GENUS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 00560971 |
Category | Private Limited Company |
Incorporated | 04 Feb 1956 |
Age | 68 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2016 |
Years | 7 years, 6 months, 22 days |
SUMMARY
GENUS CONSULTING LIMITED is an dissolved private limited company with number 00560971. It was incorporated 68 years, 3 months, 5 days ago, on 04 February 1956 and it was dissolved 7 years, 6 months, 22 days ago, on 18 October 2016. The company address is Matrix House Matrix House, Basingstoke, RG21 4DZ, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 04 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karim Bitar
Termination date: 2016-06-28
Documents
Resolution
Date: 04 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2016-06-28
Documents
Legacy
Date: 28 Jun 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/06/16
Documents
Resolution
Date: 28 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-10
Officer name: Mr Denis Noonan
Documents
Change person director company with change date
Date: 30 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen David Wilson
Change date: 2015-06-29
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-29
New address: Matrix House Basing View Basingstoke Hampshire RG21 4DZ
Old address: Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
Documents
Accounts with accounts type dormant
Date: 29 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type full
Date: 28 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Appoint person secretary company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Cara Crichton
Documents
Termination secretary company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Farrelly
Documents
Appoint person director company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen David Wilson
Documents
Termination director company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Worby
Documents
Accounts with accounts type full
Date: 27 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type full
Date: 29 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karim Bitar
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Wood
Documents
Accounts with accounts type full
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Graham Worby
Change date: 2010-09-23
Documents
Change person secretary company with change date
Date: 27 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Brian Farrelly
Change date: 2010-09-23
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Mr Denis Noonan
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Wood
Change date: 2010-09-23
Documents
Accounts with accounts type full
Date: 26 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed denis noonan
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed john graham worby
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin boden
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Certificate change of name company
Date: 13 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed htspe LIMITED\certificate issued on 13/11/07
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 17 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/06/06
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 20 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 20/07/05 from: da vinci house basing view basingstoke hampshire RG21 4EQ
Documents
Accounts with accounts type full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 24 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hts development LIMITED\certificate issued on 24/03/04
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 24/12/02 from: westmere drive crewe cheshire CW1 6ZY
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 22 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Legacy
Date: 26 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Certificate change of name company
Date: 25 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hts developments LIMITED\certificate issued on 26/05/00
Documents
Certificate change of name company
Date: 20 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hunting technical services limit ed\certificate issued on 25/04/00
Documents
Legacy
Date: 25 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 22 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/99; full list of members
Documents
Legacy
Date: 05 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
58 TAVISTOCK STREET,BEDFORD,MK40 2RD
Number: | 08012727 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISM FABRICATION ENGINEERS LIMITED
ALBION WORKS,HAYES ROAD,MANCHESTER,M44 5BU
Number: | 03289758 |
Status: | ACTIVE |
Category: | Private Limited Company |
Q COURT FREEHOLD CAMBRIDGE LTD
C/O ABBEYSTONE MANAGEMENT LTD,HEYBRIDGE, MALDON,CM9 4GD
Number: | 11698584 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 SALTERSFORD GROVE,LINCOLNSHIRE,NG31 7HP
Number: | 04745826 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERN & THAMES PSYCHOTHERAPY NETWORK
4 EPWORTH TERRACE,STROUD,GL5 5AJ
Number: | 05798900 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 3 HILLVIEW BUSINESS PARK,IPSWICH,IP6 0AJ
Number: | 06124994 |
Status: | ACTIVE |
Category: | Private Limited Company |