Company NameGenesis Special Needs Systems Limited
Company StatusDissolved
Company Number03000911
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Previous NameImpresstext Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Frank Minshull
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Correspondence AddressWeather House Farm
Slack House Lane Old Town
Hebden Bridge
HX7 8TE
Director NameMr Steven Allen Rushworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleEngineer
Correspondence AddressMoorside Cottage
Cragg Vale Hebden Bridge
Halifax
West Yorkshire
Director NameDouglas Crawford Tait
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleEngineer
Correspondence AddressYew Mount
196 Halifax Road
Brighouse
West Yorkshire
HD6 2QE
Secretary NameMr Frank Minshull
NationalityBritish
StatusCurrent
Appointed30 January 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Correspondence AddressWeather House Farm
Slack House Lane Old Town
Hebden Bridge
HX7 8TE
Director NameDavid Stuart
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address42 Firth Street
Brighouse
West Yorkshire
HD6 3BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 September 2006Dissolved (1 page)
1 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
5 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2005Appointment of a voluntary liquidator (1 page)
5 May 2005Statement of affairs (5 pages)
19 April 2005Registered office changed on 19/04/05 from: titan works claremount road boothtown halifax west yorkshire HX3 6NT (1 page)
21 March 2005Return made up to 13/12/04; full list of members (8 pages)
2 November 2004Director resigned (1 page)
11 May 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
8 January 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 December 2003Return made up to 13/12/03; full list of members (9 pages)
17 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
31 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 January 2002Registered office changed on 28/01/02 from: 15/17 carlton street halifax west yorkshire HX1 2AL (1 page)
14 January 2002Return made up to 13/12/01; full list of members (7 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
9 May 2001New director appointed (2 pages)
18 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
12 January 2000Return made up to 13/12/99; full list of members (7 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 December 1998Return made up to 13/12/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 February 1998Return made up to 13/12/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 August 1996 (4 pages)
7 January 1997Return made up to 13/12/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
15 January 1996Return made up to 13/12/95; full list of members (6 pages)