Company NameGenovation Limited
Company StatusDissolved
Company Number03162251
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Andrew Brian King
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWinns Cottage
Sandhutton
Thirsk
North Yorkshire
YO7 4RW
Director NameMr Kingsley Llewellyn Weber
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWell House
Rainton
Thirsk
North Yorkshire
YO7 3PH
Secretary NameMr Kingsley Llewellyn Weber
NationalityBritish
StatusClosed
Appointed21 February 1996(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWell House
Rainton
Thirsk
North Yorkshire
YO7 3PH
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address127 Monkswell Business Centre
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Shareholders

9 at £1Dr Andrew Brian King
90.00%
Ordinary
1 at £1Kingsley Llewellyn Weber
10.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

21 August 2020Micro company accounts made up to 29 February 2020 (4 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 October 2019Registered office address changed from 8 York Place Knaresborough North Yorkshire HG5 0AA to 127 Monkswell Business Centre Manse Lane Knaresborough North Yorkshire HG5 8NQ on 10 October 2019 (1 page)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
24 October 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
14 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(5 pages)
14 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(5 pages)
15 October 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
15 October 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(5 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(5 pages)
15 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
15 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(5 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(5 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 February 2010Director's details changed for Dr Andrew Brian King on 2 October 2009 (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Dr Andrew Brian King on 2 October 2009 (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Kingsley Llewellyn Weber on 2 October 2009 (2 pages)
25 February 2010Director's details changed for Kingsley Llewellyn Weber on 2 October 2009 (2 pages)
25 February 2010Director's details changed for Kingsley Llewellyn Weber on 2 October 2009 (2 pages)
25 February 2010Director's details changed for Dr Andrew Brian King on 2 October 2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 May 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
27 February 2009Return made up to 21/02/09; full list of members (4 pages)
27 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
27 February 2007Return made up to 21/02/07; full list of members (3 pages)
27 February 2007Return made up to 21/02/07; full list of members (3 pages)
31 May 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
31 May 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
3 April 2006Return made up to 21/02/06; full list of members (3 pages)
3 April 2006Return made up to 21/02/06; full list of members (3 pages)
10 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
10 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
10 March 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 March 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 October 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
8 October 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
3 March 2004Return made up to 21/02/04; full list of members (7 pages)
3 March 2004Return made up to 21/02/04; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 28 February 2003 (7 pages)
16 September 2003Accounts for a dormant company made up to 28 February 2003 (7 pages)
14 March 2003Return made up to 21/02/03; full list of members (7 pages)
14 March 2003Return made up to 21/02/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
23 October 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
15 March 2002Return made up to 21/02/02; full list of members (6 pages)
15 March 2002Return made up to 21/02/02; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
13 June 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
6 March 2001Return made up to 21/02/01; full list of members (6 pages)
6 March 2001Return made up to 21/02/01; full list of members (6 pages)
5 December 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
5 December 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
9 March 2000Return made up to 21/02/00; full list of members (6 pages)
9 March 2000Return made up to 21/02/00; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 28 February 1999 (8 pages)
25 November 1999Accounts for a small company made up to 28 February 1999 (8 pages)
8 March 1999Return made up to 21/02/99; no change of members (4 pages)
8 March 1999Return made up to 21/02/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
25 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
17 June 1998Return made up to 21/02/98; full list of members (6 pages)
17 June 1998Registered office changed on 17/06/98 from: 24 north street ripon north yorkshire HG4 1HJ (1 page)
17 June 1998Registered office changed on 17/06/98 from: 24 north street ripon north yorkshire HG4 1HJ (1 page)
17 June 1998Return made up to 21/02/98; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
5 August 1997Ad 02/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 August 1997Ad 02/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 March 1997Return made up to 21/02/97; full list of members (6 pages)
25 March 1997Return made up to 21/02/97; full list of members (6 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996Secretary resigned (1 page)
21 February 1996Incorporation (18 pages)
21 February 1996Incorporation (18 pages)