Company NameGMG Holdings Ltd
DirectorsCombined Genetic Holdings Limited and Kynex Limited
Company StatusDissolved
Company Number02860928
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 2 months ago)
Previous NameGenesis Management Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCombined Genetic Holdings Limited (Corporation)
StatusCurrent
Appointed31 May 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 6 months
Correspondence AddressPO Box 302
Westaway Chambers 39 Donn Street
Saint Helier
Jersey
JE4 8UA
Director NameKynex Limited (Corporation)
StatusCurrent
Appointed31 May 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 6 months
Correspondence Address176 Thornhill Road
Sutton Coldfield
West Midlands
B74 2EH
Director NameMr Paul Hendry
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993
Appointment Duration7 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Farm
Arley Road Appleton
Warrington
Cheshire
WA4 6LM
Secretary NameRobert Graham Pountney Forde
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressTownsend Farm Bulkeley
Bickerton
Cheshire
SY14 8BA
Wales
Secretary NameMr Andrew Simon Holliday
NationalityBritish
StatusResigned
Appointed15 March 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cranberry Close
St Helens
Merseyside
WA10 2ND
Director NameMr Ian Waddicar
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brandwood Court
Turton
Bolton
BL7 0QX
Secretary NameMr Ian Waddicar
NationalityBritish
StatusResigned
Appointed19 January 2001(7 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brandwood Court
Turton
Bolton
BL7 0QX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGenesis House
Wardley Industrial E, Worsley
Manchester
Lancashire
M28 2NY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£62,737
Cash£30,566
Current Liabilities£2,493,967

Accounts

Latest Accounts31 December 1999 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 July 2005Dissolved (1 page)
12 April 2005Completion of winding up (1 page)
26 September 2001Order of court to wind up (2 pages)
31 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
15 February 2001Secretary resigned;director resigned (1 page)
26 January 2001New secretary appointed (2 pages)
20 January 2001Return made up to 30/09/00; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 September 2000Director's particulars changed (1 page)
18 August 2000Full accounts made up to 31 December 1998 (14 pages)
29 February 2000Registered office changed on 29/02/00 from: genesis house, fallons road wardley industrial estate worsley, manchester lancashire M28 2QB (1 page)
14 February 2000Ad 09/07/99--------- £ si 3793@1=3793 £ ic 10000/13793 (2 pages)
14 February 2000Particulars of contract relating to shares (4 pages)
14 February 2000Return made up to 30/09/99; full list of members (8 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 2000Company name changed genesis management group LIMITED\certificate issued on 06/01/00 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: the mews arley road appleton thorn warrington cheshire WA4 4RP (1 page)
31 August 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 February 1999Full accounts made up to 31 October 1997 (13 pages)
17 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Accounts for a small company made up to 31 October 1996 (7 pages)
14 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 November 1996Nc inc already adjusted 21/10/96 (1 page)
5 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1996Ad 28/10/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
5 November 1996Ad 21/10/96--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
20 October 1996Return made up to 11/10/96; no change of members (6 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996New secretary appointed (2 pages)
31 October 1995Return made up to 11/10/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
3 August 1995Nc inc already adjusted 31/05/95 (1 page)
3 August 1995Ad 31/05/95--------- £ si 997@1=997 £ ic 2/999 (2 pages)
6 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)