GENSET LIMITED

Register to unlock more data on OkredoRegister

GENSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01364913

Incorporation date

25/04/1978

Size

Full

Contacts

Registered address

Registered address

1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1978)
dot icon21/04/2015
Final Gazette dissolved following liquidation
dot icon21/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2014
Liquidators' statement of receipts and payments to 2014-02-17
dot icon18/03/2014
Registered office address changed from 5th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 2014-03-18
dot icon24/04/2013
Liquidators' statement of receipts and payments to 2013-02-17
dot icon19/04/2012
Liquidators' statement of receipts and payments to 2012-02-17
dot icon09/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/02/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/12/2010
Result of meeting of creditors
dot icon10/12/2010
Statement of administrator's proposal
dot icon18/10/2010
Registered office address changed from Unit 3 Aberafan Road Baglan Industrial Park Port Talbot West Glamorgan SA12 7DJ on 2010-10-18
dot icon18/10/2010
Appointment of an administrator
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon04/02/2010
Full accounts made up to 2009-06-30
dot icon30/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon12/11/2009
Auditor's resignation
dot icon04/11/2009
Auditor's resignation
dot icon18/06/2009
Appointment terminated director jeffrey davies
dot icon15/06/2009
Resolutions
dot icon15/06/2009
Re-registration of Memorandum and Articles
dot icon15/06/2009
Certificate of re-registration from Public Limited Company to Private
dot icon15/06/2009
Application for reregistration from PLC to private
dot icon11/06/2009
Full accounts made up to 2007-12-31
dot icon09/06/2009
Director appointed jeffrey anthony davies
dot icon08/04/2009
Secretary appointed richard anthony lewis
dot icon08/04/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon08/04/2009
Appointment terminated director and secretary jeffrey davies
dot icon21/01/2009
Appointment terminated director dennis hughes
dot icon21/01/2009
Appointment terminated director robert saunders
dot icon12/11/2008
Return made up to 16/09/08; full list of members
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 18
dot icon02/10/2007
Return made up to 16/09/07; no change of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon14/11/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
Return made up to 16/09/06; full list of members
dot icon21/06/2006
Particulars of mortgage/charge
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 16/09/05; full list of members
dot icon15/10/2004
Return made up to 16/09/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon05/11/2003
Return made up to 05/10/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon18/10/2002
Return made up to 05/10/02; full list of members
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Director resigned
dot icon25/09/2001
Return made up to 05/10/01; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon28/09/2000
Return made up to 05/10/00; full list of members
dot icon14/07/2000
Director's particulars changed
dot icon14/07/2000
Secretary's particulars changed;director's particulars changed
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon01/10/1999
Return made up to 05/10/99; full list of members
dot icon08/10/1998
Return made up to 05/10/98; no change of members
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Registered office changed on 31/03/98 from: stallcourt works margam road margam port talbot SA13 2BU
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon09/10/1997
Return made up to 15/10/97; full list of members
dot icon07/08/1997
Auditor's resignation
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon06/11/1996
Return made up to 15/10/96; no change of members
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon19/12/1995
Return made up to 15/10/95; no change of members
dot icon29/11/1995
Delivery ext'd 3 mth 30/04/95
dot icon10/11/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 15/10/94; full list of members
dot icon09/11/1994
Full accounts made up to 1994-04-30
dot icon23/03/1994
Full accounts made up to 1993-04-30
dot icon11/01/1994
Return made up to 15/10/93; no change of members
dot icon03/12/1993
Delivery ext'd 3 mth 30/04/93
dot icon13/04/1993
Full accounts made up to 1992-04-30
dot icon30/11/1992
Delivery ext'd 3 mth 30/04/92
dot icon20/11/1992
Return made up to 15/10/92; no change of members
dot icon28/07/1992
Particulars of mortgage/charge
dot icon30/06/1992
Certificate of change of name
dot icon25/03/1992
Full accounts made up to 1991-04-30
dot icon25/03/1992
Return made up to 15/10/91; full list of members
dot icon21/01/1992
Certificate of change of name
dot icon19/06/1991
Particulars of mortgage/charge
dot icon10/10/1990
Full accounts made up to 1990-04-30
dot icon10/10/1990
Return made up to 15/10/90; full list of members
dot icon02/03/1990
Full accounts made up to 1989-04-30
dot icon02/03/1990
Return made up to 12/01/90; full list of members
dot icon03/05/1989
Particulars of mortgage/charge
dot icon29/03/1989
Director resigned
dot icon29/03/1989
Full accounts made up to 1988-04-30
dot icon29/03/1989
Return made up to 14/11/88; full list of members
dot icon26/01/1989
Particulars of mortgage/charge
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon30/11/1988
Certificate of re-registration from Private to Public Limited Company
dot icon30/11/1988
Declaration on reregistration from private to PLC
dot icon30/11/1988
Balance Sheet
dot icon29/11/1988
Auditor's statement
dot icon29/11/1988
Auditor's report
dot icon29/11/1988
Re-registration of Memorandum and Articles
dot icon28/11/1988
Application for reregistration from private to PLC
dot icon07/07/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon12/05/1988
Full group accounts made up to 1987-04-30
dot icon12/05/1988
Director resigned
dot icon12/05/1988
Return made up to 14/09/87; full list of members
dot icon11/03/1988
Certificate of change of name
dot icon11/11/1987
Particulars of mortgage/charge
dot icon29/09/1987
Particulars of mortgage/charge
dot icon17/09/1987
Particulars of mortgage/charge
dot icon07/09/1987
Particulars of mortgage/charge
dot icon30/04/1987
Group of companies' accounts made up to 1986-04-30
dot icon30/04/1987
Return made up to 14/08/86; full list of members
dot icon05/09/1986
Declaration of satisfaction of mortgage/charge
dot icon05/09/1986
Return made up to 16/05/85; full list of members
dot icon04/08/1986
Group of companies' accounts made up to 1985-04-30
dot icon04/08/1986
Return made up to 14/05/85; full list of members
dot icon20/06/1986
Registered office changed on 20/06/86 from: docks road north bank port talbot w glamorgan
dot icon20/06/1986
Secretary resigned;new secretary appointed
dot icon29/05/1982
Share capital
dot icon28/05/1982
Particulars of contract relating to shares
dot icon22/12/1978
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Jeffrey Anthony
Director
31/03/2009 - 15/06/2009
6
Saunders, Robert Brian
Director
27/10/1997 - 18/01/2009
12
Morrissey, John
Director
07/04/1997 - 12/03/2002
2
Lewis, Richard Anthony
Secretary
31/03/2009 - Present
-
Fontanella, Romano
Director
07/04/1997 - 02/11/2006
-

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 GENSET LIMITED

GENSET LIMITED is an(a) Dissolved company incorporated on 25/04/1978 with the registered office located at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENSET LIMITED?

toggle

GENSET LIMITED is currently Dissolved. It was registered on 25/04/1978 and dissolved on 21/04/2015.

Where is GENSET LIMITED located?

toggle

GENSET LIMITED is registered at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW.

What does GENSET LIMITED do?

toggle

GENSET LIMITED operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for GENSET LIMITED?

toggle

The latest filing was on 21/04/2015: Final Gazette dissolved following liquidation.