Company NameGenesis Tilemates (Management) Limited
Company StatusDissolved
Company Number03243516
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aidan Simon Bruce
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrawith House
Tame Bridge
Stokesley
North Yorkshire
TS9 5LH
Director NameMargaret Antonia Bruce
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Hambleton Gate
Stokesley
North Yorkshire
TS9 5AS
Secretary NameMargaret Antonia Bruce
NationalityIrish
StatusClosed
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Hambleton Gate
Stokesley
North Yorkshire
TS9 5AS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressStokesley Industrial Park
Stokesley
North Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
4 October 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 September 2000Return made up to 29/08/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 November 1999Return made up to 29/08/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 October 1998Return made up to 29/08/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 October 1997Return made up to 29/08/97; full list of members; amend (5 pages)
29 September 1997Return made up to 29/08/97; full list of members (6 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
6 May 1997New director appointed (2 pages)
29 August 1996Incorporation (16 pages)