Company NameGenbar Limited
Company StatusDissolved
Company Number03347901
CategoryPrivate Limited Company
Incorporation Date9 April 1997(26 years, 12 months ago)
Dissolution Date22 July 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Jarvis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 22 July 2003)
RoleShopfitter
Correspondence Address57 Park Hill
Swallownest
Sheffield
S26 4UN
Secretary NameJulie Jarvis
NationalityBritish
StatusClosed
Appointed07 May 1997(4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address57 Park Hill
Swallownest
Sheffield
South Yorkshire
S31 0UN
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressC/O Atkin Macredie Co
23 Westbourne Road
Sheffield
South Yorkshire
S10 2QQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,155
Cash£554
Current Liabilities£2,550

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 May 2002Return made up to 09/04/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
11 May 2001Return made up to 09/04/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 June 2000Return made up to 09/04/00; full list of members (6 pages)
16 May 1999Return made up to 09/04/99; full list of members
  • 363(287) ‐ Registered office changed on 16/05/99
(6 pages)
5 February 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
30 July 1998Registered office changed on 30/07/98 from: broompark house 200 broomhall street sheffield south yorkshire S3 7SQ (1 page)
30 July 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
30 July 1998Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 1998Return made up to 09/04/98; full list of members (6 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Registered office changed on 29/05/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
29 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
9 April 1997Incorporation (15 pages)