About

Registered Number: 05974438
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: Unit 3 Sheldon Business Park, Sheldon Corner, Chippenham, Wiltshire, SN14 0RQ

 

Geotechnical Design Services Ltd was setup in 2006, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Mark Robert, Dr 11 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HULBERT, Elaine Esther 23 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 18 February 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 28 October 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 23 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 16 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 16 November 2007
225 - Change of Accounting Reference Date 31 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
287 - Change in situation or address of Registered Office 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.