GEORGIA-PACIFIC GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

GEORGIA-PACIFIC GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02144500

Incorporation date

02/07/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, The Paragon, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1987)
dot icon22/02/2016
Final Gazette dissolved following liquidation
dot icon26/01/2016
Liquidators' statement of receipts and payments to 2014-09-28
dot icon22/11/2015
Return of final meeting in a members' voluntary winding up
dot icon20/10/2014
Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Ernst & Young Llp the Paragon Counterslip Bristol BS1 6BX on 2014-10-21
dot icon19/10/2014
Appointment of a voluntary liquidator
dot icon19/10/2014
Declaration of solvency
dot icon19/10/2014
Resolutions
dot icon09/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/03/2013
Resolutions
dot icon18/03/2013
Appointment of Abogado Nominees Limited as a secretary
dot icon18/03/2013
Statement of company's objects
dot icon07/02/2013
Director's details changed for Gary Leon Price on 2012-12-20
dot icon20/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon20/01/2013
Director's details changed for Timothy Jason Berryman on 2012-07-02
dot icon18/07/2012
Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 2012-07-19
dot icon18/07/2012
Termination of appointment of Hugh Mcglasson as a director
dot icon10/07/2012
Appointment of Gary Leon Price as a director
dot icon10/07/2012
Appointment of Timothy Jason Berryman as a director
dot icon12/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon03/08/2011
Termination of appointment of Lorraine Beavis as a secretary
dot icon15/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon28/06/2010
Statement by directors
dot icon28/06/2010
Statement of capital on 2010-06-29
dot icon28/06/2010
Solvency statement dated 21/06/10
dot icon28/06/2010
Resolutions
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon08/01/2010
Director's details changed for Colin Anthony Jones on 2010-01-08
dot icon07/01/2010
Termination of appointment of Colin Jones as a director
dot icon07/01/2010
Secretary's details changed for Lorraine Grace Beavis on 2010-01-08
dot icon03/08/2009
Secretary's change of particulars / lorraine payne / 20/06/2009
dot icon02/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/12/2008
Return made up to 13/12/08; full list of members
dot icon20/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director's particulars changed
dot icon12/12/2007
Return made up to 13/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon28/10/2007
New director appointed
dot icon20/01/2007
Secretary resigned
dot icon20/01/2007
New secretary appointed
dot icon08/01/2007
Return made up to 13/12/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/08/2006
Full accounts made up to 2004-12-31
dot icon11/01/2006
Particulars of mortgage/charge
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon21/12/2005
Return made up to 13/12/05; full list of members
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/01/2005
Return made up to 13/12/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned;director resigned
dot icon21/12/2003
Return made up to 13/12/03; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Registered office changed on 16/10/03 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned;director resigned
dot icon20/02/2003
New secretary appointed
dot icon08/01/2003
Return made up to 13/12/02; full list of members
dot icon01/01/2003
Director resigned
dot icon16/10/2002
Director resigned
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon26/12/2001
Return made up to 13/12/01; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
Certificate of change of name
dot icon09/01/2001
Return made up to 13/12/00; full list of members
dot icon31/10/2000
Director resigned
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon03/01/2000
Return made up to 13/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Return made up to 13/12/98; full list of members
dot icon23/11/1998
Registered office changed on 24/11/98 from: lowlands house 43-51 lowlands road harrow middx, HA1 3BW
dot icon23/11/1998
New director appointed
dot icon05/11/1998
Full accounts made up to 1997-12-26
dot icon05/10/1998
Auditor's resignation
dot icon04/10/1998
Director resigned
dot icon04/10/1998
Director resigned
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
Director resigned
dot icon12/05/1998
New director appointed
dot icon02/04/1998
Certificate of change of name
dot icon05/02/1998
Return made up to 13/12/97; full list of members
dot icon28/12/1997
Director resigned
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon06/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/09/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon22/07/1997
Ad 17/07/97--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Memorandum and Articles of Association
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon15/07/1997
New director appointed
dot icon02/07/1997
Memorandum and Articles of Association
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Memorandum and Articles of Association
dot icon22/06/1997
Resolutions
dot icon16/06/1997
Certificate of change of name
dot icon05/04/1997
New director appointed
dot icon19/12/1996
Return made up to 13/12/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon10/01/1996
Return made up to 13/12/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon18/06/1995
Secretary resigned;new secretary appointed
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 13/12/94; full list of members
dot icon30/08/1994
Full accounts made up to 1994-01-01
dot icon15/03/1994
Director resigned
dot icon05/01/1994
Return made up to 13/12/93; full list of members
dot icon08/12/1993
Declaration of satisfaction of mortgage/charge
dot icon08/11/1993
Full accounts made up to 1993-01-02
dot icon08/02/1993
Director resigned;new director appointed
dot icon20/12/1992
Return made up to 13/12/92; full list of members
dot icon18/05/1992
Full accounts made up to 1991-12-28
dot icon22/12/1991
Return made up to 13/12/91; full list of members
dot icon16/09/1991
Full accounts made up to 1990-12-29
dot icon19/12/1990
Full accounts made up to 1989-12-31
dot icon19/12/1990
Return made up to 13/12/90; full list of members
dot icon10/10/1989
Full accounts made up to 1988-12-31
dot icon10/10/1989
Return made up to 15/09/89; full list of members
dot icon10/09/1989
Registered office changed on 11/09/89 from: saxone house, 6,george street, sheffield, S1 2PF
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon10/07/1988
Particulars of mortgage/charge
dot icon23/11/1987
Accounting reference date notified as 31/12
dot icon28/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1987
Registered office changed on 29/09/87 from: lowlands house, 43/51,lowlands road, harrow, middlesex, HA1 3BW
dot icon28/09/1987
Resolutions
dot icon21/09/1987
Registered office changed on 22/09/87 from: aci house torrington park london N12 9SZ
dot icon02/07/1987
Miscellaneous
dot icon02/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Cyril John
Director
18/01/1993 - 17/08/1997
1
Salmon, Royston John
Director
12/02/1997 - 08/12/2002
6
Dinkin, Raymond Jerome
Director
15/06/1997 - 10/12/1997
9
Shah, Ashok Velji
Secretary
11/06/1995 - 22/01/2003
2
Murphy, John
Secretary
22/01/2003 - 04/07/2004
1

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 GEORGIA-PACIFIC GROUP SERVICES LIMITED

GEORGIA-PACIFIC GROUP SERVICES LIMITED is an(a) Dissolved company incorporated on 02/07/1987 with the registered office located at C/O ERNST & YOUNG LLP, The Paragon, Counterslip, Bristol BS1 6BX. 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 GEORGIA-PACIFIC GROUP SERVICES LIMITED?

toggle

GEORGIA-PACIFIC GROUP SERVICES LIMITED is currently Dissolved. It was registered on 02/07/1987 and dissolved on 22/02/2016.

Where is GEORGIA-PACIFIC GROUP SERVICES LIMITED located?

toggle

GEORGIA-PACIFIC GROUP SERVICES LIMITED is registered at C/O ERNST & YOUNG LLP, The Paragon, Counterslip, Bristol BS1 6BX.

What does GEORGIA-PACIFIC GROUP SERVICES LIMITED do?

toggle

GEORGIA-PACIFIC GROUP SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GEORGIA-PACIFIC GROUP SERVICES LIMITED?

toggle

The latest filing was on 22/02/2016: Final Gazette dissolved following liquidation.