GENESIS BRADFORD LIMITED

BEGBIES TRAYNOR BEGBIES TRAYNOR, Leeds, LS14 1PQ
StatusDISSOLVED
Company No.02772601
CategoryPrivate Limited Company
Incorporated10 Dec 1992
Age31 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution15 Aug 2014
Years9 years, 8 months, 27 days

SUMMARY

GENESIS BRADFORD LIMITED is an dissolved private limited company with number 02772601. It was incorporated 31 years, 5 months, 1 day ago, on 10 December 1992 and it was dissolved 9 years, 8 months, 27 days ago, on 15 August 2014. The company address is BEGBIES TRAYNOR BEGBIES TRAYNOR, Leeds, LS14 1PQ.



Company Fillings

Gazette dissolved liquidation

Date: 15 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 15 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Jun 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Apr 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Mar 2012

Action Date: 05 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-03-05

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Nov 2011

Action Date: 03 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-10-03

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Feb 2011

Action Date: 06 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-04-06

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Nov 2009

Action Date: 03 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-10-03

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 27 Mar 2009

Action Date: 06 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-03-06

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Nov 2008

Action Date: 06 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-10-06

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Apr 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 17/04/2008 from sanderson house station road horsforth leeds LS18 5NT

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pro-fit international LIMITED\certificate issued on 07/04/03

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/00; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/99; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 26/03/99--------- £ si 50000@1=50000 £ ic 1153/51153

Documents

View document PDF

Resolution

Date: 24 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Capital

Type: 123

Description: £ nc 100000/200000 26/03/99

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 20 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 31/03/98

Documents

View document PDF

Resolution

Date: 29 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Capital

Type: 88(2)

Description: Ad 28/04/98--------- £ si 153@1=153 £ ic 1000/1153

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Capital

Type: 123

Description: £ nc 1000/100000 28/04/98

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lainmor LIMITED\certificate issued on 11/04/97

Documents

View document PDF

Legacy

Date: 02 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 12 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Capital

Type: 122

Description: £ nc 500000/1000 07/04/95

Documents

View document PDF

Certificate change of name company

Date: 24 May 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed david morris technology LIMITED\certificate issued on 25/05/95

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Capital

Type: 88(2)R

Description: Ad 31/12/94--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 21 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beftongold LIMITED\certificate issued on 19/07/94

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 14/07/94 from: atlas house quarry terrace horsforth,leeds west. Yorks LS18 4EH

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Capital

Type: 123

Description: £ nc 100/500000 20/06/94

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 24/03/93 from: regis house 134 percival road enfield middlesex EN1 1QU

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Memorandum articles

Date: 09 Mar 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Feb 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Dec 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLCURES.COM(2006) LIMITED

213 ST JOHN STREET,LONDON,EC1V 4LY

Number:06061808
Status:ACTIVE
Category:Private Limited Company

BELLISSIMO (HARTFORD) LIMITED

68 MAYFIELD ROAD,HUNTINGDON,PE29 1NJ

Number:10317906
Status:ACTIVE
Category:Private Limited Company

MARCUS PHILLIPS LIMITED

8 LATIMER HOUSE,BIRMINGHAM,B1 2RX

Number:09374097
Status:ACTIVE
Category:Private Limited Company

MIULAB CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10229210
Status:ACTIVE
Category:Private Limited Company

PENTAVERATE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09995424
Status:ACTIVE
Category:Private Limited Company

THE LETTING TRAINING CENTRE (UK) LIMITED

5A GEORGE STREET,BANBURY,OX16 5BH

Number:05394803
Status:LIQUIDATION
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