Company NameGenenergy Limited
Company StatusDissolved
Company Number07023406
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)
Dissolution Date5 August 2014 (9 years, 8 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 NameChristopher James Bellis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(2 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NamePaul John Robinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameJohn Sampson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Paul Thompson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW

Location

Registered AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Christopher Bellis
25.00%
Ordinary
25 at £1John Sampson
25.00%
Ordinary
25 at £1Paul John Robinson
25.00%
Ordinary
25 at £1Paul Thompson
25.00%
Ordinary

Financials

Year2014
Net Worth£219
Cash£17,463
Current Liabilities£30,877

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
16 November 2012Termination of appointment of Paul Robinson as a director (2 pages)
16 November 2012Termination of appointment of Paul Thompson as a director (2 pages)
16 November 2012Termination of appointment of John Sampson as a director (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(7 pages)
13 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Paul Thompson on 18 September 2010 (3 pages)
13 April 2010Appointment of Paul Thompson as a director (3 pages)
16 November 2009Appointment of Christopher James Bellis as a director (3 pages)
12 November 2009Appointment of Paul John Robinson as a director (3 pages)
12 November 2009Appointment of John Sampson as a director (3 pages)
21 September 2009Appointment terminated director yomtov jacobs (1 page)
18 September 2009Incorporation (9 pages)