Company NameGenesis Bradford Limited
Company StatusDissolved
Company Number02772601
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 4 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Eric Morris
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(1 year, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkrise Cragg Wood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LG
Director NameMr Philip Michael David Morris
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(3 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 15 August 2014)
RoleCompany Director
Correspondence AddressCarlton Manor
Carlton Lane Yeadon
Leeds
LS19 7BE
Secretary NameMr Philip Michael David Morris
NationalityBritish
StatusClosed
Appointed06 November 1996(3 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 15 August 2014)
RoleCompany Director
Correspondence AddressCarlton Manor
Carlton Lane Yeadon
Leeds
LS19 7BE
Director NameMr Paul Alexander John Morris
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(4 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 15 August 2014)
RoleSales/Marketing
Country of ResidenceEngland
Correspondence AddressThe Meadow
Rawdon Road Horsforth
Leeds
LS18 4EA
Director NameMr John Rowland Burkitt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers
6 Adel Park Drive
Leeds
West Yorkshire
LS16 8HW
Secretary NameJennifer Mary Burkitt
NationalityBritish
StatusResigned
Appointed01 March 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 March 1994)
RoleCompany Director
Correspondence AddressConifers 6 Adel Park Drive
Leeds
West Yorkshire
LS16 8HW
Director NameMr Philip Edward Morris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressCrimple Lodge
Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameMr Philip Edward Morris
NationalityBritish
StatusResigned
Appointed10 June 1994(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 11 April 1995)
RoleCompany Director
Correspondence AddressCrimple Lodge
Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameLeonard Rose
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1996)
RoleManaging Director
Correspondence Address5 Royston Park Road
Hatch End
Middlesex
HA5 4AA
Director NameBernard Maurice Vossart
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 April 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1996)
RoleChairman
Country of ResidenceFrance
Correspondence Address5 Grande Rue
Fevilleaucourt
Allaines
80200
Secretary NameLeonard Rose
NationalityBritish
StatusResigned
Appointed07 April 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1996)
RoleManaging Director
Correspondence Address5 Royston Park Road
Hatch End
Middlesex
HA5 4AA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBegbies Traynor
Glendevon House Hawthorn Park Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Accounts

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

Filing History

15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2014Notice of final account prior to dissolution (1 page)
15 May 2014Return of final meeting of creditors (1 page)
3 June 2013Appointment of a liquidator (1 page)
2 April 2013Order of court to wind up (2 pages)
30 March 2012Administrator's progress report to 5 March 2012 (10 pages)
30 March 2012Notice of extension of period of Administration (1 page)
30 March 2012Administrator's progress report to 5 March 2012 (10 pages)
23 November 2011Administrator's progress report to 3 October 2011 (9 pages)
23 November 2011Administrator's progress report to 3 October 2011 (9 pages)
25 October 2011Notice of extension of period of Administration (2 pages)
9 February 2011Administrator's progress report to 6 April 2010 (8 pages)
9 February 2011Administrator's progress report to 6 April 2010 (8 pages)
25 October 2010Notice of extension of period of Administration (1 page)
9 November 2009Administrator's progress report to 3 October 2009 (10 pages)
9 November 2009Administrator's progress report to 3 October 2009 (10 pages)
6 November 2009Notice of extension of period of Administration (1 page)
13 August 2009Notice of extension of period of Administration (1 page)
27 March 2009Administrator's progress report to 6 March 2009 (10 pages)
27 March 2009Administrator's progress report to 6 March 2009 (10 pages)
26 November 2008Administrator's progress report to 6 October 2008 (9 pages)
26 November 2008Administrator's progress report to 6 October 2008 (9 pages)
23 April 2008Appointment of an administrator (1 page)
17 April 2008Registered office changed on 17/04/2008 from sanderson house station road horsforth leeds LS18 5NT (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
15 February 2007Return made up to 10/12/06; full list of members (8 pages)
7 November 2006Full accounts made up to 30 September 2006 (8 pages)
16 December 2005Return made up to 10/12/05; full list of members (8 pages)
14 December 2005Full accounts made up to 30 September 2005 (8 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
25 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004Full accounts made up to 30 September 2003 (8 pages)
17 January 2004Return made up to 10/12/03; full list of members (8 pages)
29 December 2003Full accounts made up to 30 September 2002 (8 pages)
7 April 2003Company name changed pro-fit international LIMITED\certificate issued on 07/04/03 (2 pages)
12 February 2003Return made up to 10/12/02; full list of members (8 pages)
19 November 2002Full accounts made up to 30 September 2001 (13 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
21 December 2001Return made up to 10/12/01; full list of members (10 pages)
24 September 2001Full accounts made up to 30 September 2000 (13 pages)
29 August 2001Director resigned (1 page)
19 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
22 December 1999Return made up to 10/12/99; full list of members (8 pages)
24 May 1999£ nc 100000/200000 26/03/99 (1 page)
24 May 1999Ad 26/03/99--------- £ si 50000@1=50000 £ ic 1153/51153 (2 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 May 1999Particulars of contract relating to shares (4 pages)
5 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Return made up to 10/12/98; full list of members (6 pages)
19 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 June 1998Ad 28/04/98--------- £ si 153@1=153 £ ic 1000/1153 (2 pages)
29 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 June 1998£ nc 1000/100000 28/04/98 (1 page)
16 February 1998Return made up to 10/12/97; full list of members (6 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Company name changed lainmor LIMITED\certificate issued on 11/04/97 (2 pages)
2 February 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 February 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 June 1995New director appointed (4 pages)
12 June 1995£ nc 500000/1000 07/04/95 (1 page)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 May 1995Company name changed david morris technology LIMITED\certificate issued on 25/05/95 (4 pages)
9 February 1995Ad 31/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 February 1995Return made up to 10/12/94; full list of members (6 pages)
11 November 1994Full accounts made up to 31 December 1993 (6 pages)
21 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 July 1994Company name changed beftongold LIMITED\certificate issued on 19/07/94 (2 pages)
14 July 1994Registered office changed on 14/07/94 from: atlas house quarry terrace horsforth,leeds west. Yorks LS18 4EH (1 page)
13 July 1994£ nc 100/500000 20/06/94 (1 page)
22 June 1994Director resigned;new director appointed (4 pages)
2 March 1994Return made up to 10/12/93; full list of members (5 pages)
24 March 1993Registered office changed on 24/03/93 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 March 1993Secretary resigned;new secretary appointed (4 pages)
9 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 December 1992Incorporation (15 pages)