Company NameGentec UK Limited
Company StatusDissolved
Company Number02660770
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 6 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous Name905 North Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMiss Jaqueline Paling
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(1 year after company formation)
Appointment Duration14 years, 11 months (closed 09 October 2007)
RoleChemical Engineer
Correspondence Address17 Dean Close
Windsor
Berkshire
SL4 4PL
Secretary NameMr Dennis Robert Paling
NationalityBritish
StatusClosed
Appointed01 April 1993(1 year, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 09 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Greenfield Close
Hurworth
Darlington
County Durham
DL2 2EH
Director NameDennis Robert Paling
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 January 1993)
RoleConsultant Engineer
Correspondence Address1 Railway Terrace
Hurworth Place
Darlington
County Durham
DL2 2DD
Secretary NameMr Fred Paling
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration5 months (resigned 12 April 1993)
RoleCompany Director
Correspondence Address2 Greenfield Close
Hurworth
Darlington
County Durham
DL2 2EH

Location

Registered AddressHarbourne House
7/9 Victoria Road
Darlington
Durham
DL1 5SN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Cash£42
Current Liabilities£1,808

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
20 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
5 January 2006Return made up to 06/11/05; full list of members (6 pages)
9 February 2005Return made up to 06/11/04; full list of members (6 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
12 December 2003Return made up to 06/11/03; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
17 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
26 November 2002Return made up to 06/11/02; full list of members (6 pages)
11 December 2001Return made up to 06/11/01; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 5 April 2001 (13 pages)
21 March 2001Full accounts made up to 30 June 2000 (13 pages)
29 December 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
1 December 2000Return made up to 06/11/00; full list of members (6 pages)
10 March 2000Full accounts made up to 30 June 1999 (12 pages)
19 November 1999Return made up to 06/11/99; full list of members (6 pages)
23 April 1999Full accounts made up to 30 June 1998 (11 pages)
12 April 1999Company name changed 905 north LIMITED\certificate issued on 13/04/99 (3 pages)
17 December 1998Return made up to 06/11/98; full list of members (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (12 pages)
27 November 1997Return made up to 06/11/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (11 pages)
15 January 1997Return made up to 06/11/96; no change of members (4 pages)
25 April 1996Full accounts made up to 30 June 1995 (10 pages)
29 December 1995Return made up to 06/11/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)