Company NameGenerator Associates Limited
Company StatusDissolved
Company Number05259639
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 5 months ago)
Dissolution Date11 October 2019 (4 years, 5 months 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 Christopher James Stevens
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hillcrest
Overlane
Open Wood Gates
Derbyshire
DE56 0JF
Secretary NameMr Roger James Stevens
NationalityBritish
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lime Tree Drive
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UZ
Director NameMrs Claire Louise Sinclair
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(2 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 11 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Claymoor Close
Mansfield
Nottinghamshire
NG18 5RS
Director NameMrs Catherine Stevens
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(2 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lime Tree Drive
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UZ
Director NameMr Roger James Stevens
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lime Tree Drive
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UZ
Director NameMr Roger James Stevens
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lime Tree Drive
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegeneratorassociates.com
Email address[email protected]
Telephone01623 624005
Telephone regionMansfield

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth£20,591
Cash£96,756
Current Liabilities£227,626

Accounts

Latest Accounts31 October 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 May 2017Liquidators' statement of receipts and payments to 2 March 2017 (8 pages)
9 May 2016Liquidators' statement of receipts and payments to 2 March 2016 (7 pages)
9 May 2016Liquidators statement of receipts and payments to 2 March 2016 (7 pages)
16 March 2015Registered office address changed from 39 Claymoor Close Mansfield Nottinghamshire NG18 5RS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 16 March 2015 (2 pages)
13 March 2015Statement of affairs with form 4.19 (5 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(9 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(9 pages)
24 September 2014Change of share class name or designation (2 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Particulars of variation of rights attached to shares (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 June 2014Registered office address changed from 14 Hillcrest Overlane Open Woodgate Derbyshire DE56 0JF on 18 June 2014 (1 page)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(7 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(7 pages)
8 October 2013Director's details changed for Mr Roger James Stevens on 13 August 2013 (2 pages)
29 August 2013Appointment of Roger James Stevens as a director (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 October 2012Director's details changed for Catherine Stevens on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Claire Louise Sinclair on 8 October 2012 (2 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
8 October 2012Director's details changed for Christopher Stevens on 8 October 2012 (2 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
8 October 2012Director's details changed for Catherine Stevens on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Christopher Stevens on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Claire Louise Sinclair on 8 October 2012 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (15 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (15 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (16 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 June 2009Registered office changed on 19/06/2009 from 14 hillcrest overlane open woodgate derbyshire DE56 0JF (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 February 2009Appointment terminated director roger stevens (1 page)
8 February 2009Return made up to 14/10/08; no change of members (10 pages)
12 November 2008Director's change of particulars / claire stevens / 01/11/2008 (2 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 October 2007Return made up to 14/10/07; full list of members (8 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 April 2007New director appointed (2 pages)
3 November 2006Return made up to 14/10/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 February 2006Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005Ad 14/10/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
22 November 2004Ad 14/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2004Incorporation (15 pages)