Company NameGenecon Services Limited
Company StatusDissolved
Company Number05052287
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameGenecon Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Tuck
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Weetwood Avenue
Headingley
Leeds
LS16 5NF
Secretary NameMrs Claire Angela Tuck
NationalityBritish
StatusClosed
Appointed02 April 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Weetwood Avenue
Far Headingley
Leeds
LS16 5NF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.genecon.co.uk

Location

Registered Address12 Weetwood Avenue
Farheadingley
Leeds
LS16 5NF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr David Tuck
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for David Tuck on 23 February 2010 (2 pages)
20 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
30 March 2009Return made up to 23/02/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
17 April 2008Return made up to 23/02/08; full list of members (3 pages)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 April 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
30 March 2006Return made up to 23/02/06; full list of members (6 pages)
18 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 March 2005Return made up to 23/02/05; full list of members (6 pages)
5 July 2004Company name changed genecon LIMITED\certificate issued on 05/07/04 (2 pages)
22 April 2004New secretary appointed (1 page)
22 April 2004New director appointed (1 page)
22 April 2004Registered office changed on 22/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
23 February 2004Incorporation (16 pages)