Company NameGensec Limited
Company StatusDissolved
Company Number05039609
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date28 October 2010 (13 years, 5 months ago)
Previous NamePremier Security Supplies (Midlands) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameWilfred Ratcliffe
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Anglezarke Road
Chorley
Lancashire
PR6 9PZ
Director NameAnthony Paul Ratcliffe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(6 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 28 October 2010)
RoleGeneral Manager
Correspondence AddressThe Mill Barn
Grimford Lane
Chorley
Lancashire
PR6 9HL
Director NameSteve Cartwright
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCo Director
Correspondence Address40 Firtree Close
Eaves Green
Chorley
Lancashire
PR7 3TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2010Final Gazette dissolved following liquidation (1 page)
28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Return of final meeting of creditors (1 page)
28 July 2010Notice of final account prior to dissolution (1 page)
23 February 2007Appointment of a liquidator (1 page)
23 February 2007Order of court to wind up (2 pages)
23 February 2007Order of court to wind up (2 pages)
23 February 2007Appointment of a liquidator (1 page)
16 February 2007Notice of a court order ending Administration (13 pages)
16 February 2007Notice of a court order ending Administration (13 pages)
16 February 2007Administrator's progress report (11 pages)
16 February 2007Administrator's progress report (11 pages)
15 January 2007Administrator's progress report (11 pages)
15 January 2007Administrator's progress report (11 pages)
30 November 2006Statement of affairs (7 pages)
30 November 2006Statement of affairs (7 pages)
4 October 2006Result of meeting of creditors (3 pages)
4 October 2006Result of meeting of creditors (3 pages)
31 August 2006Statement of administrator's proposal (24 pages)
31 August 2006Statement of administrator's proposal (24 pages)
21 July 2006Registered office changed on 21/07/06 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
21 July 2006Registered office changed on 21/07/06 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
12 July 2006Appointment of an administrator (1 page)
12 July 2006Appointment of an administrator (1 page)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 May 2006Return made up to 10/02/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 May 2006Return made up to 10/02/06; full list of members (6 pages)
21 September 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
21 September 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
22 March 2005Return made up to 10/02/05; full list of members (6 pages)
22 March 2005Return made up to 10/02/05; full list of members (6 pages)
13 October 2004Memorandum and Articles of Association (15 pages)
13 October 2004Memorandum and Articles of Association (15 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Company name changed premier security supplies (midla nds) LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed premier security supplies (midla nds) LIMITED\certificate issued on 05/10/04 (2 pages)
21 September 2004Particulars of mortgage/charge (5 pages)
21 September 2004Particulars of mortgage/charge (5 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: aston small business centre 63 harrington court harrington street derby DE23 8PD (1 page)
8 September 2004Registered office changed on 08/09/04 from: aston small business centre 63 harrington court harrington street derby DE23 8PD (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
10 February 2004Incorporation (19 pages)
10 February 2004Incorporation (19 pages)