GENESYZE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGENESYZE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05443707
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GENESYZE LTD?

    Previous Company Names
    Company NameFromUntil
    ATP CONSULTING LIMITEDJul 18, 2005Jul 18, 2005
    FAIRTASK CONSULTANCY LTDMay 05, 2005May 05, 2005

    What are the latest accounts for GENESYZE LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for GENESYZE LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2023

    What are the latest filings for GENESYZE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    31 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 28, 2024

    34 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 29, 2023

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Jun 29, 2023 to Sep 29, 2023

    1 pagesAA01

    Confirmation statement made on May 04, 2023 with updates

    4 pagesCS01

    Previous accounting period shortened from Jun 30, 2022 to Jun 29, 2022

    1 pagesAA01

    Director's details changed for Mrs Colette Hamilton on Feb 26, 2023

    2 pagesCH01

    Director's details changed for Mrs Colette Hamilton on Feb 26, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Brian Peter Moore as a director on Aug 20, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Change of details for Mrs Colette Hamilton as a person with significant control on May 13, 2021

    2 pagesPSC04

    Secretary's details changed for Mrs Colette Hamilton on May 13, 2021

    1 pagesCH03

    Director's details changed for Mrs Colette Hamilton on May 13, 2021

    2 pagesCH01

    Confirmation statement made on May 05, 2020 with updates

    4 pagesCS01

    Change of details for Mrs Colette Hamilton as a person with significant control on Mar 26, 2020

    2 pagesPSC04

    Director's details changed for Mrs Colette Hamilton on Mar 26, 2020

    2 pagesCH01

    Director's details changed for Mrs Colette Hamilton on Mar 20, 2020

    2 pagesCH01

    Who are the officers of GENESYZE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Colette
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Secretary
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    British110209850001
    HAMILTON, Colette
    71 Shelton Street
    WC2H 9JQ London
    Wc2h 9jq
    England
    Director
    71 Shelton Street
    WC2H 9JQ London
    Wc2h 9jq
    England
    ItalyBritish204959250007
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    MOORE, Brian Peter
    6 Anglesey Drive
    SK12 1BT Stockport
    Cheshire
    Director
    6 Anglesey Drive
    SK12 1BT Stockport
    Cheshire
    EnglandBritish106933150001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of GENESYZE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Colette Hamilton
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GENESYZE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2026Due to be dissolved on
    Aug 29, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Maloney
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    Rebecca Jane Dacre
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire

    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