Company NameGenerator Consulting Limited
Company StatusDissolved
Company Number05433827
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date21 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Harry Ewing
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(5 years after company formation)
Appointment Duration10 months, 3 weeks (closed 21 March 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameMr Andrew William Martin
NationalityEnglish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loughton Way
Buckhurst Hill
Essex
IG9 6AS
Director NameFaith Rebecca Carthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 21 August 2009)
RoleManaging Director
Correspondence Address14 Birch Grove
West Acton
London
W3 9SN
Director NameCharles Daniel Dobres
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2008)
RoleCo Director
Correspondence Address11 Leighton Avenue
Pinner
London
HA5 3BW
Director NameMatthew Pitt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleManagement Consultancy
Correspondence Address28 Gladwell Road
Crouch End
London
N8 9AA
Director NameMr Jeremy Peter Swinfen Green
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address58 Gowan Avenue
London
SW6 6RF
Director NameMr Andrew William Martin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2008(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loughton Way
Buckhurst Hill
Essex
IG9 6AS
Director NameDavid Ronald Pattison
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hesper Mews
London
SW5 0HH
Director NameMr Stephen Andrew Rust
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2010)
RoleCa
Country of ResidenceEngland
Correspondence AddressThe Studio 98 Fellows Road
London
NW3 3JG
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalcott Gardens
Long Ditton
Surrey
KT6 5HJ
Secretary NameMr Nicholas James Holgate
NationalityBritish
StatusResigned
Appointed20 February 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalcott Gardens
Long Ditton
Surrey
KT6 5HJ
Director NameI-Level Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address26-30 Strutton Ground
London
SW1P 2HR

Location

Registered AddressToronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1.4m at 1Ilg Digital Limited
100.00%
Ordinary

Financials

Year2014
Turnover£363,594
Gross Profit£330,537
Net Worth£65,494
Current Liabilities£1,362,432

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2011Final Gazette dissolved following liquidation (1 page)
21 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
21 December 2010Liquidators statement of receipts and payments to 30 November 2010 (5 pages)
21 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2010Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 24 June 2010 (2 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2010Resolutions
  • RES13 ‐ Voluntary liquidation 27/05/2010
(1 page)
22 June 2010Resolutions
  • RES13 ‐ Voluntary liquidation 27/05/2010
(1 page)
16 June 2010Statement of affairs with form 4.19 (6 pages)
16 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-27
(2 pages)
16 June 2010Appointment of a voluntary liquidator (1 page)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2010Appointment of a voluntary liquidator (1 page)
16 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 June 2010Statement of affairs with form 4.19 (6 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2010Appointment of Mr David Ewing as a director (2 pages)
21 May 2010Appointment of Mr David Ewing as a director (2 pages)
5 May 2010Termination of appointment of Stephen Rust as a director (1 page)
5 May 2010Termination of appointment of Nicholas Holgate as a secretary (1 page)
5 May 2010Termination of appointment of David Pattison as a director (1 page)
5 May 2010Termination of appointment of Nicholas Holgate as a director (1 page)
5 May 2010Termination of appointment of Nicholas Holgate as a secretary (1 page)
5 May 2010Termination of appointment of Nicholas Holgate as a director (1 page)
5 May 2010Termination of appointment of Stephen Rust as a director (1 page)
5 May 2010Termination of appointment of David Pattison as a director (1 page)
9 December 2009Accounts made up to 31 March 2009 (15 pages)
9 December 2009Full accounts made up to 31 March 2009 (15 pages)
29 September 2009Appointment terminated director faith carthy (1 page)
29 September 2009Appointment Terminated Director faith carthy (1 page)
21 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
21 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 May 2009Return made up to 22/04/09; full list of members (4 pages)
8 May 2009Return made up to 22/04/09; full list of members (4 pages)
7 May 2009Appointment terminated director andrew martin (1 page)
7 May 2009Appointment Terminated Director andrew martin (1 page)
2 May 2009Accounts made up to 30 April 2008 (15 pages)
2 May 2009Full accounts made up to 30 April 2008 (15 pages)
27 February 2009Appointment Terminated Secretary andrew martin (1 page)
27 February 2009Director and secretary appointed nicholas james holgate (2 pages)
27 February 2009Appointment terminated secretary andrew martin (1 page)
27 February 2009Director and secretary appointed nicholas james holgate (2 pages)
21 October 2008Return made up to 22/04/08; full list of members (3 pages)
21 October 2008Return made up to 22/04/08; full list of members (3 pages)
12 June 2008Notice of res removing auditor (2 pages)
12 June 2008Notice of res removing auditor (2 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 May 2008Registered office changed on 15/05/2008 from elsley house 24-30 great titchfield street london W1W 8BF (1 page)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2008Director appointed stephen andrew rust (2 pages)
15 May 2008Ad 30/04/08 gbp si 1377762@1=1377762 gbp ic 1/1377763 (2 pages)
15 May 2008Director appointed andrew william martin (2 pages)
15 May 2008Director appointed david pattison (2 pages)
15 May 2008Director appointed stephen andrew rust (2 pages)
15 May 2008Ad 30/04/08\gbp si 1377762@1=1377762\gbp ic 1/1377763\ (2 pages)
15 May 2008Director appointed andrew william martin (2 pages)
15 May 2008Appointment terminated director charles dobres (1 page)
15 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 May 2008Nc inc already adjusted 30/04/08 (2 pages)
15 May 2008Registered office changed on 15/05/2008 from elsley house 24-30 great titchfield street london W1W 8BF (1 page)
15 May 2008Director appointed david pattison (2 pages)
15 May 2008Nc inc already adjusted 30/04/08 (2 pages)
15 May 2008Appointment Terminated Director charles dobres (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
7 May 2008Declaration of assistance for shares acquisition (13 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2008Declaration of assistance for shares acquisition (13 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 April 2008Full accounts made up to 30 April 2007 (14 pages)
28 April 2008Accounts made up to 30 April 2007 (14 pages)
5 November 2007Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR (1 page)
5 November 2007Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR (1 page)
5 July 2007Accounts made up to 30 April 2006 (14 pages)
5 July 2007Full accounts made up to 30 April 2006 (14 pages)
15 June 2007Director resigned (1 page)
15 June 2007Return made up to 22/04/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Return made up to 22/04/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
25 May 2006Return made up to 22/04/06; full list of members (8 pages)
25 May 2006Return made up to 22/04/06; full list of members (8 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (1 page)
22 April 2005Incorporation (14 pages)
22 April 2005Incorporation (14 pages)