Company NameGenesis Seven Limited
Company StatusDissolved
Company Number02550944
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)
Dissolution Date10 May 2023 (11 months, 2 weeks ago)
Previous NamePapershade Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew James Bynon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(13 years, 10 months after company formation)
Appointment Duration18 years, 8 months (closed 10 May 2023)
RoleSales-Marketing Director
Country of ResidenceEngland
Correspondence Address167 Red Lane
Bolton
BL2 5HP
Secretary NameLynn Bynon
NationalityBritish
StatusClosed
Appointed10 September 2005(14 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 10 May 2023)
RoleCompany Director
Correspondence AddressOakridge 167 Red Lane
Bolton
BL2 5HP
Director NameMr Stuart Alan Hirst
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Hazels
Wilpshire
Blackburn
Lancashire
BB1 9HZ
Director NameAlan David Topping
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address11 Pendle Court
Bolton
BL1 6PY
Secretary NameMr Stuart Alan Hirst
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Hazels
Wilpshire
Blackburn
Lancashire
BB1 9HZ
Secretary NameLynda Topping
NationalityBritish
StatusResigned
Appointed22 March 2004(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2005)
RoleCompany Director
Correspondence Address11 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameMr Christopher Alan Topping
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(13 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2020)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Briar House 109 Darwen Road
Bromley Cross
Bolton
BL7 9BG
Director NameMr Paul Anthony Jolleys
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(14 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2020)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Millbrook Avenue
Atherton
Manchester
M46 9LL

Contact

Websitegenesis-seven.co.uk
Telephone01254 666000
Telephone regionBlackburn

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew James Bynon
18.52%
Ordinary A
50 at £1Christopher Alan Topping
18.52%
Ordinary C
50 at £1Paul Jolleys
18.52%
Ordinary B
40 at £1Anthea Topping
14.81%
Ordinary F
40 at £1Francesca Jolleys
14.81%
Ordinary E
40 at £1Lynn Bynon
14.81%
Ordinary D

Financials

Year2014
Net Worth£444,642
Cash£254,069
Current Liabilities£135,084

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

10 July 1992Delivered on: 15 July 1992
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 May 2023Final Gazette dissolved following liquidation (1 page)
10 February 2023Return of final meeting in a members' voluntary winding up (19 pages)
8 September 2022Liquidators' statement of receipts and payments to 15 July 2022 (19 pages)
14 September 2021Liquidators' statement of receipts and payments to 15 July 2021 (20 pages)
15 August 2020Registered office address changed from Charter House Stansfield Street Nelson BB9 9XY England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 15 August 2020 (2 pages)
11 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-16
(1 page)
11 August 2020Declaration of solvency (5 pages)
11 August 2020Appointment of a voluntary liquidator (3 pages)
7 July 2020Satisfaction of charge 1 in full (1 page)
25 June 2020Termination of appointment of Christopher Alan Topping as a director on 31 March 2020 (1 page)
25 June 2020Termination of appointment of Paul Anthony Jolleys as a director on 31 March 2020 (1 page)
15 June 2020Registered office address changed from Unit 4 Scotshaw Brook Ind Estate Branch Road Lower Darwen Blackburn Lancashire. BB3 0PR to Charter House Stansfield Street Nelson BB9 9XY on 15 June 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 270
(8 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 270
(8 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 270
(8 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 270
(8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 May 2014Director's details changed for Mr Paul Anthony Jolleys on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Paul Anthony Jolleys on 14 May 2014 (2 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 270
(8 pages)
25 October 2013Secretary's details changed for Lynn Bynon on 1 October 2013 (2 pages)
25 October 2013Secretary's details changed for Lynn Bynon on 1 October 2013 (2 pages)
25 October 2013Secretary's details changed for Lynn Bynon on 1 October 2013 (2 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 270
(8 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Change of share class name or designation (2 pages)
4 April 2013Statement of company's objects (2 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deletion of memorandum 06/12/2012
(27 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deletion of memorandum 06/12/2012
(27 pages)
4 April 2013Statement of company's objects (2 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 October 2009Director's details changed for Andrew James Bynon on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Anthony Jolleys on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Andrew James Bynon on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Christopher Alan Topping on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Christopher Alan Topping on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Christopher Alan Topping on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Anthony Jolleys on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Andrew James Bynon on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Paul Anthony Jolleys on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 November 2008Return made up to 22/10/08; full list of members (5 pages)
26 November 2008Return made up to 22/10/08; full list of members (5 pages)
25 November 2008Director's change of particulars / christopher topping / 25/11/2008 (1 page)
25 November 2008Director's change of particulars / christopher topping / 25/11/2008 (1 page)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
22 October 2007Return made up to 22/10/07; full list of members (4 pages)
22 October 2007Return made up to 22/10/07; full list of members (4 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 November 2006Return made up to 22/10/06; full list of members (4 pages)
6 November 2006Return made up to 22/10/06; full list of members (4 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 January 2006Return made up to 22/10/05; full list of members (4 pages)
27 January 2006Location of register of members (1 page)
27 January 2006Location of register of members (1 page)
27 January 2006Return made up to 22/10/05; full list of members (4 pages)
4 November 2005£ ic 361/301 11/10/05 £ sr 60@1=60 (1 page)
4 November 2005£ ic 361/301 11/10/05 £ sr 60@1=60 (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (1 page)
20 October 2005Director resigned (1 page)
19 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2005Ad 09/09/05--------- £ si 357@1=357 £ ic 4/361 (2 pages)
19 October 2005Ad 09/09/05--------- £ si 357@1=357 £ ic 4/361 (2 pages)
19 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 November 2004Ad 02/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 November 2004Ad 02/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004New director appointed (2 pages)
10 September 2004Company name changed papershade LIMITED\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed papershade LIMITED\certificate issued on 10/09/04 (2 pages)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
18 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 October 2003Return made up to 22/10/03; full list of members (7 pages)
9 October 2003Return made up to 22/10/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2002Return made up to 22/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2002Return made up to 22/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 October 2001Return made up to 22/10/01; full list of members (6 pages)
27 October 2001Return made up to 22/10/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 November 2000Return made up to 22/10/00; full list of members (6 pages)
14 November 2000Return made up to 22/10/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 1999Return made up to 22/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Return made up to 22/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 February 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 February 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 February 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 November 1997Return made up to 22/10/97; full list of members (6 pages)
14 November 1997Return made up to 22/10/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 February 1997Accounts for a small company made up to 31 December 1996 (9 pages)
16 December 1996Return made up to 22/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 December 1996Return made up to 22/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)