Company NameGenesis Publicity And Promotions Company Limited
Company StatusDissolved
Company Number02344501
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 3 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSusan Margaret Bentley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 13 September 2005)
RolePublicity Executive
Correspondence AddressThistledown Saswick Court
Roseacre Road Roseacre
Preston
Lancashire
PR4 3XD
Director NameJohn Culshaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 13 September 2005)
RoleCompany Director
Correspondence AddressBroad Terraces Legh Road
Knutsford
Cheshire
WA16 8LP
Secretary NameSusan Margaret Bentley
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 13 September 2005)
RoleCompany Director
Correspondence AddressThistledown Saswick Court
Roseacre Road Roseacre
Preston
Lancashire
PR4 3XD

Location

Registered AddressBridgewater House, Parkway
Trading Estate, Barton Dock Road
Stretford,Manchester
Lancashire
M32 0TL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,634
Cash£1,679
Current Liabilities£225

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
20 April 2005Application for striking-off (1 page)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Return made up to 31/05/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
12 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 July 1997Return made up to 31/05/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 09/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1995Registered office changed on 05/06/95 from: nortex business centre 105 chorley old road bolton, BL1 3AG (1 page)