Company NameGenesis Media Limited
Company StatusDissolved
Company Number02932859
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSimon Nicklin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(same day as company formation)
RoleEngineering Recruitment
Correspondence Address28 Sorrell Grove
Hutton Meadows
Guisborough
Cleveland
TS14 8DP
Director NameMark Stuart Waters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Spitalfields
Yarm
Cleveland
TS15 9HJ
Secretary NameMark Stuart Waters
NationalityBritish
StatusClosed
Appointed04 January 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 February 1998)
RoleEngineering Recruitment
Correspondence Address34 Spitalfields
Yarm
Cleveland
TS15 9HJ
Director NameBrian Pinchen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleNe10 8qd
Correspondence Address36 Fallowfeld
Leam Lane
Gateshead
Tyne & Wear
NE10 8QD
Secretary NameBrian Pinchen
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleNe10 8qd
Correspondence Address36 Fallowfeld
Leam Lane
Gateshead
Tyne & Wear
NE10 8QD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressAurora Court Barton Road
Riverside Park
Middlesbrough
TS2 1RY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
30 May 1996Return made up to 10/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
(4 pages)
9 February 1996Accounts made up to 31 December 1994 (10 pages)
9 October 1995Registered office changed on 09/10/95 from: 1 river court brighouse road riverside park industrial estate middlesbrough cleveland TS2 1RT (1 page)
13 June 1995New secretary appointed (2 pages)
13 June 1995Return made up to 25/05/95; full list of members (6 pages)