This company is commonly known as Genesis Seven Limited. The company was founded 33 years ago and was given the registration number 02550944. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | GENESIS SEVEN LIMITED |
---|---|---|
Company Number | : | 02550944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 October 1990 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakridge, 167 Red Lane, Bolton, England, BL2 5HP | Secretary | 10 September 2005 | Active |
167 Red Lane, Bolton, BL2 5HP | Director | 07 September 2004 | Active |
29 The Hazels, Wilpshire, Blackburn, BB1 9HZ | Secretary | - | Active |
11 Pendle Court, Bolton, BL1 6PY | Secretary | 22 March 2004 | Active |
29 The Hazels, Wilpshire, Blackburn, BB1 9HZ | Director | - | Active |
14, Millbrook Avenue, Atherton, Manchester, England, M46 9LL | Director | 01 October 2005 | Active |
11 Pendle Court, Bolton, BL1 6PY | Director | - | Active |
Sweet Briar House, 109 Darwen Road, Bromley Cross, Bolton, United Kingdom, BL7 9BG | Director | 07 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-11 | Resolution | Resolution. | Download |
2020-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.