GENESIS MOBILE COMMUNICATIONS GROUP LIMITED
Overview
Company Name | GENESIS MOBILE COMMUNICATIONS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07128341 |
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 GENESIS MOBILE COMMUNICATIONS GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GENESIS MOBILE COMMUNICATIONS GROUP LIMITED located?
Registered Office Address | Daisy House Suite 1 Lindred Road Business Park BB9 5SR Nelson Lancashire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GENESIS MOBILE COMMUNICATIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
TIMEC 1256 LIMITED | Jan 18, 2010 | Jan 18, 2010 |
What are the latest accounts for GENESIS MOBILE COMMUNICATIONS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for GENESIS MOBILE COMMUNICATIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Gareth Robert Kirkwood as a director on Apr 12, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 13 pages | AA | ||||||||||
Appointment of Mr Stephen Alan Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Riley as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed timec 1256 LIMITED\certificate issued on 10/05/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Gareth Robert Kirkwood as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 18, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Matthew Robinson Riley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony John Riley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Lewis Mcglennon as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Garry Moat as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Goldwater as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Goldwater as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Telecom House Princess Way Low Prudhoe Prudhoe Northumberland NE42 6NJ England on Jan 10, 2011 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jan 31, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on Feb 17, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Geoffrey Goldwater as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Davison as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GENESIS MOBILE COMMUNICATIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCGLENNON, David Lewis | Secretary | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | 157318210001 | |||||||||||
RILEY, Matthew Robinson | Director | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | United Kingdom | British | Company Director | 178585250001 | ||||||||
SMITH, Stephen Alan | Director | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | United Kingdom | British | Company Director | 161471940001 | ||||||||
GOLDWATER, Andrew Geoffrey | Secretary | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | 149010440001 | |||||||||||
MUCKLE SECRETARY LIMITED | Secretary | 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
DAVISON, Andrew John | Director | Lowgate NE46 2NS Hexham Fir Trees Farm Northumberland United Kingdom | United Kingdom | British | None | 3159270006 | ||||||||
GOLDWATER, Andrew Geoffrey | Director | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | United Kingdom | British | Company Director | 124366630001 | ||||||||
KIRKWOOD, Gareth Robert | Director | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | England | British | Company Director | 174056480001 | ||||||||
MOAT, Garry George | Director | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | United Kingdom | British | Company Director | 110212670001 | ||||||||
RILEY, Anthony John | Director | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | England | British | Company Director | 89230160001 |
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