Tame Bridge
Stokesley
North Yorkshire
TS9 5LH
Director Name | Mr Paul Leonard Gadney |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 June 2006(4 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 21 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Orchard Cottage Balk Thirsk North Yorkshire YO7 2AJ |
Director Name | Mr David Stuart Saunders |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Comfrey Manor Coulby Newham Middlesbrough TS8 0XT |
Director Name | Mr Adam Edward Pritchard |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 July 2010(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 April 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5JZ |
Secretary Name | Adam Edward Pritchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 21 April 2020) |
Role | Company Director |
Correspondence Address | 7 Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5JZ |
Director Name | Jan Struijk |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 July 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Wolfhezerweg 15 Oosterbeek 6861aa Netherlands |
Secretary Name | Ashley Mark Troy Christon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 October 2010) |
Role | Company Director |
Correspondence Address | High Ash Musgrave Terrace Wolviston Billingham Teeside TS22 5LB |
Director Name | Michael McCann |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Coulby Manor Farm Coulby Newham Middlesbrough Cleveland TS8 0RY |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | genesis-aps.com |
---|---|
Email address | [email protected] |
Telephone | 01642 713000 |
Telephone region | Middlesbrough |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,742,292 |
Gross Profit | £2,780,354 |
Net Worth | £1,097,700 |
Cash | £43,923 |
Current Liabilities | £1,626,603 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
---|---|
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (30 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of affairs with form 4.19 (8 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
17 December 2015 | Registered 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 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 December 2014 | Full accounts made up to 31 December 2013 (24 pages) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 May 2014 | Auditor's resignation (1 page) |
6 March 2014 | Resolutions
|
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 February 2013 | Termination of appointment of Michael Mccann as a director (1 page) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Director's details changed for Aidan Simon Bruce on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Aidan Simon Bruce on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Paul Leonard Gadney on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Paul Leonard Gadney on 6 June 2012 (2 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Registered office address changed from Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5JZ on 19 May 2011 (1 page) |
19 May 2011 | Director's details changed for Michael Mccann on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for David Saunders on 19 May 2011 (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 October 2010 | Appointment of Adam Edward Pritchard as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Ashley Christon as a secretary (1 page) |
13 August 2010 | Appointment of Adam Edward Pritchard as a director (3 pages) |
14 July 2010 | Annual return made up to 13 May 2010 (16 pages) |
24 May 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
24 July 2009 | Return made up to 13/05/09; no change of members (6 pages) |
15 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
8 April 2009 | Director appointed david saunders (4 pages) |
20 June 2008 | Return made up to 13/05/08; full list of members
|
20 May 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
19 November 2007 | New director appointed (2 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
19 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
7 February 2007 | New director appointed (2 pages) |
27 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
27 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 March 2006 | Auditor's resignation (1 page) |
13 March 2006 | Section 394 (1 page) |
20 September 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
2 September 2005 | Particulars of mortgage/charge (6 pages) |
8 June 2005 | Return made up to 13/05/05; full list of members
|
9 November 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
22 July 2004 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
12 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
19 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
7 August 2003 | Resolutions
|
5 August 2003 | Return made up to 13/05/03; full list of members
|
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Conve 11/07/02 (1 page) |
31 July 2002 | Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2002 | Memorandum and Articles of Association (23 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Company name changed ever 1799 LIMITED\certificate issued on 18/07/02 (3 pages) |
13 May 2002 | Incorporation (30 pages) |