Company NameGencia Limited
Company StatusDissolved
Company Number04260376
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 8 months ago)
Dissolution Date22 October 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameBrian Blundell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Longfield Avenue
Upton By Chester
Chester
Cheshire
CH2 1RH
Wales
Director NameMr Mathew Faulkner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address22 Woodland View
Hyde
Cheshire
SK14 2JB
Secretary NameBrian Blundell
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Longfield Avenue
Upton By Chester
Chester
Cheshire
CH2 1RH
Wales
Director NameGary Thatcher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 22 October 2010)
RoleCompany Director
Correspondence Address24 Flag Lane North
Chester
CH2 1LE
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2010Final Gazette dissolved following liquidation (1 page)
22 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 19 October 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 19 October 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 19 April 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 19 April 2009 (5 pages)
1 November 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
1 November 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
6 May 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
6 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
23 May 2007Statement of affairs (5 pages)
23 May 2007Appointment of a voluntary liquidator (1 page)
23 May 2007Statement of affairs (5 pages)
23 May 2007Appointment of a voluntary liquidator (1 page)
23 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2007Registered office changed on 21/04/07 from: stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
21 April 2007Registered office changed on 21/04/07 from: stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
19 March 2007Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
19 March 2007Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Return made up to 27/07/06; full list of members (4 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 27/07/06; full list of members (4 pages)
7 August 2006Director's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 27/07/05; full list of members (4 pages)
25 August 2005Return made up to 27/07/05; full list of members (4 pages)
6 July 2005Nc inc already adjusted 20/06/05 (1 page)
6 July 2005Ad 20/06/05--------- £ si 84249@1=84249 £ ic 925/85174 (2 pages)
6 July 2005Ad 20/06/05--------- £ si 84249@1=84249 £ ic 925/85174 (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 July 2005Nc inc already adjusted 20/06/05 (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Return made up to 27/07/04; full list of members (9 pages)
16 September 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
14 June 2004Ad 20/05/04--------- £ si 300@1=300 £ ic 625/925 (2 pages)
14 June 2004Ad 20/05/04--------- £ si 300@1=300 £ ic 625/925 (2 pages)
28 May 2004Memorandum and Articles of Association (4 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 May 2004Memorandum and Articles of Association (4 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2004Ad 15/05/04--------- £ si 225@1=225 £ ic 400/625 (2 pages)
26 May 2004Ad 15/05/04--------- £ si 225@1=225 £ ic 400/625 (2 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2004Ad 17/11/03--------- £ si 388@1=388 £ ic 12/400 (2 pages)
17 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2004Ad 17/11/03--------- £ si 388@1=388 £ ic 12/400 (2 pages)
16 December 2003Ad 10/12/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
16 December 2003Ad 10/12/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
2 September 2003Return made up to 27/07/03; full list of members (7 pages)
2 September 2003Return made up to 27/07/03; full list of members (7 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
(7 pages)
14 August 2002Return made up to 27/07/02; full list of members (7 pages)
19 September 2001Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
19 September 2001Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New director appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
27 July 2001Incorporation (10 pages)