Company NameGenesis Business Park (Freehold) Nominee 3 Limited
Company StatusDissolved
Company Number04406322
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameCentre Court Shopping Centre Nominee 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paolo Alonzi
NationalityBritish
StatusClosed
Appointed04 May 2006(4 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Mark Brian Watt
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameProperty Corporate Director 1 Limited (Corporation)
StatusClosed
Appointed03 April 2002(5 days after company formation)
Appointment Duration14 years, 9 months (closed 27 December 2016)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameProperty Corporate Director 2 Limited (Corporation)
StatusClosed
Appointed03 April 2002(5 days after company formation)
Appointment Duration14 years, 9 months (closed 27 December 2016)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameNicola Jane Catterall
NationalityBritish
StatusResigned
Appointed03 April 2002(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressOld Stonelaws House
East Linton
East Lothian
EH40 3DX
Scotland
Secretary NameMichael Evans
NationalityBritish
StatusResigned
Appointed17 June 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressWillowtyne
Victoria Road
Haddington
East Lothian
EH41 4DJ
Scotland
Secretary NameJulie Katharine Reith
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years after company formation)
Appointment Duration1 month (resigned 04 May 2006)
RoleCompany Director
Correspondence AddressFlat 3f2 47 Brunswick Road
Edinburgh
Midlothian
EH7 5PD
Scotland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Standard Life Assurance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
14 July 2015Register(s) moved to registered office address 100 Barbirolli Square Manchester Lancashire M2 3AB (1 page)
14 July 2015Director's details changed for Property Corporate Director 2 Limited on 29 June 2015 (1 page)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(6 pages)
14 July 2015Director's details changed for Property Corporate Director 1 Limited on 29 June 2015 (1 page)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Appointment of Mr Mark Brian Watt as a director (3 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
17 August 2009Location of register of members (1 page)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 April 2008Return made up to 28/03/08; full list of members (3 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 June 2007Return made up to 28/03/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
5 April 2006Return made up to 28/03/06; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 April 2005Return made up to 28/03/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
5 April 2004Return made up to 28/03/04; full list of members (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 April 2003Return made up to 28/03/03; full list of members (5 pages)
9 September 2002Company name changed centre court shopping centre nom inee 1 LIMITED\certificate issued on 09/09/02 (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 March 2002Incorporation (20 pages)