Company NameGenerate Limited
DirectorRichard Price
Company StatusDissolved
Company Number02941417
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Price
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrickley Ridge
Crickley Hill Birdlip
Gloucester
Gloucestershire
GL4 8JY
Wales
Secretary NameMr Carl Richard Chapman
NationalityBritish
StatusCurrent
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Keats Avenue
Norden
Rochdale
Lancashire
OL12 7PZ
Secretary NameCaroline Marie Price
NationalityBritish
StatusCurrent
Appointed25 September 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address4 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Appointment of a voluntary liquidator (1 page)
8 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 1997Statement of affairs (7 pages)
23 July 1997Registered office changed on 23/07/97 from: bromley house woodford road bramhall, stockport cheshire SK7 1JN (1 page)
18 April 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
18 October 1995Return made up to 22/06/95; full list of members (6 pages)
2 October 1995New secretary appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
20 March 1995Ad 01/11/94--------- £ si 99@1=99 £ ic 24901/25000 (2 pages)
16 March 1995Accounting reference date notified as 30/11 (1 page)
16 March 1995Ad 31/01/95--------- £ si 5000@1=5000 £ ic 19901/24901 (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 4 gorsey lane altrincham cheshire (1 page)
16 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)