment of Safi Hassan as a secretary (1 page)
4 March 2011Termination of appointment of Safi Hassan as a secretary (1 page)
2 September 2010Director's details changed for Mr Tony Dixon on 15 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Tony Dixon on 15 July 2010 (2 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2009Return made up to 15/07/09; full list of members (3 pages)
28 September 2009Return made up to 15/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 August 2008Director's change of particulars / tony dixon / 22/08/2008 (2 pages)
26 August 2008Director's change of particulars / tony dixon / 22/08/2008 (2 pages)
22 August 2008Return made up to 15/07/08; full list of members (3 pages)
22 August 2008Return made up to 15/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 September 2007Return made up to 15/07/07; no change of members (6 pages)
10 September 2007Return made up to 15/07/07; no change of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 April 2007Director's particulars changed (2 pages)
5 April 2007Director's particulars changed (2 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
25 September 2006Return made up to 15/07/06; full list of members (6 pages)
25 September 2006Return made up to 15/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 July 2005Return made up to 15/07/05; full list of members (6 pages)
28 July 2005Return made up to 15/07/05; full list of members (6 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
23 September 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: unit 5 riverside court colne road huddersfield west yorkshire HD1 3ER (1 page)
30 March 2004Registered office changed on 30/03/04 from: unit 5 riverside court colne road huddersfield west yorkshire HD1 3ER (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New director appointed (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New director appointed (1 page)
25 July 2003Registered office changed on 25/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 July 2003Incorporation (12 pages)
15 July 2003Incorporation (12 pages)