Company NameGenesis Fire & Safety (UK) Limited
Company StatusDissolved
Company Number05316305
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date29 September 2011 (12 years, 6 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 Andrew Robert Coleman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Director NameTimothy Leslie Mollitt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Adwalton Green
Drighlington
Bradford
West Yorkshire
BD11 1BT
Secretary NameTimothy Leslie Mollitt
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleFire & Security Equipment Offi
Correspondence Address7 Adwalton Green
Drighlington
Bradford
West Yorkshire
BD11 1BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£393
Cash£352
Current Liabilities£331,817

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2011Final Gazette dissolved following liquidation (1 page)
29 September 2011Final Gazette dissolved following liquidation (1 page)
29 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
24 August 2010Liquidators' statement of receipts and payments to 8 August 2010 (5 pages)
24 August 2010Liquidators' statement of receipts and payments to 8 August 2010 (5 pages)
24 August 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
24 August 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
22 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Appointment of a voluntary liquidator (1 page)
9 February 2009Administrator's progress report to 2 February 2009 (13 pages)
9 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
9 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
9 February 2009Administrator's progress report to 2 February 2009 (13 pages)
29 October 2008Statement of affairs with form 2.14B (5 pages)
29 October 2008Statement of affairs with form 2.14B (5 pages)
31 August 2008Result of meeting of creditors (21 pages)
31 August 2008Result of meeting of creditors (21 pages)
7 August 2008Statement of administrator's proposal (22 pages)
7 August 2008Statement of administrator's proposal (22 pages)
30 June 2008Registered office changed on 30/06/2008 from unit 120 bradley hall trading est, bradley lane standish wigan WN6 0XQ (1 page)
30 June 2008Registered office changed on 30/06/2008 from unit 120 bradley hall trading est, bradley lane standish wigan WN6 0XQ (1 page)
18 June 2008Appointment of an administrator (1 page)
18 June 2008Appointment of an administrator (1 page)
31 March 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 January 2008Return made up to 17/12/07; full list of members (5 pages)
16 January 2008Return made up to 17/12/07; full list of members (5 pages)
11 May 2007Return made up to 17/12/06; full list of members (7 pages)
11 May 2007Return made up to 17/12/06; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 January 2006Return made up to 17/12/05; full list of members (5 pages)
19 January 2006Return made up to 17/12/05; full list of members (5 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (6 pages)
15 February 2005Particulars of mortgage/charge (6 pages)
8 February 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
17 December 2004Incorporation (15 pages)
17 December 2004Incorporation (15 pages)