GENESYZE LTD
Overview
| Company Name | GENESYZE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05443707 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GENESYZE LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is GENESYZE LTD located?
| Registered Office Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENESYZE LTD?
| Company Name | From | Until |
|---|---|---|
| ATP CONSULTING LIMITED | Jul 18, 2005 | Jul 18, 2005 |
| FAIRTASK CONSULTANCY LTD | May 05, 2005 | May 05, 2005 |
What are the latest accounts for GENESYZE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for GENESYZE LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 04, 2023 |
What are the latest filings for GENESYZE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 31 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2024 | 34 pages | LIQ03 | ||||||||||
Registered office address changed from Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Sep 12, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period extended from Jun 29, 2023 to Sep 29, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2022 to Jun 29, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mrs Colette Hamilton on Feb 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Colette Hamilton on Feb 26, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brian Peter Moore as a director on Aug 20, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mrs Colette Hamilton as a person with significant control on May 13, 2021 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Mrs Colette Hamilton on May 13, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Colette Hamilton on May 13, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Colette Hamilton as a person with significant control on Mar 26, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Colette Hamilton on Mar 26, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Colette Hamilton on Mar 20, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of GENESYZE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Colette | Secretary | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | British | 110209850001 | ||||||
| HAMILTON, Colette | Director | 71 Shelton Street WC2H 9JQ London Wc2h 9jq England | Italy | British | 204959250007 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| MOORE, Brian Peter | Director | 6 Anglesey Drive SK12 1BT Stockport Cheshire | England | British | 106933150001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of GENESYZE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Colette Hamilton | Apr 06, 2016 | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | No |
Nationality: British Country of Residence: Italy | |||
Natures of Control
| |||
Does GENESYZE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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