Company NameGeneration 2 Limited
Company StatusDissolved
Company Number03654981
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 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 NameYing Leung
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(8 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Selworthy Road
Southport
Merseyside
PR8 2HX
Secretary NameGail Murray
NationalityBritish
StatusClosed
Appointed13 June 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address75 Barmouth Close
Warrington
Cheshire
WA5 9RW
Secretary NameAntony Walker
NationalityBritish
StatusResigned
Appointed28 August 1999(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address5 Grosvenor Road
Eccles
Manchester
Lancashire
M30 8HX
Secretary NameGareth Lloyd Thomas
NationalityBritish
StatusResigned
Appointed22 November 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Alexandra Road
Crosby
Liverpool
L23 7TF
Director NameGarcon Directors Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address2 Upper Aughton Road
Southport
Merseyside
PR8 5NA
Secretary NameGarcon Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address8 Alexandra Road
Crosby
Liverpool
Merseyside
L23 7TF

Location

Registered Address116 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£6,126
Cash£646
Current Liabilities£5,002

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2008Registered office changed on 24/07/2008 from denisons 60 hamilton square birkenhead CH41 5AT (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Application for striking-off (2 pages)
21 November 2007Return made up to 23/10/07; no change of members (6 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2006Return made up to 23/10/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 December 2005New secretary appointed (1 page)
19 December 2005Secretary resigned (1 page)
27 October 2005Return made up to 23/10/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 November 2004Return made up to 23/10/04; full list of members (6 pages)
2 July 2004Return made up to 23/10/03; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 January 2003Return made up to 23/10/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
23 November 2001Ad 01/10/99--------- £ si 99@1 (2 pages)
23 November 2001Ad 01/10/00--------- £ si 900@1 (2 pages)
14 September 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
8 March 2001Return made up to 23/10/00; full list of members (6 pages)
4 October 2000Registered office changed on 04/10/00 from: the mews st andrew place southport PR8 1HR (1 page)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 January 2000Return made up to 23/10/99; full list of members (6 pages)
21 January 2000Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
6 September 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
16 July 1999Particulars of mortgage/charge (3 pages)
23 October 1998Incorporation (13 pages)