Company NameGeneris Technology Limited
DirectorSimon Paul McGregor Egan
Company StatusActive
Company Number03044823
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Paul McGregor Egan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Graham Ross Macintyre
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF
Director NameMr David Jackson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address17 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Secretary NameMr David Jackson
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address17 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameFrancis Byrne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 18 May 2002)
RoleCompany Director
Correspondence Address203 Kentmere Road
Timperley
Altrincham
Cheshire
WA15 7NT
Secretary NameFrancis Byrne
NationalityBritish
StatusResigned
Appointed30 August 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1996)
RoleCompany Director
Correspondence Address203 Kentmere Road
Timperley
Altrincham
Cheshire
WA15 7NT
Director NameAndrew William Faulkner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(9 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 18 November 2004)
RoleCompany Director
Correspondence Address55 Greenhill Road
Timperley
Altrincham
Cheshire
WA15 7BG
Director NameAndrew Bailey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address14 Shrigley Road North
Poynton
Stockport
Cheshire
SK12 1TE
Director NameDavid Eric Jackson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 November 2004)
RoleCompany Director
Correspondence AddressWest Farm
Swettenham
Cheshire
CW12 2LH
Secretary NameClare Elizabeth Daniel
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 26 October 2001)
RoleCompany Director
Correspondence Address1 Midland Road
Bramhall
Stockport
Cheshire
SK7 3DY
Director NameMr Mark Frank Royle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wainwright Road
Altrincham
Cheshire
WA14 4BW
Director NameMr Timothy Mark Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address402 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8TD
Secretary NameAndrew William Faulkner
NationalityBritish
StatusResigned
Appointed26 October 2001(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 November 2004)
RoleCompany Director
Correspondence Address55 Greenhill Road
Timperley
Altrincham
Cheshire
WA15 7BG
Director NameMr Stephen Martin Blank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Grey Road
Altrincham
Cheshire
WA14 4BU
Secretary NameMr Stephen Martin Blank
NationalityBritish
StatusResigned
Appointed18 November 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Grey Road
Altrincham
Cheshire
WA14 4BU
Director NameJonathan Richard Elmer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(12 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard Close
Egleton
Oakham
Leicestershire
LE15 8AG
Director NameMr Peter Charles Bradley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(12 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hawthorn Drive
Uppingham
Oakham
Leicestershire
LE15 9TA
Secretary NameLeanne Jones
NationalityBritish
StatusResigned
Appointed03 April 2008(12 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 2011)
RoleFinancial Director
Correspondence Address43 Padgbury Lane
Congleton
Cheshire
CW12 4LP
Director NameMr Stephen George Cunningham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester International Office Centre Suit 4a
Styal Road
Manchester
M22 5WB
Director NameMr Gavin Paul Anthony O'Neill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester International Office Centre Suit 4a
Styal Road
Manchester
M22 5WB
Director NameMr Thomas Andrew White
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester International Office Centre Suit 4a
Styal Road
Manchester
M22 5WB
Director NameMr Ralph Griewing
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2016(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2019)
RoleSvp Bu Solutions
Country of ResidenceSwitzerland
Correspondence AddressManchester International Office Centre Suit 4a
Styal Road
Manchester
M22 5WB
Director NameMr Thomas Koutny
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2016(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressManchester International Office Centre Suit 4a
Styal Road
Manchester
M22 5WB
Director NameMr Teemu Tapani Airaksinen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed06 June 2019(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2021)
RoleCfo Emea
Country of ResidenceSwitzerland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Peter Georg Koller
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2019(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2023)
RoleHead Of Product Management
Country of ResidenceSwitzerland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Charles Philip Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2021(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitegeneris.co.uk

Location

Registered AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

747 at £1Generis Technology Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,067,892
Gross Profit£3,391,571
Net Worth£14,485,016
Cash£72
Current Liabilities£3,742,760

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

25 June 2008Delivered on: 27 June 2008
Persons entitled: Bayard Metering (UK) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 November 2004Delivered on: 20 November 2004
Satisfied on: 11 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2024Statement by Directors (1 page)
5 January 2024Solvency Statement dated 20/12/23 (1 page)
5 January 2024Resolutions
  • RES13 ‐ Cancellation of share premium and redemption reserve accounts/amounts credited to profit and loss account/director's authorisations 20/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2024Statement of capital on 5 January 2024
  • GBP 0.747
(3 pages)
30 November 2023Unaudited abridged accounts made up to 30 March 2023 (9 pages)
12 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
12 October 2023Change of details for Bayard Metering (Uk) as a person with significant control on 28 September 2021 (2 pages)
21 April 2023Termination of appointment of Charles Philip Walker as a director on 17 April 2023 (1 page)
21 April 2023Termination of appointment of Peter Georg Koller as a director on 17 April 2023 (1 page)
23 November 2022Full accounts made up to 31 March 2022 (20 pages)
15 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
3 August 2022Appointment of Mr Simon Paul Mcgregor Egan as a director on 1 August 2022 (2 pages)
4 January 2022Full accounts made up to 31 March 2021 (22 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
28 September 2021Termination of appointment of Teemu Tapani Airaksinen as a director on 24 September 2021 (1 page)
28 September 2021Appointment of Mr Charles Philip Walker as a director on 24 September 2021 (2 pages)
14 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 March 2020 (22 pages)
3 December 2020Termination of appointment of Gavin Paul Anthony O'neill as a director on 30 November 2020 (1 page)
30 July 2020Registered office address changed from Manchester International Office Centre Suit 4a Styal Road Manchester Manchester M22 5WB to The Landing Trident Business Park Styal Road Manchester M22 5XB on 30 July 2020 (1 page)
1 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Ralph Griewing as a director on 18 December 2019 (1 page)
25 July 2019Full accounts made up to 31 March 2019 (22 pages)
6 June 2019Appointment of Mr Peter Georg Koller as a director on 6 June 2019 (2 pages)
6 June 2019Appointment of Mr Teemu Airaksinen as a director on 6 June 2019 (2 pages)
6 June 2019Director's details changed for Mr Gavin Paul Anthony O'neil on 6 June 2019 (2 pages)
28 May 2019Termination of appointment of Thomas Koutny as a director on 13 May 2019 (1 page)
14 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (22 pages)
18 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (20 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Notification of Bayard Metering (Uk) as a person with significant control on 4 April 2017 (1 page)
10 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
10 July 2017Notification of Bayard Metering (Uk) as a person with significant control on 4 April 2017 (1 page)
1 December 2016Appointment of Mr Thomas Koutny as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Thomas Koutny as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Stephen George Cunningham as a director on 24 November 2016 (1 page)
1 December 2016Termination of appointment of Stephen George Cunningham as a director on 24 November 2016 (1 page)
23 November 2016Full accounts made up to 31 March 2016 (19 pages)
23 November 2016Full accounts made up to 31 March 2016 (19 pages)
21 October 2016Appointment of Mr Ralph Griewing as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Ralph Griewing as a director on 20 October 2016 (2 pages)
3 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 747
(3 pages)
3 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 747
(3 pages)
20 May 2016Termination of appointment of Thomas Andrew White as a director on 31 March 2016 (1 page)
20 May 2016Termination of appointment of Thomas Andrew White as a director on 31 March 2016 (1 page)
6 October 2015Full accounts made up to 31 March 2015 (17 pages)
6 October 2015Full accounts made up to 31 March 2015 (17 pages)
29 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 747
(4 pages)
29 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 747
(4 pages)
18 November 2014Termination of appointment of Peter Charles Bradley as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Peter Charles Bradley as a director on 31 October 2014 (1 page)
6 November 2014Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages)
1 October 2014Full accounts made up to 31 March 2014 (17 pages)
1 October 2014Full accounts made up to 31 March 2014 (17 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 747
(4 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 747
(4 pages)
18 September 2013Full accounts made up to 31 March 2013 (16 pages)
18 September 2013Full accounts made up to 31 March 2013 (16 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
13 March 2013Full accounts made up to 31 March 2012 (17 pages)
13 March 2013Full accounts made up to 31 March 2012 (17 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
25 January 2012Auditor's resignation (2 pages)
25 January 2012Auditor's resignation (2 pages)
18 January 2012Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
18 January 2012Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
15 November 2011Termination of appointment of Leanne Jones as a secretary (2 pages)
15 November 2011Termination of appointment of Leanne Jones as a secretary (2 pages)
17 October 2011Termination of appointment of Mark Royle as a director (2 pages)
17 October 2011Termination of appointment of Mark Royle as a director (2 pages)
7 June 2011Full accounts made up to 31 December 2010 (16 pages)
7 June 2011Full accounts made up to 31 December 2010 (16 pages)
14 April 2011Appointment of Mr Gavin Paul Anthony O'neil as a director (3 pages)
14 April 2011Appointment of Mr Gavin Paul Anthony O'neil as a director (3 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
22 November 2010Termination of appointment of Jonathan Elmer as a director (2 pages)
22 November 2010Appointment of Stephen George Cunningham as a director (3 pages)
22 November 2010Appointment of Stephen George Cunningham as a director (3 pages)
22 November 2010Termination of appointment of Jonathan Elmer as a director (2 pages)
14 October 2010Registered office address changed from Atlantic House First Floor Atlantic House Atlas Business Park Simonsway Manchester Greater Manchester M22 5PR on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Atlantic House First Floor Atlantic House Atlas Business Park Simonsway Manchester Greater Manchester M22 5PR on 14 October 2010 (1 page)
6 September 2010Full accounts made up to 31 December 2009 (16 pages)
6 September 2010Full accounts made up to 31 December 2009 (16 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 June 2009Full accounts made up to 31 December 2008 (17 pages)
16 June 2009Full accounts made up to 31 December 2008 (17 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
15 April 2009Registered office changed on 15/04/2009 from first floor atlantic house atlantic business park simonsway manchester greater manchester M22 5PR (1 page)
15 April 2009Registered office changed on 15/04/2009 from first floor atlantic house atlantic business park simonsway manchester greater manchester M22 5PR (1 page)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
30 June 2008Declaration of assistance for shares acquisition (12 pages)
30 June 2008Declaration of assistance for shares acquisition (12 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approve share capital acquisition 25/06/2008
(4 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approve share capital acquisition 25/06/2008
(4 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 June 2008Auditor's resignation (1 page)
23 June 2008Auditor's resignation (1 page)
28 May 2008Director appointed jonathan richard elmer (2 pages)
28 May 2008Director appointed jonathan richard elmer (2 pages)
8 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
8 May 2008Return made up to 11/04/08; full list of members (3 pages)
8 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
8 May 2008Return made up to 11/04/08; full list of members (3 pages)
30 April 2008Appointment terminated director timothy simpson (1 page)
30 April 2008Appointment terminated director timothy simpson (1 page)
28 April 2008Secretary appointed leanne jones logged form (2 pages)
28 April 2008Secretary appointed leanne jones logged form (2 pages)
25 April 2008Director appointed peter charles bradley (2 pages)
25 April 2008Appointment terminated director andrew bailey (1 page)
25 April 2008Registered office changed on 25/04/2008 from first floor atlantic house atlas business park simonsway manchester M22 5PR (1 page)
25 April 2008Appointment terminated director and secretary stephen blank (1 page)
25 April 2008Appointment terminated director and secretary stephen blank (1 page)
25 April 2008Registered office changed on 25/04/2008 from first floor atlantic house atlas business park simonsway manchester M22 5PR (1 page)
25 April 2008Director appointed peter charles bradley (2 pages)
25 April 2008Secretary appointed leanne jones (2 pages)
25 April 2008Appointment terminated director andrew bailey (1 page)
25 April 2008Secretary appointed leanne jones (2 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 September 2007Full accounts made up to 30 April 2007 (22 pages)
5 September 2007Full accounts made up to 30 April 2007 (22 pages)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
11 August 2006Full accounts made up to 30 April 2006 (21 pages)
11 August 2006Full accounts made up to 30 April 2006 (21 pages)
24 April 2006Return made up to 11/04/06; full list of members (3 pages)
24 April 2006Return made up to 11/04/06; full list of members (3 pages)
23 December 2005Registered office changed on 23/12/05 from: atlas house 1 simonsway manchester M22 5PP (1 page)
23 December 2005Registered office changed on 23/12/05 from: atlas house 1 simonsway manchester M22 5PP (1 page)
28 November 2005Full accounts made up to 30 April 2005 (19 pages)
28 November 2005Full accounts made up to 30 April 2005 (19 pages)
18 April 2005Return made up to 11/04/05; full list of members (11 pages)
18 April 2005Return made up to 11/04/05; full list of members (11 pages)
25 November 2004Full accounts made up to 30 April 2004 (20 pages)
25 November 2004Director resigned (1 page)
25 November 2004Ad 18/11/04--------- £ si 80@1=80 £ ic 631/711 (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Declaration of assistance for shares acquisition (10 pages)
25 November 2004Full accounts made up to 30 April 2004 (20 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Ad 18/11/04--------- £ si 36@1=36 £ ic 711/747 (2 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 November 2004Ad 18/11/04--------- £ si 80@1=80 £ ic 631/711 (2 pages)
25 November 2004Ad 18/11/04--------- £ si 36@1=36 £ ic 711/747 (2 pages)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 November 2004Director resigned (1 page)
25 November 2004Declaration of assistance for shares acquisition (10 pages)
20 November 2004Particulars of mortgage/charge (8 pages)
20 November 2004Particulars of mortgage/charge (8 pages)
23 April 2004Registered office changed on 23/04/04 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
23 April 2004Registered office changed on 23/04/04 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
14 April 2004Return made up to 11/04/04; full list of members (10 pages)
14 April 2004Return made up to 11/04/04; full list of members (10 pages)
20 October 2003Location of register of members (1 page)
20 October 2003Location of register of members (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
24 September 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
24 September 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
16 April 2003Return made up to 11/04/03; full list of members (8 pages)
16 April 2003Return made up to 11/04/03; full list of members (8 pages)
6 March 2003£ ic 800/631 12/02/03 £ sr 169@1=169 (1 page)
6 March 2003£ ic 800/631 12/02/03 £ sr 169@1=169 (1 page)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
20 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
27 September 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
27 September 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
17 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
10 April 2001Return made up to 11/04/01; full list of members (9 pages)
10 April 2001Return made up to 11/04/01; full list of members (9 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
19 February 2001£ nc 1000/10000 13/02/01 (1 page)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
19 February 2001£ nc 1000/10000 13/02/01 (1 page)
14 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
15 April 2000Return made up to 11/04/00; full list of members (10 pages)
15 April 2000Return made up to 11/04/00; full list of members (10 pages)
5 April 2000New director appointed (3 pages)
5 April 2000New director appointed (3 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 April 1999Return made up to 11/04/99; full list of members (5 pages)
19 April 1999Return made up to 11/04/99; full list of members (5 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 April 1998Return made up to 11/04/98; no change of members (4 pages)
22 April 1998Return made up to 11/04/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
24 April 1997Return made up to 11/04/97; change of members (6 pages)
24 April 1997Return made up to 11/04/97; change of members (6 pages)
12 November 1996New director appointed (1 page)
12 November 1996New director appointed (1 page)
27 October 1996New secretary appointed (1 page)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (1 page)
27 October 1996Secretary resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
15 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 April 1996Ad 15/04/96--------- £ si 798@1=798 £ ic 2/800 (2 pages)
18 April 1996New director appointed (1 page)
18 April 1996Ad 15/04/96--------- £ si 798@1=798 £ ic 2/800 (2 pages)
18 April 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996New director appointed (1 page)
12 September 1995Director resigned (2 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 17 hightree drive henbury macclesfireld cheshire SK11 9PD (1 page)
14 August 1995Registered office changed on 14/08/95 from: 17 hightree drive henbury macclesfireld cheshire SK11 9PD (1 page)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1995Accounting reference date notified as 30/04 (1 page)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1995Accounting reference date notified as 30/04 (1 page)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 June 1995Director resigned;new director appointed (2 pages)
11 April 1995Incorporation (12 pages)
11 April 1995Incorporation (12 pages)