Company NameGenuinebrand Limited
DirectorsDavid Anthony Clarke and Peter Robinson
Company StatusDissolved
Company Number03428983
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Anthony Clarke
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1997(5 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address79 Milbourne Street
Carlisle
Cumbria
CA2 5XF
Director NamePeter Robinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1997(5 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address79 Milbourne Street
Carlisle
Cumbria
CA2 5XF
Secretary NameDavid Anthony Clarke
NationalityBritish
StatusCurrent
Appointed09 September 1997(5 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address79 Milbourne Street
Carlisle
Cumbria
CA2 5XF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,290
Current Liabilities£44,678

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 March 2006Liquidators statement of receipts and payments (6 pages)
10 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
21 June 2003Registered office changed on 21/06/03 from: unit 21 carlisle enterprise centre, james street carlisle cumbria CA2 5BB (1 page)
19 May 2003Statement of affairs (9 pages)
29 April 2003Registered office changed on 29/04/03 from: 79 milbourne street carlisle cumbria CA2 5XF (1 page)
19 March 2003Return made up to 04/09/02; full list of members (8 pages)
23 November 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2000Return made up to 04/09/00; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
21 June 2000Registered office changed on 21/06/00 from: 11 hillside close maryport cumbria CA15 7DZ (2 pages)
20 June 2000Particulars of mortgage/charge (5 pages)
25 September 1999Particulars of mortgage/charge (5 pages)
22 September 1999Return made up to 04/09/99; change of members (6 pages)
7 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
6 November 1998Particulars of mortgage/charge (5 pages)
1 October 1998Particulars of mortgage/charge (6 pages)
16 September 1998Ad 03/10/97--------- £ si 999@1 (2 pages)
7 September 1998Return made up to 04/09/98; full list of members (6 pages)
22 October 1997Particulars of mortgage/charge (9 pages)
24 September 1997New director appointed (2 pages)
16 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997Incorporation (10 pages)