GENERATION METALS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

GENERATION METALS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01499914

Incorporation date

04/06/1980

Size

Small

Contacts

Registered address

Registered address

9th Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1980)
dot icon04/02/2017
Final Gazette dissolved following liquidation
dot icon04/11/2016
Notice of move from Administration to Dissolution on 2016-04-14
dot icon29/03/2016
Administrator's progress report to 2016-02-11
dot icon18/09/2015
Administrator's progress report to 2015-08-11
dot icon24/04/2015
Notice of extension of period of Administration
dot icon18/03/2015
Administrator's progress report to 2015-02-11
dot icon01/04/2014
Notice of extension of period of Administration
dot icon12/03/2014
Administrator's progress report to 2014-02-11
dot icon07/03/2014
Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 2014-03-07
dot icon18/09/2013
Administrator's progress report to 2013-08-11
dot icon17/04/2013
Administrator's progress report to 2013-02-11
dot icon17/04/2013
Notice of extension of period of Administration
dot icon14/11/2012
Administrator's progress report to 2012-10-11
dot icon14/05/2012
Administrator's progress report to 2012-04-11
dot icon14/05/2012
Notice of extension of period of Administration
dot icon15/11/2011
Administrator's progress report to 2011-10-11
dot icon15/11/2011
Notice of extension of period of Administration
dot icon27/07/2011
Notice of deemed approval of proposals
dot icon17/05/2011
Administrator's progress report to 2011-04-11
dot icon14/12/2010
Statement of administrator's proposal
dot icon01/11/2010
Administrator's progress report to 2010-09-22
dot icon25/10/2010
Appointment of an administrator
dot icon18/10/2010
Notice of automatic end of Administration
dot icon15/10/2010
Statement of affairs with form 2.14B
dot icon26/04/2010
Administrator's progress report to 2010-03-22
dot icon15/01/2010
Amended certificate of constitution of creditors' committee
dot icon16/12/2009
Result of meeting of creditors
dot icon20/11/2009
Statement of administrator's proposal
dot icon01/10/2009
Appointment of an administrator
dot icon30/09/2009
Registered office changed on 30/09/2009 from sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB
dot icon05/06/2009
Return made up to 16/03/09; full list of members
dot icon12/11/2008
Appointment terminated director malcolm mitson
dot icon12/11/2008
Appointment terminated secretary philip portch
dot icon12/11/2008
Secretary appointed james patrick rafferty
dot icon11/09/2008
Accounts for a small company made up to 2007-12-31
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon25/04/2008
Return made up to 16/03/08; full list of members
dot icon11/06/2007
Director's particulars changed
dot icon17/04/2007
Accounts for a small company made up to 2006-12-31
dot icon20/03/2007
Return made up to 16/03/07; full list of members
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Secretary resigned
dot icon02/08/2006
Accounts for a small company made up to 2005-12-31
dot icon25/07/2006
Return made up to 16/03/06; full list of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP
dot icon23/01/2006
Auditor's resignation
dot icon07/06/2005
Accounts for a small company made up to 2004-12-31
dot icon23/05/2005
Location of register of members
dot icon23/05/2005
Registered office changed on 23/05/05 from: 1 city square leeds west yorkshire LS1 2DP
dot icon11/05/2005
Registered office changed on 11/05/05 from: unit 4 sterling way norcot road industrial estate tilehurst reading RG30 6HW
dot icon29/03/2005
Return made up to 16/03/05; full list of members
dot icon19/11/2004
Director's particulars changed
dot icon19/11/2004
Secretary's particulars changed
dot icon24/08/2004
Accounts for a small company made up to 2003-12-31
dot icon17/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon11/05/2004
Particulars of mortgage/charge
dot icon23/03/2004
Return made up to 16/03/04; full list of members
dot icon06/03/2004
Accounts for a small company made up to 2002-12-31
dot icon04/02/2004
New director appointed
dot icon15/12/2003
Nc inc already adjusted 02/11/03
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Registered office changed on 15/12/03 from: unit 4 sterling way norcot road industrial estate tilehurst reading RG30 6HW
dot icon13/12/2003
New director appointed
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/10/2003
New director appointed
dot icon20/10/2003
Ad 02/10/03--------- £ si 49500@1=49500 £ ic 90020/139520
dot icon20/10/2003
Nc inc already adjusted 02/10/03
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Registered office changed on 20/10/03 from: regina house 124 finchley rd london NW3 5HT
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
New secretary appointed
dot icon05/09/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Return made up to 21/03/03; full list of members
dot icon10/12/2002
Accounts for a small company made up to 2001-12-31
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Nc inc already adjusted 22/11/02
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
New secretary appointed
dot icon06/12/2002
Secretary resigned
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/04/2002
Return made up to 21/03/02; full list of members
dot icon07/01/2002
Accounts for a small company made up to 2000-12-31
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon27/03/2001
Return made up to 21/03/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon17/05/2000
Return made up to 21/03/00; full list of members
dot icon03/05/2000
Director's particulars changed
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/05/1999
Return made up to 21/03/99; full list of members
dot icon26/01/1999
Accounts for a small company made up to 1997-12-31
dot icon12/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon26/03/1998
Return made up to 21/03/98; full list of members
dot icon17/10/1997
Accounts for a small company made up to 1996-12-31
dot icon27/04/1997
Return made up to 21/03/97; full list of members
dot icon04/10/1996
Accounting reference date extended from 31/10/96 to 31/12/96
dot icon28/08/1996
Accounts for a small company made up to 1995-10-31
dot icon06/08/1996
Return made up to 21/03/96; full list of members
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Secretary resigned
dot icon29/07/1996
Resolutions
dot icon29/07/1996
S-div 18/01/96
dot icon19/07/1996
New secretary appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon29/03/1996
Particulars of mortgage/charge
dot icon21/12/1995
Accounts for a small company made up to 1994-10-31
dot icon28/07/1995
Particulars of mortgage/charge
dot icon13/04/1995
Return made up to 21/03/95; full list of members
dot icon31/03/1995
Secretary resigned;new secretary appointed
dot icon12/07/1994
Accounts for a small company made up to 1993-10-31
dot icon29/03/1994
Return made up to 21/03/94; full list of members
dot icon07/04/1993
Return made up to 21/03/93; full list of members
dot icon23/02/1993
Accounts for a small company made up to 1992-10-31
dot icon22/04/1992
Accounts for a small company made up to 1991-10-31
dot icon14/04/1992
Return made up to 21/03/92; full list of members
dot icon09/08/1991
Return made up to 21/03/91; full list of members
dot icon29/04/1991
Accounts for a small company made up to 1990-10-31
dot icon24/09/1990
Return made up to 21/03/90; full list of members
dot icon01/06/1990
Accounts for a small company made up to 1989-10-31
dot icon09/06/1989
New director appointed
dot icon09/06/1989
Return made up to 22/03/89; full list of members
dot icon04/05/1989
Accounts for a small company made up to 1988-10-31
dot icon17/03/1989
Director resigned;new director appointed
dot icon27/04/1988
Accounts for a small company made up to 1987-10-31
dot icon27/04/1988
Return made up to 10/02/88; full list of members
dot icon20/01/1988
Director resigned
dot icon30/09/1987
Return made up to 26/03/87; full list of members
dot icon12/08/1987
Accounts for a small company made up to 1986-10-31
dot icon28/10/1986
Return made up to 14/03/86; full list of members
dot icon17/10/1986
Accounting reference date shortened from 28/02 to 31/10
dot icon01/10/1986
Accounts for a small company made up to 1985-10-31
dot icon28/01/1986
Particulars of mortgage/charge
dot icon19/09/1985
Memorandum and Articles of Association
dot icon15/04/1985
Certificate of change of name
dot icon15/07/1980
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafferty, James Patrick
Secretary
01/11/2008 - Present
-
Rafferty, James Patrick
Secretary
13/03/1995 - 18/01/1996
-
Davidson, Jonathan
Director
18/01/1996 - 18/09/2003
-
Davidson, Carol
Director
18/01/1996 - 18/09/2003
-
Portch, Philip Aaron
Secretary
05/09/2006 - 31/10/2008
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENERATION METALS INTERNATIONAL LIMITED

GENERATION METALS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 04/06/1980 with the registered office located at 9th Floor 3 Hardman Street, Manchester M3 3HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENERATION METALS INTERNATIONAL LIMITED?

toggle

GENERATION METALS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 04/06/1980 and dissolved on 04/02/2017.

Where is GENERATION METALS INTERNATIONAL LIMITED located?

toggle

GENERATION METALS INTERNATIONAL LIMITED is registered at 9th Floor 3 Hardman Street, Manchester M3 3HF.

What does GENERATION METALS INTERNATIONAL LIMITED do?

toggle

GENERATION METALS INTERNATIONAL LIMITED operates in the Wholesale of metals and ores (51.52 - SIC 2003) sector.

What is the latest filing for GENERATION METALS INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/02/2017: Final Gazette dissolved following liquidation.