Company NameFamily Genetics Limited
Company StatusDissolved
Company Number05517115
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 8 months ago)
Dissolution Date21 November 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Secretary NameLucy Elizabeth Hope
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleStudent
Correspondence Address4 Clifton Park Road
Davenport
Stockport
Cheshire
SK2 6LA
Director NameMr Paul Francis Hope
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(5 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clifton Park Road
Davenport Park
Stockport
Cheshire
SK2 6LA
Director NameRobert James Hope
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleManager
Correspondence Address4 Clifton Park Road
Davenport
Stockport
Cheshire
SK2 6LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2005(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

Shareholders

100 at 1Hope Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£205,130
Current Liabilities£237,347

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 November 2013Final Gazette dissolved following liquidation (1 page)
21 November 2013Final Gazette dissolved following liquidation (1 page)
21 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
21 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
3 August 2012Liquidators statement of receipts and payments to 2 June 2012 (19 pages)
3 August 2012Liquidators' statement of receipts and payments to 2 June 2012 (19 pages)
3 August 2012Liquidators statement of receipts and payments to 2 June 2012 (19 pages)
3 August 2012Liquidators' statement of receipts and payments to 2 June 2012 (19 pages)
16 August 2011Liquidators statement of receipts and payments to 2 June 2011 (9 pages)
16 August 2011Liquidators statement of receipts and payments to 2 June 2011 (9 pages)
16 August 2011Liquidators' statement of receipts and payments to 2 June 2011 (9 pages)
16 August 2011Liquidators' statement of receipts and payments to 2 June 2011 (9 pages)
14 June 2010Statement of affairs with form 4.19 (5 pages)
14 June 2010Statement of affairs with form 4.19 (5 pages)
14 June 2010Appointment of a voluntary liquidator (1 page)
14 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2010Appointment of a voluntary liquidator (1 page)
14 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-03
(1 page)
20 May 2010Registered office address changed from 4 Clifton Park Road Davenport Park Stockport Cheshire SK2 6LA on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 4 Clifton Park Road Davenport Park Stockport Cheshire SK2 6LA on 20 May 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2009Return made up to 25/07/09; full list of members (3 pages)
23 September 2009Return made up to 25/07/09; full list of members (3 pages)
11 February 2009Return made up to 25/07/08; full list of members (3 pages)
11 February 2009Return made up to 25/07/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Return made up to 25/07/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Return made up to 25/07/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Registered office changed on 28/06/07 from: 45 union road, new mills high peak derbyshire SK22 3EL (1 page)
28 June 2007Registered office changed on 28/06/07 from: 45 union road, new mills high peak derbyshire SK22 3EL (1 page)
24 April 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
24 April 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
23 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Secretary resigned (1 page)
25 July 2005Incorporation (16 pages)
25 July 2005Incorporation (16 pages)