Company NameGeneration House Limited
Company StatusDissolved
Company Number03948211
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDavid Ian Dacre
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(11 months after company formation)
Appointment Duration2 years, 1 month (closed 01 April 2003)
RoleCar Salesman
Correspondence Address10 Cheviot Way
Mirfield
West Yorkshire
WF14 8HW
Director NameMr Colin Richard Marshall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(2 years after company formation)
Appointment Duration1 year (closed 01 April 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Collier Way
Stapleford
Cambridge
Cambridgeshire
CB2 5DZ
Secretary NameDavid Ian Dacre
NationalityBritish
StatusClosed
Appointed01 April 2002(2 years after company formation)
Appointment Duration1 year (closed 01 April 2003)
RoleCar Retail Sales Person
Correspondence Address10 Cheviot Way
Mirfield
West Yorkshire
WF14 8HW
Director NameMark Inman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(5 days after company formation)
Appointment Duration2 years (resigned 31 March 2002)
RoleCar Sales
Correspondence Address6 New Lane
Drighlington
Bradford
West Yorkshire
BD11 1NL
Secretary NameDavid Ian Dacre
NationalityBritish
StatusResigned
Appointed15 March 2000(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 September 2000)
RoleCar Sales
Correspondence Address10 Cheviot Way
Mirfield
West Yorkshire
WF14 8HW
Secretary NameMark Inham
NationalityBritish
StatusResigned
Appointed22 January 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2002)
RoleCar Salesman
Correspondence Address5 Near Crook
Thackley
Bradford
West Yorkshire
BD10 8WA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2nd Floor Kirkgate House
Kirkgate
Shipley
West Yorkshire
BD18 3QN
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£36,765
Cash£10,358
Current Liabilities£294,464

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
22 July 2002Registered office changed on 22/07/02 from: 30A bingley road shipley west yorkshire BD18 4RS (1 page)
18 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
20 May 2002Return made up to 03/05/02; full list of members (7 pages)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
18 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
27 October 2001Ad 27/09/01--------- £ si 1334@1=1334 £ ic 10000/11334 (2 pages)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001£ nc 12000/13334 27/09/01 (1 page)
24 July 2001£ nc 10000/12000 12/07/01 (1 page)
24 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2001Memorandum and Articles of Association (16 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
21 May 2001Return made up to 03/05/01; full list of members (5 pages)
8 May 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
30 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2001Particulars of mortgage/charge (7 pages)
14 February 2001New director appointed (2 pages)
31 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 2001Memorandum and Articles of Association (15 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Nc inc already adjusted 22/01/01 (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
10 March 2000Incorporation (18 pages)