GENPAK LIMITED

Suite 31 The Quadrant 99 Parkway Avenue, Sheffield, S9 4WG, South Yorkshire
StatusDISSOLVED
Company No.02769622
CategoryPrivate Limited Company
Incorporated01 Dec 1992
Age31 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution01 Nov 2011
Years12 years, 6 months, 19 days

SUMMARY

GENPAK LIMITED is an dissolved private limited company with number 02769622. It was incorporated 31 years, 5 months, 19 days ago, on 01 December 1992 and it was dissolved 12 years, 6 months, 19 days ago, on 01 November 2011. The company address is Suite 31 The Quadrant 99 Parkway Avenue, Sheffield, S9 4WG, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 01 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/06/11

Documents

View document PDF

Resolution

Date: 09 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jun 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Graham Ward

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Burke

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kellett

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David William Tunley

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Old address: Queensway New Milton Hampshire BH25 5NN

Change date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Hedger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Dr Julian Francis Burke

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark reid

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 25 Oct 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 17/10/00 from: c/o modhas battlehouse 1 east barnet road new barnet hertfordshire EN4 8RR

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/08/00--------- £ si 105@1=105 £ ic 2000/2105

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/08/00

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 09/09/97 from: science park square falmer brighton east sussex BN1 9SB

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/01/97

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/94; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 10/10/94 from: apsley cottage alciston polegate e sussex BN26 6UR

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/93; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/03/94

Documents

View document PDF

Legacy

Date: 28 Feb 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 28/01/93 from: harrington chambers 28 north john st liverpool L2 9RU

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orme solutions LIMITED\certificate issued on 26/01/93

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 25/01/93

Documents

View document PDF

Incorporation company

Date: 01 Dec 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARWAY SALES AND PROMOTIONS LTD

19 APOLLO PARK IRONSTONE LANE,BANBURY,OX15 6AY

Number:05166224
Status:ACTIVE
Category:Private Limited Company

CLUE IT SERVICES LTD

723 OLD KENT ROAD,LONDON,SE15 1JL

Number:09684018
Status:ACTIVE
Category:Private Limited Company

MEGASTONE LIMITED

87 STATION ROAD,ASHINGTON,NE63 8RS

Number:04075007
Status:ACTIVE
Category:Private Limited Company

ROCHDALE AIR GUN CLUB LTD

UNIT LG3 ENSOR MILL,ROCHDALE,OL11 2NU

Number:07348389
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STORM LICENSING LIMITED

37-39 CONWAY STREET,,W1T 6ST

Number:05572022
Status:ACTIVE
Category:Private Limited Company

SYNSTAR COMPUTERS LIMITED

48 HURSLEY ROAD,EASTLEIGH,SO53 2FT

Number:03346956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source