Company NameGenesis (Stockton) Ltd
Company StatusDissolved
Company Number07138421
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2010(14 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameAnthony Tonkinson
NationalityBritish
StatusClosed
Appointed09 February 2010(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address152 Oxbridge Lane
Stockton-On-Tees
TS18 4HR
Director NameRev Peter Catford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 27 July 2021)
RoleMethodist Minister
Country of ResidenceUnited Kingdom
Correspondence Address43 Station Road
Norton
Stockton-On-Tees
TS20 1NH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameRev Roberto Alvez Viana
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBrazilian
StatusResigned
Appointed09 February 2010(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 December 2014)
RoleMethodist Minister
Country of ResidenceUnited Kingdom
Correspondence Address13 Whingroves
Thornaby
Stockton-On-Tees
TS17 9AH
Director NameRev Christine Hey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2018)
RoleMethodist Minister
Country of ResidenceEngland
Correspondence AddressYarm Road Methodist Church Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NW

Location

Registered AddressYarm Road Methodist Church
Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NW
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£6
Cash£4

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 October 2018Appointment of Reverend Peter Catford as a director on 18 October 2018 (2 pages)
22 October 2018Termination of appointment of Christine Hey as a director on 12 October 2018 (1 page)
22 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
8 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 February 2016Annual return made up to 27 January 2016 no member list (3 pages)
16 February 2016Annual return made up to 27 January 2016 no member list (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 27 January 2015 no member list (3 pages)
13 February 2015Annual return made up to 27 January 2015 no member list (3 pages)
10 January 2015Appointment of Reverend Christine Hey as a director on 2 December 2014 (2 pages)
10 January 2015Appointment of Reverend Christine Hey as a director on 2 December 2014 (2 pages)
10 January 2015Appointment of Reverend Christine Hey as a director on 2 December 2014 (2 pages)
9 January 2015Termination of appointment of Roberto Alvez Viana as a director on 2 December 2014 (1 page)
9 January 2015Termination of appointment of Roberto Alvez Viana as a director on 2 December 2014 (1 page)
9 January 2015Termination of appointment of Roberto Alvez Viana as a director on 2 December 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 27 January 2014 no member list (3 pages)
24 February 2014Annual return made up to 27 January 2014 no member list (3 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Annual return made up to 27 January 2013 no member list (3 pages)
22 February 2013Annual return made up to 27 January 2013 no member list (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 27 January 2012 no member list (3 pages)
10 February 2012Annual return made up to 27 January 2012 no member list (3 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
25 February 2011Annual return made up to 27 January 2011 no member list (3 pages)
25 February 2011Annual return made up to 27 January 2011 no member list (3 pages)
16 February 2010Appointment of Anthony Tonkinson as a secretary (3 pages)
16 February 2010Appointment of Rev Roberto Alvez Viana as a director (3 pages)
16 February 2010Appointment of Rev Roberto Alvez Viana as a director (3 pages)
16 February 2010Appointment of Anthony Tonkinson as a secretary (3 pages)
28 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
28 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
27 January 2010Incorporation (19 pages)
27 January 2010Incorporation (19 pages)