Company NameGenetrix Limited
Company StatusDissolved
Company Number04658369
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 3 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGareth James Hudson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 21 November 2006)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address2 Dents Villas
Woodside
Bishop Auckland
Durham
DL14 0DT
Director NameMr Richard Edward Hunter
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 21 November 2006)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address139 Ellesmere Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8TR
Secretary NameMr Richard Edward Hunter
NationalityBritish
StatusClosed
Appointed17 February 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 21 November 2006)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address139 Ellesmere Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8TR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address139 Ellesmere Road
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8TR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (2 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005Strike-off action suspended (1 page)
2 June 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 139 ellesmere road benwell newcastle upon tyne NE4 8TR (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 February 2003Incorporation (6 pages)