Westaway Chambers 39 Donn Street
Saint Helier
Jersey
JE4 8UA
Director Name | Kynex Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Correspondence Address | 176 Thornhill Road Sutton Coldfield West Midlands B74 2EH |
Director Name | Mr Paul Hendry |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993 |
Appointment Duration | 7 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Farm Arley Road Appleton Warrington Cheshire WA4 6LM |
Secretary Name | Robert Graham Pountney Forde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Townsend Farm Bulkeley Bickerton Cheshire SY14 8BA Wales |
Secretary Name | Mr Andrew Simon Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cranberry Close St Helens Merseyside WA10 2ND |
Director Name | Mr Ian Waddicar |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brandwood Court Turton Bolton BL7 0QX |
Secretary Name | Mr Ian Waddicar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brandwood Court Turton Bolton BL7 0QX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Genesis House Wardley Industrial E, Worsley Manchester Lancashire M28 2NY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £62,737 |
Cash | £30,566 |
Current Liabilities | £2,493,967 |
Latest Accounts | 31 December 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 July 2005 | Dissolved (1 page) |
---|---|
12 April 2005 | Completion of winding up (1 page) |
26 September 2001 | Order of court to wind up (2 pages) |
31 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Return made up to 30/09/00; full list of members (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 September 2000 | Director's particulars changed (1 page) |
18 August 2000 | Full accounts made up to 31 December 1998 (14 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: genesis house, fallons road wardley industrial estate worsley, manchester lancashire M28 2QB (1 page) |
14 February 2000 | Ad 09/07/99--------- £ si 3793@1=3793 £ ic 10000/13793 (2 pages) |
14 February 2000 | Particulars of contract relating to shares (4 pages) |
14 February 2000 | Return made up to 30/09/99; full list of members (8 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Resolutions
|
5 January 2000 | Company name changed genesis management group LIMITED\certificate issued on 06/01/00 (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: the mews arley road appleton thorn warrington cheshire WA4 4RP (1 page) |
31 August 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
19 February 1999 | Full accounts made up to 31 October 1997 (13 pages) |
17 October 1998 | Particulars of mortgage/charge (7 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members
|
8 January 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
14 November 1997 | Return made up to 11/10/97; full list of members
|
13 November 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 November 1996 | Nc inc already adjusted 21/10/96 (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Ad 28/10/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
5 November 1996 | Ad 21/10/96--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
20 October 1996 | Return made up to 11/10/96; no change of members (6 pages) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
31 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
3 August 1995 | Nc inc already adjusted 31/05/95 (1 page) |
3 August 1995 | Ad 31/05/95--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
6 July 1995 | Resolutions
|