Company NameGenson Publications Limited
Company StatusDissolved
Company Number04432901
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date4 June 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameAmanda Marie Gentry
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(3 days after company formation)
Appointment Duration8 years (closed 04 June 2010)
RoleCompany Director
Correspondence Address21 Lethbridge Road
Southport
Merseyside
PR8 6JA
Secretary NamePatricia Ann Scaife
NationalityBritish
StatusClosed
Appointed10 May 2002(3 days after company formation)
Appointment Duration8 years (closed 04 June 2010)
RoleSecretary
Correspondence Address13 Alderley Road
Hoylake
Merseyside
CH47 2AT
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Modi Plus
Suite 3b Paul House
Stockport Road Timperley
Altrincham Cheshire
WA15 7UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,008
Cash£6,308
Current Liabilities£31,632

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2010Final Gazette dissolved following liquidation (1 page)
4 March 2010Completion of winding up (1 page)
4 March 2010Completion of winding up (1 page)
1 February 2008Order of court to wind up (2 pages)
1 February 2008Order of court to wind up (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2006Return made up to 07/05/06; full list of members (6 pages)
18 May 2005Return made up to 07/05/05; full list of members (6 pages)
18 May 2005Return made up to 07/05/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 June 2004Return made up to 07/05/04; full list of members (6 pages)
9 June 2004Return made up to 07/05/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 May 2003Return made up to 07/05/03; full list of members (6 pages)
15 May 2003Return made up to 07/05/03; full list of members (6 pages)
3 December 2002Registered office changed on 03/12/02 from: c/o kotecha and co 61 lower hillgate stockport cheshire SK1 3AW (1 page)
3 December 2002Registered office changed on 03/12/02 from: c/o kotecha and co 61 lower hillgate stockport cheshire SK1 3AW (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: kotecha & co 61 lower hillgate stockport cheshire SK1 3AW (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: kotecha & co 61 lower hillgate stockport cheshire SK1 3AW (1 page)
5 June 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 May 2002Director resigned (1 page)
7 May 2002Incorporation (6 pages)
7 May 2002Incorporation (6 pages)