Company NameGen Power Limited
Company StatusDissolved
Company Number03801973
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NamePrimera Products Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Gelling
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed14 December 1999(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 28 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Dudlow Court
Dudlow Nook Road
Liverpool
Merseyside
L18 2EU
Director NameJohn Troop
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Delamere Road
Ainsdale
Southport
Merseyside
PR8 2RG
Director NameMr Robert James Troop
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Mount Road
Upton
Wirral
Merseyside
CH49 6JA
Wales
Secretary NameMr Alan Gelling
NationalityEnglish
StatusClosed
Appointed14 December 1999(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 28 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Dudlow Court
Dudlow Nook Road
Liverpool
Merseyside
L18 2EU
Director NameJohn Meakin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address5 Roman Road
Meols
Wirral
Merseyside
L47 6AG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address4 Davy Road
Astmoor Indutrial Estate
Runcorn
Cheshire
WA7 1PZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Net Worth-£8,604
Current Liabilities£8,604

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
12 July 2005Return made up to 07/07/05; full list of members (3 pages)
14 July 2004Return made up to 07/07/04; full list of members (7 pages)
14 July 2004Registered office changed on 14/07/04 from: pleasant hill street liverpool merseyside L8 5SZ (1 page)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 September 2003Director resigned (1 page)
8 August 2003Return made up to 07/07/03; full list of members (8 pages)
6 August 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
8 August 2001Return made up to 07/07/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
14 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 152-160 city road london EC1V 2NX (1 page)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000New director appointed (2 pages)
14 January 2000Company name changed primera products LTD\certificate issued on 17/01/00 (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
7 July 1999Incorporation (8 pages)