GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03114400

Incorporation date

15/10/1995

Size

Full

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8AECopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1995)
dot icon17/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2014
First Gazette notice for voluntary strike-off
dot icon20/07/2014
Application to strike the company off the register
dot icon28/04/2014
Statement of capital on 2014-04-29
dot icon15/04/2014
Statement by directors
dot icon15/04/2014
Solvency statement dated 01/04/14
dot icon15/04/2014
Resolutions
dot icon19/02/2014
Full accounts made up to 2013-06-30
dot icon22/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon13/05/2013
Appointment of Mr Christopher Andrew Mills as a director
dot icon09/12/2012
Full accounts made up to 2012-06-30
dot icon22/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2012
Full accounts made up to 2011-06-30
dot icon23/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon26/07/2011
Appointment of Mr Jonathan Dolbear as a secretary
dot icon15/02/2011
Full accounts made up to 2010-06-30
dot icon23/01/2011
Appointment of Nazir Sarkar as a director
dot icon13/12/2010
Termination of appointment of Christopher Morris as a director
dot icon24/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon01/07/2010
Termination of appointment of James Hood as a director
dot icon30/06/2010
Full accounts made up to 2009-06-30
dot icon14/04/2010
Director's details changed for Mr Nicholas Stuart Robert Oldfield on 2010-04-15
dot icon04/01/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon15/09/2009
Director appointed mr james terence hood
dot icon16/03/2009
Full accounts made up to 2008-06-30
dot icon19/10/2008
Return made up to 16/10/08; full list of members
dot icon26/08/2008
Director's change of particulars / christopher morris / 27/08/2008
dot icon27/02/2008
Appointment terminated director william crosby
dot icon27/02/2008
Appointment terminated director jason smith
dot icon02/01/2008
Full accounts made up to 2007-06-30
dot icon11/11/2007
Return made up to 16/10/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon27/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon23/10/2006
Return made up to 16/10/06; full list of members
dot icon16/10/2006
Full accounts made up to 2005-06-30
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Secretary resigned
dot icon11/12/2005
Return made up to 16/10/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-06-30
dot icon23/10/2005
Secretary's particulars changed;director's particulars changed
dot icon23/10/2005
Secretary's particulars changed;director's particulars changed
dot icon23/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon17/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon09/03/2005
Group of companies' accounts made up to 2003-05-31
dot icon03/01/2005
Director resigned
dot icon31/10/2004
Return made up to 16/10/04; full list of members
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
Director resigned
dot icon23/09/2004
Registered office changed on 24/09/04 from: crosby court 38 bishopsgate london EC2N 4AF
dot icon02/06/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon24/05/2004
Director's particulars changed
dot icon23/05/2004
New secretary appointed;new director appointed
dot icon23/05/2004
New director appointed
dot icon01/04/2004
Delivery ext'd 3 mth 31/05/03
dot icon12/02/2004
Director resigned
dot icon28/10/2003
Return made up to 16/10/03; full list of members
dot icon19/10/2003
Group of companies' accounts made up to 2002-05-31
dot icon02/10/2003
Particulars of mortgage/charge
dot icon25/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
New director appointed
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Delivery ext'd 3 mth 31/05/02
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Return made up to 16/10/02; full list of members
dot icon11/11/2002
Director resigned
dot icon30/10/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
New secretary appointed
dot icon28/03/2002
Group of companies' accounts made up to 2001-05-31
dot icon02/12/2001
Return made up to 16/10/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon31/01/2001
Resolutions
dot icon13/12/2000
Return made up to 16/10/00; full list of members
dot icon07/09/2000
Director's particulars changed
dot icon23/03/2000
Full accounts made up to 1999-05-31
dot icon28/12/1999
Delivery ext'd 3 mth 31/05/99
dot icon21/12/1999
Return made up to 16/10/99; full list of members
dot icon13/12/1999
Director's particulars changed
dot icon31/10/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon31/10/1999
Re-registration of Memorandum and Articles
dot icon31/10/1999
Resolutions
dot icon31/10/1999
Resolutions
dot icon31/10/1999
Application for reregistration from PLC to private
dot icon31/10/1999
Registered office changed on 01/11/99 from: 25 new st square london EC4A 3LN
dot icon02/02/1999
New secretary appointed
dot icon02/02/1999
Secretary resigned
dot icon02/02/1999
Return made up to 16/10/98; full list of members
dot icon13/12/1998
Full accounts made up to 1998-05-31
dot icon07/10/1998
Secretary's particulars changed;director's particulars changed
dot icon18/08/1998
Auditor's resignation
dot icon24/06/1998
Particulars of mortgage/charge
dot icon18/06/1998
Resolutions
dot icon10/06/1998
New director appointed
dot icon21/05/1998
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon04/05/1998
New director appointed
dot icon18/02/1998
Certificate of change of name
dot icon25/01/1998
Return made up to 16/10/97; full list of members
dot icon02/12/1997
New director appointed
dot icon13/11/1997
Registered office changed on 14/11/97 from: i r b intl fenchurch house 31 hillcrest road london E18 2JP
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
Secretary resigned;director resigned
dot icon22/06/1997
Full accounts made up to 1997-03-31
dot icon29/12/1996
Delivery ext'd 3 mth 31/03/97
dot icon08/12/1996
Return made up to 16/10/96; full list of members
dot icon26/08/1996
Certificate of re-registration from Private to Public Limited Company
dot icon26/08/1996
Balance Sheet
dot icon26/08/1996
Auditor's statement
dot icon26/08/1996
Memorandum and Articles of Association
dot icon26/08/1996
Resolutions
dot icon26/08/1996
Resolutions
dot icon26/08/1996
Resolutions
dot icon26/08/1996
Declaration on reregistration from private to PLC
dot icon26/08/1996
Application for reregistration from private to PLC
dot icon22/04/1996
Ad 05/03/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Resolutions
dot icon22/04/1996
£ nc 1000/500000 05/03/96
dot icon22/04/1996
Accounting reference date notified as 31/03
dot icon06/03/1996
Director resigned;new director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
Secretary resigned;new secretary appointed
dot icon15/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Christopher John
Director
31/01/2006 - 05/11/2010
30
Chapman, Robert William Frederick
Director
28/04/2004 - 05/10/2005
14
Botha, Llewellyn Kevan
Director
05/10/2005 - Present
40
Hood, James Terence
Director
01/09/2009 - 01/07/2010
54
Corney, Darryl John
Director
28/04/2004 - 31/01/2006
60

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 GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED

GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 15/10/1995 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8AE. There are currently 6 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 GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?

toggle

GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 15/10/1995 and dissolved on 17/11/2014.

Where is GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED located?

toggle

GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8AE.

What does GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED do?

toggle

GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via voluntary strike-off.