GENCO (BSC) LIMITED
Overview
Company Name | GENCO (BSC) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03067388 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GENCO (BSC) LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH SHOE CORPORATION LIMITED | Feb 05, 1996 | Feb 05, 1996 |
SEARS SPORTSWORLD LIMITED | Dec 14, 1995 | Dec 14, 1995 |
OLYMPUS SPORTSWORLD LIMITED | Jun 12, 1995 | Jun 12, 1995 |
What are the latest accounts for GENCO (BSC) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2011 |
What are the latest filings for GENCO (BSC) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Steven Paul Brown on Jul 29, 2011 | 1 pages | CH03 | ||||||||||
Full accounts made up to Jan 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jul 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Stuart Michael Leighton on Apr 09, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jul 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Stuart Michael Leighton on Jul 08, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stuart Michael Leighton on Jul 08, 2010 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Jan 31, 2009 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Jan 31, 2008 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Jan 31, 2007 | 10 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | 1 pages | 287 |
Who are the officers of GENCO (BSC) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Steven Paul | Secretary | Sherlock Mews W1U 6DP London 9 United Kingdom | British | Administrator | 128751090001 | |||||
LEIGHTON, Stuart Michael | Secretary | Sherlock Mews W1U 6DP London 9 United Kingdom | British | Accountant | 93325650002 | |||||
ELLAM, Susan Kirsten Mary | Director | 18 Eastfield Road CV32 4EX Leamington Spa Warwickshire | United Kingdom | British | Accountant | 116114880001 | ||||
LEIGHTON, Stuart Michael | Director | Sherlock Mews W1U 6DP London 9 United Kingdom | England | British | Accountant | 93325650004 | ||||
CASH, Daphne Valerie | Secretary | 1 Garrick Road Hendon NW9 6AU London | British | Company Secretary | 59601920001 | |||||
CLAPP, Katherine Maria | Secretary | 7 Kings Walk RG9 2DJ Henley On Thames Oxfordshire | British | 111731180001 | ||||||
ELLIOTT, Kevin Paul | Secretary | Oakham House 10b Leicester Road LE65 1DE Ashby De La Zouch Leicestershire | British | 79601130001 | ||||||
HALL, Vikki | Secretary | 28 Burman Drive Coleshill B46 3NB Birmingham | British | Company Secretary | 82602670001 | |||||
KAPPES, Alyson Elizabeth | Secretary | 40 Duke Street W1A 2HP London | British | 47964550001 | ||||||
MCCARTHY, Julie Ann | Secretary | Oak Tree Cottage Cinder Path GU22 0ER Woking Surrey | British | Solicitor | 54849760003 | |||||
OGG, Gary Mark | Secretary | Woodside House 166 Knighton Church Road LE2 3JL Leicester | United Kingdom | Manager | 98350390001 | |||||
QUINLAN, Diane | Secretary | 40 Duke Street W1A 2HP London | British | 38760910001 | ||||||
QUINLAN, Diane | Secretary | 40 Duke Street W1A 2HP London | British | 38760910001 | ||||||
WINCH-FURNESS, Malcolm John | Secretary | 400 Oxford Street W1A 1AB London | British | 41578510001 | ||||||
SEARS COMPANY SECRETARY LIMITED | Secretary | Third Floor 20 Saint James Street SW1A 1ES London | 63765440001 | |||||||
SPEAFI LIMITED | Secretary | The Old Coroners Court No 1 London Street RG1 4QW Reading Berkshire | 83574040001 | |||||||
ALLEN, Jon Rockne | Director | 400 Oxford Street W1A 1AB London | American | Director | 50627010001 | |||||
CLAPP, Keith Henry | Director | 7 Kings Walk RG9 2DJ Henley On Thames Oxfordshire | British | Chartered Surveyor | 15103970004 | |||||
COTTERELL, Rebecca Jane | Director | Attleborough House CV11 6RU Nuneaton Warwickshire | British | Managing Director | 37924130001 | |||||
DARLINGTON, John | Director | Attleborough House Townsend Drive CV11 6RU Nuneaton Warwickshire | British | Chartered Accountant | 145849750001 | |||||
DEFTY, David Andrew | Director | Radcliffe House Blenheim Court B91 2AA Solihull | British | Director | 38530980001 | |||||
DRISCOLL, Thomas Gerard | Director | Attleborough House Townsend Drive CV11 6RU Nuneaton Warwickshire | British | Accountant | 145849780001 | |||||
DRUM, John David Francis | Director | 1 Garrick Road Hendon NW9 6AU London | British | Company Secretary | 13103440003 | |||||
DRUM, John David Francis | Director | 1 Garrick Road Hendon NW9 6AU London | British | Company Secretary | 13103440003 | |||||
ELLIS, Peter Malcolm | Director | Mansard Close Westgate NN5 5DL Northampton Northamptonshire | British | Director | 55540630001 | |||||
FOOT, Peter John Lewis | Director | 1 Normanton Lane Stanford On Soar LE12 5PZ Loughborough Leicestershire | British | Chartered Accountant | 51176110002 | |||||
FRANCE, Michael Bernard | Director | Attleborough House Townsend Drive CV11 6RU Nuneaton Warwickshire | British | Director | 143126590001 | |||||
GRIFFITHS, David John | Director | Radcliffe Houseet Blenheim Court B91 2AA Solihull West Midlands | British | Accountant | 78157950001 | |||||
JAMES, David Noel | Director | Suite 531 Premier House 10 Greycoat Place SW1P 1SB London | British | Company Chairman & Di | 41668080002 | |||||
LIS, Andrew Richard | Director | 139 Clapham Road SW99 0HR London | British | Group Tax Manager | 62660110001 | |||||
LOFT, Paul | Director | 40 Duke Street W1A 2HP London | British | Managing Director | 56489340002 | |||||
MINTERN, Andrew | Director | 1 Garrick Road Hendon NW9 6AU London | British | Commercial Director | 49420330001 | |||||
ONSLOW, Christopher Alan | Director | 8 Packhorse Road CV37 9AW Stratford Upon Avon Warwickshire | United Kingdom | British | Director | 92225600001 | ||||
PACK, Michael Anthony | Director | 40 Duke Street W1A 2HP London | British | Finance Director | 40673900001 | |||||
READMAN, John Paul | Director | Jellystone Farm Friezland Lane Greenfield Saddleworth OL3 7HB Oldham Greater Manchester | Great Britain | British | Director | 119991730001 |
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