GENCO (BSC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGENCO (BSC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03067388
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GENCO (BSC) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GENCO (BSC) LIMITED located?

    Registered Office Address
    9 Sherlock Mews
    W1U 6DP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GENCO (BSC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH SHOE CORPORATION LIMITEDFeb 05, 1996Feb 05, 1996
    SEARS SPORTSWORLD LIMITEDDec 14, 1995Dec 14, 1995
    OLYMPUS SPORTSWORLD LIMITEDJun 12, 1995Jun 12, 1995

    What are the latest accounts for GENCO (BSC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for GENCO (BSC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 08, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2012

    Statement of capital on Jul 11, 2012

    • Capital: GBP 25,000,000
    SH01

    Secretary's details changed for Steven Paul Brown on Jul 29, 2011

    1 pagesCH03

    Full accounts made up to Jan 31, 2011

    10 pagesAA

    Annual return made up to Jul 08, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Stuart Michael Leighton on Apr 09, 2011

    2 pagesCH01

    Full accounts made up to Jan 31, 2010

    10 pagesAA

    Annual return made up to Jul 08, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Stuart Michael Leighton on Jul 08, 2010

    2 pagesCH01

    Secretary's details changed for Mr Stuart Michael Leighton on Jul 08, 2010

    1 pagesCH03

    legacy

    1 pages287

    Full accounts made up to Jan 31, 2009

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jan 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Full accounts made up to Jan 31, 2007

    10 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages287

    Who are the officers of GENCO (BSC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Steven Paul
    Sherlock Mews
    W1U 6DP London
    9
    United Kingdom
    Secretary
    Sherlock Mews
    W1U 6DP London
    9
    United Kingdom
    BritishAdministrator128751090001
    LEIGHTON, Stuart Michael
    Sherlock Mews
    W1U 6DP London
    9
    United Kingdom
    Secretary
    Sherlock Mews
    W1U 6DP London
    9
    United Kingdom
    BritishAccountant93325650002
    ELLAM, Susan Kirsten Mary
    18 Eastfield Road
    CV32 4EX Leamington Spa
    Warwickshire
    Director
    18 Eastfield Road
    CV32 4EX Leamington Spa
    Warwickshire
    United KingdomBritishAccountant116114880001
    LEIGHTON, Stuart Michael
    Sherlock Mews
    W1U 6DP London
    9
    United Kingdom
    Director
    Sherlock Mews
    W1U 6DP London
    9
    United Kingdom
    EnglandBritishAccountant93325650004
    CASH, Daphne Valerie
    1 Garrick Road
    Hendon
    NW9 6AU London
    Secretary
    1 Garrick Road
    Hendon
    NW9 6AU London
    BritishCompany Secretary59601920001
    CLAPP, Katherine Maria
    7 Kings Walk
    RG9 2DJ Henley On Thames
    Oxfordshire
    Secretary
    7 Kings Walk
    RG9 2DJ Henley On Thames
    Oxfordshire
    British111731180001
    ELLIOTT, Kevin Paul
    Oakham House
    10b Leicester Road
    LE65 1DE Ashby De La Zouch
    Leicestershire
    Secretary
    Oakham House
    10b Leicester Road
    LE65 1DE Ashby De La Zouch
    Leicestershire
    British79601130001
    HALL, Vikki
    28 Burman Drive
    Coleshill
    B46 3NB Birmingham
    Secretary
    28 Burman Drive
    Coleshill
    B46 3NB Birmingham
    BritishCompany Secretary82602670001
    KAPPES, Alyson Elizabeth
    40 Duke Street
    W1A 2HP London
    Secretary
    40 Duke Street
    W1A 2HP London
    British47964550001
    MCCARTHY, Julie Ann
    Oak Tree Cottage
    Cinder Path
    GU22 0ER Woking
    Surrey
    Secretary
    Oak Tree Cottage
    Cinder Path
    GU22 0ER Woking
    Surrey
    BritishSolicitor54849760003
    OGG, Gary Mark
    Woodside House
    166 Knighton Church Road
    LE2 3JL Leicester
    Secretary
    Woodside House
    166 Knighton Church Road
    LE2 3JL Leicester
    United KingdomManager98350390001
    QUINLAN, Diane
    40 Duke Street
    W1A 2HP London
    Secretary
    40 Duke Street
    W1A 2HP London
    British38760910001
    QUINLAN, Diane
    40 Duke Street
    W1A 2HP London
    Secretary
    40 Duke Street
    W1A 2HP London
    British38760910001
    WINCH-FURNESS, Malcolm John
    400 Oxford Street
    W1A 1AB London
    Secretary
    400 Oxford Street
    W1A 1AB London
    British41578510001
    SEARS COMPANY SECRETARY LIMITED
    Third Floor 20 Saint James Street
    SW1A 1ES London
    Secretary
    Third Floor 20 Saint James Street
    SW1A 1ES London
    63765440001
    SPEAFI LIMITED
    The Old Coroners Court
    No 1 London Street
    RG1 4QW Reading
    Berkshire
    Secretary
    The Old Coroners Court
    No 1 London Street
    RG1 4QW Reading
    Berkshire
    83574040001
    ALLEN, Jon Rockne
    400 Oxford Street
    W1A 1AB London
    Director
    400 Oxford Street
    W1A 1AB London
    AmericanDirector50627010001
    CLAPP, Keith Henry
    7 Kings Walk
    RG9 2DJ Henley On Thames
    Oxfordshire
    Director
    7 Kings Walk
    RG9 2DJ Henley On Thames
    Oxfordshire
    BritishChartered Surveyor15103970004
    COTTERELL, Rebecca Jane
    Attleborough House
    CV11 6RU Nuneaton
    Warwickshire
    Director
    Attleborough House
    CV11 6RU Nuneaton
    Warwickshire
    BritishManaging Director37924130001
    DARLINGTON, John
    Attleborough House Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    Director
    Attleborough House Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    BritishChartered Accountant145849750001
    DEFTY, David Andrew
    Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    Director
    Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    BritishDirector38530980001
    DRISCOLL, Thomas Gerard
    Attleborough House
    Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    Director
    Attleborough House
    Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    BritishAccountant145849780001
    DRUM, John David Francis
    1 Garrick Road
    Hendon
    NW9 6AU London
    Director
    1 Garrick Road
    Hendon
    NW9 6AU London
    BritishCompany Secretary13103440003
    DRUM, John David Francis
    1 Garrick Road
    Hendon
    NW9 6AU London
    Director
    1 Garrick Road
    Hendon
    NW9 6AU London
    BritishCompany Secretary13103440003
    ELLIS, Peter Malcolm
    Mansard Close
    Westgate
    NN5 5DL Northampton
    Northamptonshire
    Director
    Mansard Close
    Westgate
    NN5 5DL Northampton
    Northamptonshire
    BritishDirector55540630001
    FOOT, Peter John Lewis
    1 Normanton Lane
    Stanford On Soar
    LE12 5PZ Loughborough
    Leicestershire
    Director
    1 Normanton Lane
    Stanford On Soar
    LE12 5PZ Loughborough
    Leicestershire
    BritishChartered Accountant51176110002
    FRANCE, Michael Bernard
    Attleborough House Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    Director
    Attleborough House Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    BritishDirector143126590001
    GRIFFITHS, David John
    Radcliffe Houseet Blenheim Court
    B91 2AA Solihull
    West Midlands
    Director
    Radcliffe Houseet Blenheim Court
    B91 2AA Solihull
    West Midlands
    BritishAccountant78157950001
    JAMES, David Noel
    Suite 531 Premier House
    10 Greycoat Place
    SW1P 1SB London
    Director
    Suite 531 Premier House
    10 Greycoat Place
    SW1P 1SB London
    BritishCompany Chairman & Di41668080002
    LIS, Andrew Richard
    139 Clapham Road
    SW99 0HR London
    Director
    139 Clapham Road
    SW99 0HR London
    BritishGroup Tax Manager62660110001
    LOFT, Paul
    40 Duke Street
    W1A 2HP London
    Director
    40 Duke Street
    W1A 2HP London
    BritishManaging Director56489340002
    MINTERN, Andrew
    1 Garrick Road
    Hendon
    NW9 6AU London
    Director
    1 Garrick Road
    Hendon
    NW9 6AU London
    BritishCommercial Director49420330001
    ONSLOW, Christopher Alan
    8 Packhorse Road
    CV37 9AW Stratford Upon Avon
    Warwickshire
    Director
    8 Packhorse Road
    CV37 9AW Stratford Upon Avon
    Warwickshire
    United KingdomBritishDirector92225600001
    PACK, Michael Anthony
    40 Duke Street
    W1A 2HP London
    Director
    40 Duke Street
    W1A 2HP London
    BritishFinance Director40673900001
    READMAN, John Paul
    Jellystone Farm Friezland Lane
    Greenfield Saddleworth
    OL3 7HB Oldham
    Greater Manchester
    Director
    Jellystone Farm Friezland Lane
    Greenfield Saddleworth
    OL3 7HB Oldham
    Greater Manchester
    Great BritainBritishDirector119991730001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0