GEOQUEST RESERVOIR TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

GEOQUEST RESERVOIR TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00956324

Incorporation date

17/06/1969

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Bishop Fleming, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1969)
dot icon30/03/2011
Final Gazette dissolved following liquidation
dot icon30/12/2010
Return of final meeting in a members' voluntary winding up
dot icon08/02/2010
Appointment of a voluntary liquidator
dot icon06/02/2010
Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU United Kingdom on 2010-02-06
dot icon22/01/2010
Declaration of solvency
dot icon20/01/2010
Resolutions
dot icon22/12/2009
Termination of appointment of Alan Goldby as a director
dot icon22/12/2009
Termination of appointment of Rebecca Martin as a director
dot icon29/09/2009
Registered office changed on 29/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon14/05/2009
Appointment Terminated Director and Secretary neil ray
dot icon14/05/2009
Director appointed pauline droy
dot icon13/04/2009
Accounts made up to 2008-12-31
dot icon10/02/2009
Director and Secretary's Change of Particulars / neil ray / 02/02/2009 / HouseName/Number was: , now: poplar barn; Street was: 72 defoe house, now: grafton; Area was: barbican, now: ; Post Town was: london, now: bampton; Region was: , now: oxfordshire; Post Code was: EC2Y 8DN, now: 0X18 2RY; Country was: england, now: united kingdom
dot icon24/10/2008
Director appointed rebecca helen martin
dot icon24/10/2008
Director appointed simon smoker
dot icon02/10/2008
Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB
dot icon08/07/2008
Return made up to 30/06/08; full list of members
dot icon15/02/2008
Accounts made up to 2007-12-31
dot icon16/07/2007
Return made up to 30/06/07; full list of members
dot icon31/01/2007
Accounts made up to 2006-12-31
dot icon02/10/2006
Accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 30/06/06; full list of members
dot icon14/10/2005
Accounts made up to 2004-12-31
dot icon10/07/2005
Return made up to 30/06/05; full list of members
dot icon18/01/2005
Registered office changed on 18/01/05 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 30/06/04; full list of members
dot icon29/04/2004
New secretary appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon12/07/2003
Return made up to 30/06/03; full list of members
dot icon17/03/2003
Auditor's resignation
dot icon10/09/2002
Accounts made up to 2001-12-31
dot icon30/07/2002
Secretary's particulars changed;director's particulars changed
dot icon16/07/2002
Return made up to 30/06/02; full list of members
dot icon27/09/2001
Accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 30/06/01; full list of members
dot icon26/10/2000
Accounts made up to 1999-12-31
dot icon31/07/2000
Return made up to 30/06/00; full list of members
dot icon19/06/2000
Location of register of members
dot icon28/03/2000
Registered office changed on 28/03/00 from: 1 kingsway london WC2B 6XH
dot icon29/10/1999
Accounts made up to 1998-12-31
dot icon13/07/1999
Return made up to 30/06/99; full list of members
dot icon08/09/1998
Accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 30/06/98; full list of members
dot icon09/01/1998
Resolutions
dot icon22/12/1997
Return made up to 31/12/97; full list of members
dot icon22/12/1997
Location of register of members address changed
dot icon22/12/1997
Location of debenture register address changed
dot icon17/11/1997
Registered office changed on 17/11/97 from: highlands farm highlands lane rotherfield greys henley on thames oxfordshire RG9 4PR
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon17/01/1997
Return made up to 31/12/96; full list of members
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon13/09/1996
Resolutions
dot icon13/09/1996
Resolutions
dot icon13/09/1996
Resolutions
dot icon13/09/1996
Resolutions
dot icon13/09/1996
Resolutions
dot icon23/08/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon20/08/1996
Full accounts made up to 1995-09-30
dot icon22/02/1996
Location of register of members
dot icon21/02/1996
Registered office changed on 21/02/96 from: highlands farm greys road henley on thames oxfordshire RG9 4PS
dot icon14/02/1996
Director resigned
dot icon08/02/1996
Return made up to 12/01/96; full list of members
dot icon17/01/1996
Director resigned
dot icon17/01/1996
Director resigned
dot icon17/01/1996
Director resigned;new director appointed
dot icon17/01/1996
Director resigned;new director appointed
dot icon03/01/1996
New secretary appointed
dot icon02/01/1996
Secretary resigned
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon14/12/1995
Certificate of change of name
dot icon01/11/1995
Certificate of change of name
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon25/07/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon17/03/1995
Full group accounts made up to 1994-09-30
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon27/02/1995
Return made up to 12/01/95; full list of members
dot icon27/02/1995
Director's particulars changed
dot icon25/05/1994
Full group accounts made up to 1993-09-30
dot icon03/03/1994
Return made up to 12/01/94; full list of members
dot icon27/02/1994
Memorandum and Articles of Association
dot icon21/02/1994
Particulars of mortgage/charge
dot icon08/12/1993
Particulars of contract relating to shares
dot icon08/12/1993
Ad 30/09/93--------- £ si 35730@1
dot icon03/12/1993
Resolutions
dot icon25/11/1993
Ad 30/09/93--------- £ si 35730@1=35730 £ ic 10000/45730
dot icon15/11/1993
Nc inc already adjusted 30/09/93
dot icon15/11/1993
Resolutions
dot icon06/05/1993
Full accounts made up to 1992-09-30
dot icon26/04/1993
Return made up to 12/01/93; no change of members
dot icon26/04/1993
Director resigned
dot icon26/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1992
Director resigned
dot icon29/09/1992
Resolutions
dot icon25/03/1992
Full accounts made up to 1991-09-30
dot icon17/03/1992
Return made up to 12/01/92; full list of members
dot icon31/10/1991
Certificate of change of name
dot icon28/08/1991
Director resigned
dot icon11/06/1991
Return made up to 12/01/91; full list of members
dot icon11/04/1991
Full accounts made up to 1990-09-30
dot icon29/03/1991
Declaration of satisfaction of mortgage/charge
dot icon29/03/1991
Declaration of satisfaction of mortgage/charge
dot icon29/03/1991
Declaration of satisfaction of mortgage/charge
dot icon04/06/1990
Return made up to 12/01/90; full list of members
dot icon27/03/1990
Full accounts made up to 1989-09-30
dot icon20/02/1990
New director appointed
dot icon23/01/1990
Director resigned
dot icon15/01/1990
New director appointed
dot icon05/01/1990
New director appointed
dot icon01/09/1989
Director resigned
dot icon01/09/1989
New director appointed
dot icon01/09/1989
Secretary resigned;new secretary appointed
dot icon01/09/1989
New director appointed
dot icon01/09/1989
New director appointed
dot icon01/09/1989
Secretary resigned;new secretary appointed
dot icon01/09/1989
Director resigned
dot icon01/09/1989
Director resigned
dot icon17/05/1989
Return made up to 31/12/88; full list of members
dot icon17/05/1989
Return made up to 31/12/87; full list of members
dot icon13/02/1989
Full accounts made up to 1988-09-30
dot icon20/12/1988
Full accounts made up to 1987-09-30
dot icon01/12/1988
Full accounts made up to 1986-06-30
dot icon28/05/1987
Return made up to 31/12/85; full list of members
dot icon12/05/1987
Secretary resigned;new secretary appointed;director resigned
dot icon29/04/1987
Gazettable document
dot icon29/04/1987
Return made up to 31/12/86; full list of members
dot icon04/04/1987
New director appointed
dot icon27/02/1987
Director resigned
dot icon24/02/1987
Director resigned;new director appointed
dot icon14/02/1987
Accounting reference date extended from 30/06 to 30/09
dot icon05/08/1986
Full accounts made up to 1985-06-30
dot icon05/08/1986
Director resigned
dot icon17/06/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Neil
Director
03/11/1995 - 01/05/2009
53
Archibald, Randall Lee
Director
16/06/1995 - 31/12/1996
6
Smoker, Simon
Director
09/10/2008 - Present
72
Martin, Rebecca Helen
Director
09/10/2008 - 30/11/2009
32
Rokosh, Joseph Norman
Director
30/09/1992 - 03/11/1995
3

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 GEOQUEST RESERVOIR TECHNOLOGIES LIMITED

GEOQUEST RESERVOIR TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 17/06/1969 with the registered office located at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT. There are currently 3 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 GEOQUEST RESERVOIR TECHNOLOGIES LIMITED?

toggle

GEOQUEST RESERVOIR TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 17/06/1969 and dissolved on 30/03/2011.

Where is GEOQUEST RESERVOIR TECHNOLOGIES LIMITED located?

toggle

GEOQUEST RESERVOIR TECHNOLOGIES LIMITED is registered at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT.

What is the latest filing for GEOQUEST RESERVOIR TECHNOLOGIES LIMITED?

toggle

The latest filing was on 30/03/2011: Final Gazette dissolved following liquidation.