Company NameGenasys Power Systems Limited
Company StatusDissolved
Company Number04211238
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 12 months ago)
Dissolution Date29 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon James Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Beck House
Broughton Beck
Ulverston
LA12 7PH
Secretary NameSusan Jarvis
NationalityBritish
StatusClosed
Appointed04 May 2001(same day as company formation)
RoleAdministrator
Correspondence AddressBroughton Beck House
Broughton Beck
Ulverston
LA12 7PH
Director NameSusan Jarvis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleAdministrator
Correspondence Address2 Park Road
Swarthmoor
Ulverston
Cumbria
LA12 0HH

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Simon James Jarvis
50.00%
Ordinary
1 at £1Susan Jarvis
50.00%
Ordinary

Financials

Year2014
Turnover£139,982
Gross Profit£125,270
Net Worth-£101,395
Cash£6,556
Current Liabilities£253,612

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
11 April 2014Liquidators statement of receipts and payments to 9 February 2014 (10 pages)
11 April 2014Liquidators statement of receipts and payments to 9 February 2014 (10 pages)
11 April 2014Liquidators' statement of receipts and payments to 9 February 2014 (10 pages)
18 April 2013Liquidators statement of receipts and payments to 9 February 2013 (11 pages)
18 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (11 pages)
18 April 2013Liquidators statement of receipts and payments to 9 February 2013 (11 pages)
1 November 2012Insolvency:re sec of state replacement of liq (1 page)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
17 April 2012Liquidators statement of receipts and payments to 9 February 2012 (10 pages)
17 April 2012Liquidators' statement of receipts and payments to 9 February 2012 (10 pages)
17 April 2012Liquidators statement of receipts and payments to 9 February 2012 (10 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2011Statement of affairs with form 4.19 (7 pages)
18 February 2011Registered office address changed from Unit 2 Dairy Workshop Roose Road Barrow-in-Furness Cumbria LA13 0EP on 18 February 2011 (2 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 September 2010Director's details changed for Simon James Jarvis on 1 May 2010 (2 pages)
28 September 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 2
(4 pages)
28 September 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 2
(4 pages)
28 September 2010Director's details changed for Simon James Jarvis on 1 May 2010 (2 pages)
28 August 2009Return made up to 04/05/09; full list of members (3 pages)
1 August 2009Registered office changed on 01/08/2009 from orwelco buildings park road ind est park road barrow in furness cumbria LA14 4EQ (1 page)
19 March 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
19 March 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
29 January 2009Total exemption full accounts made up to 30 April 2007 (11 pages)
24 October 2008Return made up to 04/05/08; no change of members (6 pages)
24 October 2008Return made up to 04/05/07; no change of members (6 pages)
2 April 2008Prev sho from 31/05/2007 to 30/04/2007 (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
18 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
8 March 2006Registered office changed on 08/03/06 from: 2 park road swarthmoor ulverston cumbria LA12 0HH (1 page)
30 August 2005Director resigned (1 page)
1 June 2005Return made up to 04/05/05; full list of members (7 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
23 August 2004Return made up to 04/05/04; full list of members (7 pages)
24 June 2004Particulars of mortgage/charge (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
5 August 2003Return made up to 04/05/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
4 August 2002Return made up to 04/05/02; full list of members (7 pages)
4 May 2001Incorporation (17 pages)