GEOLOGICAL INFORMATION SYSTEMS

Register to unlock more data on OkredoRegister

GEOLOGICAL INFORMATION SYSTEMS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02566224

Incorporation date

05/12/1990

Size

Dormant

Contacts

Registered address

Registered address

Talbot House, Talbot Street, Nottingham, Nottinghamshire NG80 1THCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1990)
dot icon18/01/2010
Final Gazette dissolved following liquidation
dot icon18/10/2009
Return of final meeting in a members' voluntary winding up
dot icon11/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon11/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon11/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Alice Read on 2009-10-01
dot icon19/01/2009
Declaration of solvency
dot icon19/01/2009
Insolvency resolution
dot icon19/01/2009
Insolvency resolution
dot icon19/01/2009
Resolutions
dot icon19/01/2009
Appointment of a voluntary liquidator
dot icon16/12/2008
Secretary appointed alice read
dot icon16/12/2008
Director appointed paul alan atkinson
dot icon16/12/2008
Appointment Terminated Director colin rutter
dot icon16/12/2008
Appointment Terminated Director melville mason
dot icon16/12/2008
Appointment Terminated Secretary ronan hanna
dot icon16/12/2008
Director appointed paul graeme cooper
dot icon11/05/2008
Miscellaneous
dot icon11/05/2008
Miscellaneous
dot icon22/04/2008
Director appointed mark pepper
dot icon10/03/2008
Application for reregistration from LTD to UNLTD
dot icon10/03/2008
Re-registration of Memorandum and Articles
dot icon10/03/2008
Certificate of re-registration from Limited to Unlimited
dot icon10/03/2008
Members' assent for rereg from LTD to UNLTD
dot icon10/03/2008
Declaration of assent for reregistration to UNLTD
dot icon10/03/2008
Resolutions
dot icon05/03/2008
Appointment Terminated Director mark pepper
dot icon05/03/2008
Appointment Terminated Director richard fiddis
dot icon20/01/2008
Return made up to 14/01/08; full list of members
dot icon29/11/2007
New director appointed
dot icon13/11/2007
Accounts made up to 2007-03-31
dot icon13/11/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
New secretary appointed
dot icon26/04/2007
New director appointed
dot icon25/01/2007
Return made up to 14/01/07; full list of members
dot icon21/01/2007
Accounts made up to 2006-03-31
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon01/02/2006
Return made up to 14/01/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon15/01/2006
Accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 14/01/05; full list of members
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Secretary resigned;director resigned
dot icon01/09/2004
Auditor's resignation
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon01/09/2004
Registered office changed on 02/09/04 from: unit T3 dudley court north waterfront east merry hill dudley west midlands DY5 1XP
dot icon01/09/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
New director appointed
dot icon16/06/2004
Accounts made up to 2003-12-31
dot icon13/06/2004
Director's particulars changed
dot icon13/06/2004
Director's particulars changed
dot icon16/02/2004
Return made up to 14/01/04; full list of members
dot icon16/02/2004
Director's particulars changed
dot icon06/01/2004
Director's particulars changed
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Return made up to 14/01/03; full list of members
dot icon26/02/2003
Director's particulars changed
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon03/02/2002
Return made up to 14/01/02; full list of members
dot icon23/10/2001
New secretary appointed;new director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
Director resigned
dot icon23/10/2001
Director resigned
dot icon23/10/2001
Director resigned
dot icon23/10/2001
Secretary resigned
dot icon23/10/2001
Registered office changed on 24/10/01 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon19/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon19/01/2001
Return made up to 14/01/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Secretary's particulars changed
dot icon01/03/2000
New secretary appointed
dot icon01/03/2000
Secretary resigned
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
Secretary resigned
dot icon31/01/2000
Return made up to 14/01/00; full list of members
dot icon30/01/2000
Full accounts made up to 1998-12-31
dot icon29/11/1999
Secretary's particulars changed
dot icon02/08/1999
Registered office changed on 03/08/99 from: 40 trinity square london EC3N 4DJ
dot icon14/05/1999
Secretary resigned
dot icon14/05/1999
New secretary appointed
dot icon30/04/1999
Director resigned
dot icon30/01/1999
Return made up to 14/01/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon03/08/1998
Registered office changed on 04/08/98 from: po box 145 3 tower hill london EC3P 3BE
dot icon24/03/1998
Full accounts made up to 1996-06-30
dot icon24/01/1998
Return made up to 14/01/98; full list of members
dot icon21/10/1997
Registered office changed on 22/10/97 from: 3 tower hill london EC3P 3BE
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon20/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon12/07/1997
Secretary resigned;director resigned
dot icon12/07/1997
Director resigned
dot icon12/07/1997
Director resigned
dot icon12/07/1997
Director resigned
dot icon12/07/1997
Registered office changed on 13/07/97 from: one aldgate london EC3N 1AA
dot icon05/07/1997
New secretary appointed
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New director appointed
dot icon12/06/1997
Memorandum and Articles of Association
dot icon12/06/1997
Ad 06/05/97--------- £ si [email protected]=5320 £ ic 60100/65420
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Div conve 06/05/97
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
£ nc 500000/510000 06/05/97
dot icon08/05/1997
Registered office changed on 09/05/97 from: 18 london street london EC3R 7JP
dot icon05/02/1997
Return made up to 14/01/97; full list of members
dot icon05/02/1997
Director's particulars changed
dot icon19/12/1996
Auditor's resignation
dot icon10/03/1996
Full accounts made up to 1995-06-30
dot icon18/02/1996
Return made up to 14/01/96; no change of members
dot icon18/02/1996
Secretary's particulars changed;director's particulars changed
dot icon06/04/1995
Full accounts made up to 1994-06-30
dot icon08/01/1995
Return made up to 14/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Full accounts made up to 1993-06-30
dot icon22/03/1994
New director appointed
dot icon08/03/1994
Return made up to 14/01/94; full list of members
dot icon08/03/1994
Location of register of members address changed
dot icon30/10/1993
Full accounts made up to 1992-06-30
dot icon10/10/1993
Secretary resigned;new secretary appointed
dot icon24/03/1993
Accounting reference date shortened from 31/12 to 30/06
dot icon16/02/1993
Return made up to 14/01/93; no change of members
dot icon16/02/1993
Secretary's particulars changed;director's particulars changed
dot icon03/12/1992
Full accounts made up to 1991-12-31
dot icon30/09/1992
Return made up to 17/09/92; change of members
dot icon27/07/1992
Director resigned;new director appointed
dot icon27/07/1992
Director resigned;new director appointed
dot icon27/07/1992
Ad 18/06/92--------- £ si 60098@1=60098 £ ic 2/60100
dot icon27/07/1992
Registered office changed on 28/07/92 from: 30 leadenhall market london EC3V 1LR
dot icon03/01/1992
New secretary appointed
dot icon03/01/1992
New director appointed
dot icon03/01/1992
Return made up to 06/12/91; full list of members
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon09/12/1991
Registered office changed on 10/12/91 from: 6TH floor block d plantation house 31-35 fenchurch street london EC3M 3NN
dot icon03/12/1991
Certificate of change of name
dot icon14/01/1991
New secretary appointed;new director appointed
dot icon14/01/1991
New director appointed
dot icon05/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prentice, Mike
Director
09/08/2004 - 29/09/2006
2
Mcgregor, Ian
Director
09/08/2004 - 01/09/2006
27
Harrison, Mark
Director
07/09/2001 - 09/08/2004
6
Mccallum, Anthony Colin
Director
07/09/2001 - 09/08/2004
19
Hewett, Mark James
Director
23/01/2001 - 07/09/2001
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEOLOGICAL INFORMATION SYSTEMS

GEOLOGICAL INFORMATION SYSTEMS is an(a) Dissolved company incorporated on 05/12/1990 with the registered office located at Talbot House, Talbot Street, Nottingham, Nottinghamshire NG80 1TH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEOLOGICAL INFORMATION SYSTEMS?

toggle

GEOLOGICAL INFORMATION SYSTEMS is currently Dissolved. It was registered on 05/12/1990 and dissolved on 18/01/2010.

Where is GEOLOGICAL INFORMATION SYSTEMS located?

toggle

GEOLOGICAL INFORMATION SYSTEMS is registered at Talbot House, Talbot Street, Nottingham, Nottinghamshire NG80 1TH.

What does GEOLOGICAL INFORMATION SYSTEMS do?

toggle

GEOLOGICAL INFORMATION SYSTEMS operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for GEOLOGICAL INFORMATION SYSTEMS?

toggle

The latest filing was on 18/01/2010: Final Gazette dissolved following liquidation.