About

Registered Number: 01289086
Date of Incorporation: 02/12/1976 (47 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: C/O Tlt Llp, One, Redcliff Street, Bristol, BS1 6TP,

 

Geddes & Grosset Ltd was registered on 02 December 1976 with its registered office in Bristol, it has a status of "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Noon, Rodney Ernest, Staunton, Susan Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NOON, Rodney Ernest 31 March 2010 25 November 2010 1
STAUNTON, Susan Claire 25 November 2010 23 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 01 October 2018
AD01 - Change of registered office address 14 August 2018
AD01 - Change of registered office address 14 August 2018
TM02 - Termination of appointment of secretary 23 May 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 29 December 2011
RP04 - N/A 05 October 2011
AR01 - Annual Return 15 September 2011
RESOLUTIONS - N/A 05 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2011
AD01 - Change of registered office address 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AP03 - Appointment of secretary 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 11 August 2010
TM01 - Termination of appointment of director 10 June 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
353 - Register of members 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2008
353 - Register of members 23 July 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 20 August 2007
CERTNM - Change of name certificate 16 August 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 03 December 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 31 August 2000
AA - Annual Accounts 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
123 - Notice of increase in nominal capital 24 September 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 16 November 1995
AA - Annual Accounts 31 January 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 03 September 1994
363s - Annual Return 03 September 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 26 August 1993
AUD - Auditor's letter of resignation 10 August 1993
288 - N/A 10 August 1993
288 - N/A 10 August 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 20 August 1992
AA - Annual Accounts 14 August 1991
363b - Annual Return 14 August 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 29 December 1986
395 - Particulars of a mortgage or charge 24 November 1986
AA - Annual Accounts 19 May 1986
363 - Annual Return 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.