Company NameGenesis Aps International Limited
Company StatusDissolved
Company Number04436435
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date21 April 2020 (4 years ago)
Previous NameEver 1799 Limited

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Aidan Simon Bruce
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(1 month, 4 weeks after company formation)
Appointment Duration17 years, 9 months (closed 21 April 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrawith House
Tame Bridge
Stokesley
North Yorkshire
TS9 5LH
Director NameMr Paul Leonard Gadney
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed09 June 2006(4 years after company formation)
Appointment Duration13 years, 10 months (closed 21 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Cottage
Balk
Thirsk
North Yorkshire
YO7 2AJ
Director NameMr David Stuart Saunders
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(6 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Comfrey Manor
Coulby Newham
Middlesbrough
TS8 0XT
Director NameMr Adam Edward Pritchard
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed28 July 2010(8 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 21 April 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellerbeck Way
Stokesley Industrial Park
Stokesley
North Yorkshire
TS9 5JZ
Secretary NameAdam Edward Pritchard
NationalityBritish
StatusClosed
Appointed06 October 2010(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 21 April 2020)
RoleCompany Director
Correspondence Address7 Ellerbeck Way
Stokesley Industrial Park
Stokesley
North Yorkshire
TS9 5JZ
Director NameJan Struijk
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed11 July 2002(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressWolfhezerweg 15
Oosterbeek
6861aa
Netherlands
Secretary NameAshley Mark Troy Christon
NationalityBritish
StatusResigned
Appointed14 May 2003(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 06 October 2010)
RoleCompany Director
Correspondence AddressHigh Ash Musgrave Terrace
Wolviston
Billingham
Teeside
TS22 5LB
Director NameMichael McCann
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Coulby Manor Farm
Coulby Newham
Middlesbrough
Cleveland
TS8 0RY
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitegenesis-aps.com
Email address[email protected]
Telephone01642 713000
Telephone regionMiddlesbrough

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£7,742,292
Gross Profit£2,780,354
Net Worth£1,097,700
Cash£43,923
Current Liabilities£1,626,603

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
28 February 2017Liquidators' statement of receipts and payments to 16 December 2016 (30 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
5 January 2016Statement of affairs with form 4.19 (8 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
17 December 2015Registered office address changed from 7 Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 17 December 2015 (1 page)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(7 pages)
22 December 2014Full accounts made up to 31 December 2013 (24 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(7 pages)
16 May 2014Auditor's resignation (1 page)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
15 May 2013Full accounts made up to 31 December 2012 (22 pages)
27 February 2013Termination of appointment of Michael Mccann as a director (1 page)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
6 June 2012Director's details changed for Aidan Simon Bruce on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Aidan Simon Bruce on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Paul Leonard Gadney on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Paul Leonard Gadney on 6 June 2012 (2 pages)
8 May 2012Full accounts made up to 31 December 2011 (22 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
19 May 2011Registered office address changed from Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5JZ on 19 May 2011 (1 page)
19 May 2011Director's details changed for Michael Mccann on 19 May 2011 (2 pages)
19 May 2011Director's details changed for David Saunders on 19 May 2011 (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (23 pages)
8 October 2010Appointment of Adam Edward Pritchard as a secretary (2 pages)
8 October 2010Termination of appointment of Ashley Christon as a secretary (1 page)
13 August 2010Appointment of Adam Edward Pritchard as a director (3 pages)
14 July 2010Annual return made up to 13 May 2010 (16 pages)
24 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
24 July 2009Return made up to 13/05/09; no change of members (6 pages)
15 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
8 April 2009Director appointed david saunders (4 pages)
20 June 2008Return made up to 13/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
19 November 2007New director appointed (2 pages)
25 July 2007Accounts for a small company made up to 31 December 2006 (9 pages)
19 June 2007Return made up to 13/05/07; full list of members (7 pages)
7 February 2007New director appointed (2 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2006Declaration of assistance for shares acquisition (9 pages)
27 June 2006Return made up to 13/05/06; full list of members (7 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
13 March 2006Auditor's resignation (1 page)
13 March 2006Section 394 (1 page)
20 September 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
2 September 2005Particulars of mortgage/charge (6 pages)
8 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
22 July 2004Accounts for a medium company made up to 31 May 2003 (21 pages)
12 July 2004Return made up to 13/05/04; full list of members (7 pages)
19 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 August 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
29 May 2003New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Conve 11/07/02 (1 page)
31 July 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2002Memorandum and Articles of Association (23 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Company name changed ever 1799 LIMITED\certificate issued on 18/07/02 (3 pages)
13 May 2002Incorporation (30 pages)