GENESIS APS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

GENESIS APS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04436435

Incorporation date

12/05/2002

Size

Full

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2002)
dot icon20/04/2020
Final Gazette dissolved following liquidation
dot icon20/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon01/03/2019
Liquidators' statement of receipts and payments to 2018-12-16
dot icon26/02/2018
Liquidators' statement of receipts and payments to 2017-12-16
dot icon22/03/2017
Insolvency court order
dot icon22/03/2017
Notice of ceasing to act as a voluntary liquidator
dot icon27/02/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon04/01/2016
Statement of affairs with form 4.19
dot icon04/01/2016
Appointment of a voluntary liquidator
dot icon04/01/2016
Resolutions
dot icon16/12/2015
Registered office address changed from 7 Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 2015-12-17
dot icon21/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon21/12/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon15/05/2014
Auditor's resignation
dot icon05/03/2014
Resolutions
dot icon20/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Termination of appointment of Michael Mccann as a director
dot icon06/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon05/06/2012
Director's details changed for Paul Leonard Gadney on 2012-06-06
dot icon05/06/2012
Director's details changed for Aidan Simon Bruce on 2012-06-06
dot icon07/05/2012
Full accounts made up to 2011-12-31
dot icon19/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon18/05/2011
Director's details changed for David Saunders on 2011-05-19
dot icon18/05/2011
Director's details changed for Michael Mccann on 2011-05-19
dot icon18/05/2011
Registered office address changed from Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5JZ on 2011-05-19
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Appointment of Adam Edward Pritchard as a secretary
dot icon07/10/2010
Termination of appointment of Ashley Christon as a secretary
dot icon12/08/2010
Appointment of Adam Edward Pritchard as a director
dot icon13/07/2010
Annual return made up to 2010-05-13
dot icon23/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon23/07/2009
Return made up to 13/05/09; no change of members
dot icon14/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon07/04/2009
Director appointed david saunders
dot icon19/06/2008
Return made up to 13/05/08; full list of members
dot icon19/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/11/2007
New director appointed
dot icon24/07/2007
Accounts for a small company made up to 2006-12-31
dot icon18/06/2007
Return made up to 13/05/07; full list of members
dot icon06/02/2007
New director appointed
dot icon26/09/2006
Accounts for a small company made up to 2005-12-31
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Declaration of assistance for shares acquisition
dot icon27/06/2006
Director resigned
dot icon26/06/2006
Return made up to 13/05/06; full list of members
dot icon20/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon12/03/2006
Miscellaneous
dot icon12/03/2006
Auditor's resignation
dot icon19/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon01/09/2005
Particulars of mortgage/charge
dot icon07/06/2005
Return made up to 13/05/05; full list of members
dot icon08/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/07/2004
Accounts for a medium company made up to 2003-05-31
dot icon11/07/2004
Return made up to 13/05/04; full list of members
dot icon18/12/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon04/08/2003
Return made up to 13/05/03; full list of members
dot icon28/05/2003
Registered office changed on 29/05/03 from: central square south orchard street newcastle upon tyne NE1 3XX
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New secretary appointed
dot icon30/07/2002
Conve 11/07/02
dot icon30/07/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon30/07/2002
Memorandum and Articles of Association
dot icon17/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
Certificate of change of name
dot icon12/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Nominee Secretary
12/05/2002 - 13/05/2003
507
EVERDIRECTOR LIMITED
Nominee Director
12/05/2002 - 10/07/2002
521
Bruce, Aidan Simon
Director
11/07/2002 - Present
13
Saunders, David Stuart
Director
09/11/2008 - Present
4
Pritchard, Adam Edward
Director
27/07/2010 - Present
6

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 GENESIS APS INTERNATIONAL LIMITED

GENESIS APS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 12/05/2002 with the registered office located at Rmt, Gosforth Park Avenue, Newcastle NE12 8EG. There are currently 5 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 GENESIS APS INTERNATIONAL LIMITED?

toggle

GENESIS APS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 12/05/2002 and dissolved on 20/04/2020.

Where is GENESIS APS INTERNATIONAL LIMITED located?

toggle

GENESIS APS INTERNATIONAL LIMITED is registered at Rmt, Gosforth Park Avenue, Newcastle NE12 8EG.

What does GENESIS APS INTERNATIONAL LIMITED do?

toggle

GENESIS APS INTERNATIONAL LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for GENESIS APS INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/04/2020: Final Gazette dissolved following liquidation.