Company NameGenesis Greenhouses Limited
Company StatusDissolved
Company Number08599893
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Michael Damien Barnes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House Richmond Street
Ashton-Under-Lyne
OL6 7ES
Director NameMr Gordon Walker Carruthers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill Top Goldford Lane
Bickerton
Malpas
Cheshire
SY14 8LN
Wales
Director NameMr Daniel Walker Carruthers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roost Lime Tree Drive
Farndon
Chester
CH3 6PN
Wales
Director NameMr John William Peel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 August 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSaddleworth Business Park Huddersfield Road
Delph
Oldham
OL3 5DF

Contact

Websitewww.vivafolio.com
Email address[email protected]
Telephone0161 3428298
Telephone regionManchester

Location

Registered AddressGreenside House
Richmond Street
Ashton-Under-Lyne
OL6 7ES
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
(3 pages)
26 August 2020Notification of Michael Damien Barnes as a person with significant control on 26 August 2020 (2 pages)
26 August 2020Termination of appointment of John William Peel as a director on 26 August 2020 (1 page)
26 August 2020Registered office address changed from Saddleworth Business Park Huddersfield Road Delph Oldham OL3 5DF England to Greenside House Richmond Street Ashton-Under-Lyne OL6 7ES on 26 August 2020 (1 page)
26 August 2020Cessation of John William Peel as a person with significant control on 26 August 2020 (1 page)
6 July 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
(3 pages)
31 October 2019Registered office address changed from Greenside House Richmond Street Ashton-Under-Lyne Lancashire OL6 7ES to Saddleworth Business Park Huddersfield Road Delph Oldham OL3 5DF on 31 October 2019 (1 page)
31 October 2019Notification of John William Peel as a person with significant control on 18 October 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
31 October 2019Cessation of Michael Damien Barnes as a person with significant control on 18 October 2019 (1 page)
31 October 2019Appointment of Mr John William Peel as a director on 18 October 2019 (2 pages)
8 October 2019Termination of appointment of Daniel Walker Carruthers as a director on 27 September 2019 (1 page)
8 October 2019Cessation of Daniel Walker Carruthers as a person with significant control on 27 September 2019 (1 page)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Michael Damien Barnes as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Michael Damien Barnes as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Daniel Walker Carruthers as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michael Damien Barnes as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Daniel Walker Carruthers as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Daniel Walker Carruthers as a person with significant control on 27 June 2017 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
8 December 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 December 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Michael Damion Barnes on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Director's details changed for Mr Michael Damion Barnes on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
24 June 2015Termination of appointment of Gordon Walker Carruthers as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Gordon Walker Carruthers as a director on 24 June 2015 (1 page)
24 June 2015Appointment of Mr Michael Damion Barnes as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Michael Damion Barnes as a director on 24 June 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(4 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(4 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(4 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)