Company NameGenitech Limited
DirectorDavid John Daniels
Company StatusDissolved
Company Number03040253
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Previous NameInsureloyal Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David John Daniels
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressRectory Barn
The Coppice
Great Barton
Suffolk
IP31 2TT
Secretary NameCarolyn Daniels
NationalityBritish
StatusCurrent
Appointed19 April 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressRectory Barn
The Coppice Livermere Road
Great Barton
Suffolk
IP31 2TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPannell House
Charter Court, Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 January 2002Dissolved (1 page)
3 October 2001Liquidators statement of receipts and payments (5 pages)
3 October 2001Return of final meeting in a creditors' voluntary winding up (8 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Statement of affairs (5 pages)
1 August 2000Appointment of a voluntary liquidator (1 page)
1 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2000Registered office changed on 12/07/00 from: minster house western way bury st edmunds suffolk IP33 3SP (1 page)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
24 December 1998Accounts for a small company made up to 30 September 1997 (8 pages)
10 February 1998Registered office changed on 10/02/98 from: st peters house olding road bury st edmunds suffolk IP33 3TA (1 page)
4 February 1998Accounts for a small company made up to 30 September 1996 (8 pages)
9 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 November 1996Ad 16/09/96--------- £ si 100@1=100 £ ic 750/850 (2 pages)
8 November 1996Ad 16/09/96--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
27 September 1996Ad 22/08/96--------- £ si 748@1=748 £ ic 2/750 (2 pages)
2 May 1996Return made up to 31/03/96; full list of members (6 pages)
29 November 1995Accounting reference date notified as 30/09 (1 page)
20 June 1995Particulars of mortgage/charge (6 pages)
24 May 1995Company name changed insureloyal LIMITED\certificate issued on 25/05/95 (4 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Incorporation (12 pages)