Company NameGenius International Limited
Company StatusDissolved
Company Number03166705
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 1 month ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Douglas Stuart Hendry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Wendover Drive
Bedford
MK41 9QY
Director NamePatricia Elspeth Grant Stuart Hendry
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(1 year after company formation)
Appointment Duration17 years, 5 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Foxton
Cambridgeshire
CB22 6SP
Secretary NamePatricia Elspeth Grant Stuart Hendry
NationalityBritish
StatusClosed
Appointed31 December 1997(1 year, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Foxton
Cambridgeshire
CB22 6SP
Director NameGordon Derrick Hendry
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTower View Kings Newnham Road
Church Lawford
Rugby
Warwickshire
CV23 9EP
Secretary NameGordon Derrick Hendry
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTower View Kings Newnham Road
Church Lawford
Rugby
Warwickshire
CV23 9EP
Director NameMr Jacob Vakabua Driver
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2009(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Stokesley
North Yorkshire
TS9 5AD

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8 at £1Mrs Pat Hendry
80.00%
Ordinary
2 at £1Andrew Hendry
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,882
Cash£2
Current Liabilities£3,884

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
29 April 2014Application to strike the company off the register (3 pages)
22 April 2014Termination of appointment of Jacob Driver as a director (1 page)
22 April 2014Termination of appointment of Jacob Driver as a director (1 page)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(5 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(5 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Appointment of Mr Jacob Vakabua Driver as a director (2 pages)
24 March 2010Director's details changed for Andrew Douglas Stuart Hendry on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Patricia Elspeth Grant Stuart Hendry on 1 October 2009 (2 pages)
24 March 2010Appointment of Mr Jacob Vakabua Driver as a director (2 pages)
24 March 2010Director's details changed for Andrew Douglas Stuart Hendry on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Patricia Elspeth Grant Stuart Hendry on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Andrew Douglas Stuart Hendry on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Patricia Elspeth Grant Stuart Hendry on 1 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 01/03/09; full list of members (4 pages)
21 April 2009Return made up to 01/03/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Return made up to 01/03/08; full list of members (4 pages)
1 May 2008Return made up to 01/03/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 01/03/06; full list of members (7 pages)
13 April 2006Return made up to 01/03/06; full list of members (7 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 01/03/05; full list of members (7 pages)
22 March 2005Return made up to 01/03/05; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 September 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 March 2000Return made up to 01/03/00; full list of members (6 pages)
20 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 March 1999Return made up to 01/03/99; no change of members (4 pages)
31 March 1999Return made up to 01/03/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 1998Return made up to 01/03/98; no change of members (4 pages)
18 June 1998Return made up to 01/03/98; no change of members (4 pages)
10 May 1998Ad 31/12/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 May 1998Ad 31/12/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 May 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 May 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary's particulars changed (2 pages)
27 February 1998Secretary's particulars changed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
24 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Registered office changed on 20/06/96 from: the old hall husbands bosworth lutterworth leics LE17 6LZ (1 page)
20 June 1996Registered office changed on 20/06/96 from: the old hall husbands bosworth lutterworth leics LE17 6LZ (1 page)
1 March 1996Incorporation (15 pages)
1 March 1996Incorporation (15 pages)