About

Registered Number: 01794200
Date of Incorporation: 23/02/1984 (40 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2016 (8 years and 1 month ago)
Registered Address: Ernst & Young Llp No 1, Colmore Square, Birmingham, West Midlands, B4 6HQ

 

Founded in 1984, Geodetic Surveys (UK) Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". The company has 4 directors listed. We don't know the number of employees at Geodetic Surveys (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, James Wilson N/A 31 December 1995 1
KELLER, Hans Rudolf N/A 29 February 1996 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Gordon John 31 March 2014 - 1
WAINE, Darroll Hulme N/A 01 October 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 December 2015
AD01 - Change of registered office address 06 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2015
RESOLUTIONS - N/A 26 April 2015
4.70 - N/A 26 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 11 July 2014
AP03 - Appointment of secretary 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 14 July 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 22 August 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 18 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 22 January 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 14 August 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 10 October 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 July 2000
363s - Annual Return 27 July 1999
RESOLUTIONS - N/A 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
AA - Annual Accounts 16 June 1999
AA - Annual Accounts 16 June 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 18 May 1999
363s - Annual Return 03 October 1997
AA - Annual Accounts 25 April 1997
363x - Annual Return 11 August 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
287 - Change in situation or address of Registered Office 04 January 1996
AA - Annual Accounts 31 October 1995
363x - Annual Return 25 September 1995
287 - Change in situation or address of Registered Office 20 January 1995
287 - Change in situation or address of Registered Office 20 January 1995
363x - Annual Return 20 January 1995
363x - Annual Return 20 January 1995
AA - Annual Accounts 03 June 1994
288 - N/A 08 February 1994
AA - Annual Accounts 03 November 1993
363x - Annual Return 31 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1993
AA - Annual Accounts 18 September 1992
363x - Annual Return 14 August 1992
363x - Annual Return 15 November 1991
AA - Annual Accounts 10 September 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 25 July 1990
395 - Particulars of a mortgage or charge 20 October 1989
363 - Annual Return 09 October 1989
AA - Annual Accounts 04 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 1989
363 - Annual Return 06 January 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 16 November 1987
288 - N/A 17 June 1987
288 - N/A 17 June 1987
AA - Annual Accounts 16 June 1987
AA - Annual Accounts 16 June 1987
363 - Annual Return 14 November 1986
AA - Annual Accounts 04 July 1986
AA - Annual Accounts 04 July 1986
NEWINC - New incorporation documents 23 February 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 1989 Outstanding

N/A

Charge 07 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.