Company NameGeneration Concepts Limited
Company StatusDissolved
Company Number02892452
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 2 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGavin Raymond Stradling
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 30 July 2008)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Westfields
St. Albans
Hertfordshire
AL3 4LR
Secretary NameAndrea Stradling
NationalityBritish
StatusClosed
Appointed01 May 1997(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address11 Westfields
St. Albans
Hertfordshire
AL3 4LR
Director NameWilliam George Mead
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address53 Soulbury Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7RW
Director NameStephen Selley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSoftware Consultant
Correspondence AddressHollybank Rouges Hill
Penshurst
Tonbridge
Kent
TN11 8BQ
Director NameTerence Edwin Stradling
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address1 The Old Rectory
Abbey Fields East Hanningfield
Chelmsford
Essex
CM3 8XD
Secretary NameTerence Edwin Stradling
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address1 The Old Rectory
Abbey Fields East Hanningfield
Chelmsford
Essex
CM3 8XD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address76 High Street
Hadleigh
Essex
SS7 2PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£529
Cash£701
Current Liabilities£1,230

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Application for striking-off (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 28/01/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2006Return made up to 28/01/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2005Return made up to 28/01/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 February 2003Director's particulars changed (1 page)
18 February 2003Secretary's particulars changed (1 page)
13 February 2003Return made up to 28/01/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2002Return made up to 28/01/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 February 2001Return made up to 28/01/01; full list of members (6 pages)
8 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
15 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 August 1999Secretary's particulars changed (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Return made up to 28/01/99; full list of members (6 pages)
9 December 1998Director's particulars changed (1 page)
9 December 1998Secretary's particulars changed (1 page)
12 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
17 March 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1997Secretary's particulars changed;director's particulars changed (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
26 March 1997Accounts for a small company made up to 31 January 1997 (4 pages)
18 February 1997Return made up to 28/01/97; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
15 February 1996Return made up to 28/01/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
14 August 1995Secretary's particulars changed (2 pages)