About

Registered Number: 03114400
Date of Incorporation: 16/10/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 7 months ago)
Registered Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE

 

Georgeson Shareholder Communications Ltd was founded on 16 October 1995 with its registered office in Bristol. Currently we aren't aware of the number of employees at the this company. The organisation has 5 directors listed as Dolbear, Jonathan, Bailes, David Delisle, Boronkay, Ronald, Chandoha, Walter Sam, Miller, Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILES, David Delisle 05 August 2003 30 November 2004 1
BORONKAY, Ronald 31 October 1997 28 April 2004 1
CHANDOHA, Walter Sam 15 April 1998 28 April 2004 1
MILLER, Alexander 16 October 1995 12 December 2003 1
Secretary Name Appointed Resigned Total Appointments
DOLBEAR, Jonathan 21 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 21 July 2014
SH19 - Statement of capital 29 April 2014
RESOLUTIONS - N/A 16 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 April 2014
CAP-SS - N/A 16 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 24 October 2011
AP03 - Appointment of secretary 27 July 2011
AA - Annual Accounts 16 February 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 02 July 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 15 April 2010
AR01 - Annual Return 05 January 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 10 May 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2005
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 01 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
287 - Change in situation or address of Registered Office 24 September 2004
225 - Change of Accounting Reference Date 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 20 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
395 - Particulars of a mortgage or charge 26 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 March 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
363s - Annual Return 20 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 29 March 2002
363a - Annual Return 03 December 2001
AA - Annual Accounts 03 April 2001
RESOLUTIONS - N/A 01 February 2001
363a - Annual Return 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 2000
AA - Annual Accounts 24 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 1999
363a - Annual Return 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 14 December 1999
RESOLUTIONS - N/A 01 November 1999
RESOLUTIONS - N/A 01 November 1999
CERT11 - Re-registration of a company from public to private with a change of name 01 November 1999
MAR - Memorandum and Articles - used in re-registration 01 November 1999
53 - Application by a public company for re-registration as a private company 01 November 1999
287 - Change in situation or address of Registered Office 01 November 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
363a - Annual Return 03 February 1999
AA - Annual Accounts 14 December 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1998
AUD - Auditor's letter of resignation 19 August 1998
395 - Particulars of a mortgage or charge 25 June 1998
RESOLUTIONS - N/A 19 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
225 - Change of Accounting Reference Date 22 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
CERTNM - Change of name certificate 19 February 1998
363a - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 03 December 1997
287 - Change in situation or address of Registered Office 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 23 June 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 1996
363s - Annual Return 09 December 1996
RESOLUTIONS - N/A 27 August 1996
RESOLUTIONS - N/A 27 August 1996
RESOLUTIONS - N/A 27 August 1996
CERT5 - Re-registration of a company from private to public 27 August 1996
BS - Balance sheet 27 August 1996
AUDS - Auditor's statement 27 August 1996
MEM/ARTS - N/A 27 August 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 27 August 1996
43(3) - Application by a private company for re-registration as a public company 27 August 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
123 - Notice of increase in nominal capital 23 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1996
288 - N/A 07 March 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
NEWINC - New incorporation documents 16 October 1995

Mortgages & Charges

Description Date Status Charge by
Pledge agreement 22 September 2003 Fully Satisfied

N/A

Debenture 22 September 2003 Fully Satisfied

N/A

Debenture 16 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.