Dissolved
Dissolved 2014-09-26
Company Information for GENBIR LIMITED
BURY ST EDMUNDS, SUFFOLK, IP33,
|
Company Registration Number
03176082
Private Limited Company
Dissolved Dissolved 2014-09-26 |
Company Name | |
---|---|
GENBIR LIMITED | |
Legal Registered Office | |
BURY ST EDMUNDS SUFFOLK | |
Company Number | 03176082 | |
---|---|---|
Date formed | 1996-03-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-07-31 | |
Date Dissolved | 2014-09-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 20:00:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN BLAKE |
||
STEPHEN JOHN BLAKE |
||
TIMOTHY ROSS BLAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM DEACON |
Company Secretary | ||
ADAM DEACON |
Director | ||
BEN DAVID MORGAN |
Director | ||
TIMOTHY GORDON GALE |
Director | ||
KYLIE MARSHA JESSUP |
Company Secretary | ||
KYLIE MARSHA JESSUP |
Director | ||
CREDITREFORM LIMITED |
Nominated Secretary | ||
CREDITREFORM (ENGLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 26/09/2014: DEFER TO 26/09/2014 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: BENSON BLARES BAR & GRILL 88-89 ST JOHNS STREET BURY ST EDMUNDS SUFFOLK IP33 1SJ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/04/03 FROM: THE WHITE HORSE WELLS CLOSE SQUARE FRAMLINGHAM SUFFOLK IP13 9DT | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: FOX & HOUNDS HIGH STREET, CLAVERING ESSEX CB11 4QR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 94-96 QUEENS ROAD WATFORD HERTFORDSHIRE WD1 2LA | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/97 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (5540 - Bars) as GENBIR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |