Company NameGenesis Projection Systems Limited
Company StatusDissolved
Company Number04822772
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJune Heather Read
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(3 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 24 April 2012)
RoleAdministrator
Correspondence AddressThe Old Barn White Hall Farm
Church Street Kilham
Driffield
East Yorkshire
YO25 4RQ
Director NameTerence David Read
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 9 months after company formation)
Appointment Duration6 years (closed 24 April 2012)
RoleEngineer
Correspondence AddressThe Old Barn White Hall Farm
Church Street Kilham
Driffield
East Yorkshire
YO25 4RQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameTerence David Read
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRutland House
Church Street Kilham
Driffield
East Yorkshire
YO25 4SH
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJune Heather Read
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRutland House
Church Street, Kilham
Driffield
East Yorkshire
YO25 4SH
Secretary NameTerence David Read
NationalityBritish
StatusResigned
Appointed17 October 2003(3 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressRutland House
Church Street Kilham
Driffield
East Yorkshire
YO25 4SH
Secretary NameAdam Elliott Read
NationalityBritish
StatusResigned
Appointed12 January 2004(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address3 Mill View
Middle Street Kilham
Driffield
East Yorkshire
YO25 4RJ

Location

Registered Address29 Princess Royal Terrace
Scarborough
North Yorkshire
YO11 2RR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardRamshill
Built Up AreaScarborough

Financials

Year2014
Net Worth-£16,567
Current Liabilities£16,567

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009Compulsory strike-off action has been discontinued (1 page)
12 October 2009Amended accounts made up to 31 July 2006 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 October 2009Amended accounts made up to 31 July 2007 (6 pages)
12 October 2009Amended total exemption small company accounts made up to 31 July 2007 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 October 2009Amended total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 September 2008Amended accounts made up to 31 July 2004 (4 pages)
12 September 2008Amended accounts made up to 31 July 2004 (4 pages)
11 July 2008Registered office changed on 11/07/2008 from the old barn white hall farm kilham driffield east yorkshire YO25 4RQ (1 page)
11 July 2008Registered office changed on 11/07/2008 from the old barn white hall farm kilham driffield east yorkshire YO25 4RQ (1 page)
7 May 2008Appointment terminated secretary adam read (1 page)
7 May 2008Appointment Terminated Secretary adam read (1 page)
30 April 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 October 2007Return made up to 01/10/07; full list of members (7 pages)
5 October 2007Return made up to 01/10/07; full list of members (7 pages)
11 September 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Return made up to 06/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 24 mill street driffield east yorkshire YO25 6TN (1 page)
14 October 2005Registered office changed on 14/10/05 from: 24 mill street driffield east yorkshire YO25 6TN (1 page)
14 July 2005Return made up to 06/07/05; full list of members (6 pages)
14 July 2005Return made up to 06/07/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 December 2004Ad 06/07/03--------- £ si 99@1 (2 pages)
7 December 2004Ad 06/07/03--------- £ si 99@1 (2 pages)
14 July 2004Return made up to 06/07/04; full list of members (6 pages)
14 July 2004Return made up to 06/07/04; full list of members (6 pages)
18 March 2004Registered office changed on 18/03/04 from: 24 mill street driffield east yorkshire YO25 6TN (1 page)
18 March 2004Registered office changed on 18/03/04 from: 24 mill street driffield east yorkshire YO25 6TN (1 page)
12 March 2004Registered office changed on 12/03/04 from: 24 mill street driffield east yorkshire YO25 6TN (1 page)
12 March 2004Registered office changed on 12/03/04 from: 24 mill street driffield east yorkshire YO25 6TN (1 page)
8 March 2004Registered office changed on 08/03/04 from: 24 mill street driffield east yorkshire YO25 9PU (1 page)
8 March 2004Registered office changed on 08/03/04 from: 24 mill street driffield east yorkshire YO25 9PU (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
26 November 2003Registered office changed on 26/11/03 from: 16 promenade bridlington east yorkshire YO15 2PX (1 page)
26 November 2003Registered office changed on 26/11/03 from: 16 promenade bridlington east yorkshire YO15 2PX (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 July 2003New director appointed (2 pages)
6 July 2003Incorporation (18 pages)
6 July 2003Incorporation (18 pages)