Company NameGenerac Limited
Company StatusDissolved
Company Number02458011
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 months ago)
Dissolution Date9 July 1996 (27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameRobert David Kern
Date of BirthNovember 1925 (Born 98 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 1991(1 year after company formation)
Appointment Duration5 years, 6 months (closed 09 July 1996)
RolePresident Generac Corporation
Correspondence AddressW305 S4273 Brookhill Road
Waukesha Wisconsin W153188
Foreign
Director NameGerald Carl Ruehlow
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 1991(1 year after company formation)
Appointment Duration5 years, 6 months (closed 09 July 1996)
RoleVice President Engineering
Correspondence AddressPO Box 8
Waukesha Wisconsin W153187
Foreign
Director NameWilliam Wayne Treffert
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 1991(1 year after company formation)
Appointment Duration5 years, 6 months (closed 09 July 1996)
RoleExecutive Vice President
Correspondence AddressPO Box 8
Waukesha Wisconsin W 1 53187
Foreign
Director NameStephen Devlin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1993(3 years after company formation)
Appointment Duration3 years, 6 months (closed 09 July 1996)
RoleSolicitor
Correspondence AddressWoodbine Cottage
Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9SB
Secretary NameWilliam Wayne Treffert
NationalityAmerican
StatusClosed
Appointed23 September 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 09 July 1996)
RoleCompany Director
Correspondence AddressPO Box 8
Waukesha Wisconsin W 1 53187
Foreign
Director NameMr Heinz Jurgen Roosen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed10 January 1991(1 year after company formation)
Appointment Duration2 years (resigned 10 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Coombes Lane
Birmingham
West Midlands
B31 4RB
Secretary NameMr Jonathan Robert Shorrock
NationalityBritish
StatusResigned
Appointed10 January 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brentwood
Hollins Lane
Accrington
Lancashire
BB5 2LD

Location

Registered AddressDennis House
Marsden Street
Manchester
M2 1JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)