Company NameGenassis Limited
Company StatusDissolved
Company Number02984136
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 5 months ago)
Dissolution Date17 May 2005 (18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnn Dickson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(1 day after company formation)
Appointment Duration10 years, 6 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address9 Parklands Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LL
Secretary NameJohn Andrew Weaving
NationalityBritish
StatusClosed
Appointed01 December 1994(1 month after company formation)
Appointment Duration10 years, 5 months (closed 17 May 2005)
RoleSecretary
Correspondence Address130 Rue Max Jacob
Bat Les Lys
Les Hautes D Antibes
Antibe 06600
France
Director NameJohn Andrew Weaving
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address130 Rue Max Jacob
Bat Les Lys
Les Hautes D Antibes
Antibe 06600
France
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameKenneth Weaving
NationalityBritish
StatusResigned
Appointed28 October 1994(1 day after company formation)
Appointment Duration1 month (resigned 01 December 1994)
RoleConsultant
Correspondence Address9 Parklands Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LL
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Financials

Year2014
Net Worth£31
Cash£2,262
Current Liabilities£3,754

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
27 April 2004Strike-off action suspended (1 page)
23 December 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 December 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2001New director appointed (2 pages)
13 September 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 November 2000Return made up to 27/10/00; full list of members (6 pages)
12 November 1999Return made up to 27/10/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 November 1998Return made up to 27/10/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 November 1997Return made up to 27/10/97; full list of members (6 pages)
8 January 1997Registered office changed on 08/01/97 from: 4 main street ponteland newcastle upon tyne NE20 9NR (1 page)
27 November 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Return made up to 27/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)