Company NameJenesys UK Limited
Company StatusDissolved
Company Number04466630
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 7 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 NameJane Rosemary Baker
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleConsultant
Correspondence Address1 Park House
21 London Road Elworth
Sandbach
Cheshire
CW11 3BD
Secretary NameMarjorie Duncan-Lindsay
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Barns Neuk
Emmock Woods
Dundee
DD4 9FH
Scotland
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address42 Marsh Green Road
Sandbach
Cheshire
CW11 3BQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£879
Current Liabilities£879

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 August 2004Return made up to 21/06/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 July 2003Registered office changed on 25/07/03 from: 20 crewe road sandbach cheshire CW11 4NE (1 page)
25 July 2003Return made up to 21/06/03; full list of members (6 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Secretary resigned (1 page)
21 June 2002Incorporation (10 pages)