Company NameRay Georgeson Resources Ltd
Company StatusDissolved
Company Number06609751
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Raymond Lawrence Georgeson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address2 North Avenue
Otley
West Yorkshire
LS21 1AJ
Secretary NameMr Raymond Lawrence Georgeson
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address16 New Market
Otley
LS21 3AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteraygeorgesonresources.co.uk
Telephone01943 463680
Telephone regionGuiseley

Location

Registered Address16 New Market
Otley
West Yorkshire
LS21 3AE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£965
Cash£12,204
Current Liabilities£14,611

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 December 2018Notification of Raymond Georgeson as a person with significant control on 21 December 2018 (2 pages)
23 August 2018Registered office address changed from 2 Garnett Villas North Avenue Otley LS21 1AJ to Valley View 41 Leeds Road Otley LS21 3BD on 23 August 2018 (1 page)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Amended accounts made up to 30 June 2012 (9 pages)
24 June 2013Amended accounts made up to 30 June 2012 (9 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 November 2009Annual return made up to 3 June 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 3 June 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 3 June 2009 with a full list of shareholders (5 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Secretary appointed mr raymond lawrence georgeson (1 page)
19 August 2008Director appointed mr raymond lawrence georgeson (1 page)
19 August 2008Director appointed mr raymond lawrence georgeson (1 page)
19 August 2008Secretary appointed mr raymond lawrence georgeson (1 page)
4 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 June 2008Incorporation (9 pages)
3 June 2008Incorporation (9 pages)