Company NameGenus Engineering Limited
Company StatusDissolved
Company Number04849681
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date2 March 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Neil Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleManaging Director
Correspondence AddressPlas Newydd
Thomas Avenue
Dyserth
Clwyd
LL18 6AN
Wales
Secretary NameMr John Daniel Simon
NationalityBritish
StatusClosed
Appointed30 June 2004(11 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 02 March 2014)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTemplefield
4 Fairy Road
Wrexham
LL13 7PR
Wales

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

6k at 1David Neil Jones
60.00%
Ordinary
4k at 1Easiriv Limited
40.00%
Ordinary

Financials

Year2014
Turnover£194,106
Gross Profit£51,055
Net Worth-£12,918
Current Liabilities£116,982

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 March 2014Final Gazette dissolved following liquidation (1 page)
2 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2014Final Gazette dissolved following liquidation (1 page)
2 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2013Liquidators' statement of receipts and payments to 25 September 2013 (5 pages)
2 October 2013Liquidators' statement of receipts and payments to 25 September 2013 (5 pages)
2 October 2013Liquidators statement of receipts and payments to 25 September 2013 (5 pages)
13 May 2013Liquidators' statement of receipts and payments to 25 March 2013 (6 pages)
13 May 2013Liquidators' statement of receipts and payments to 25 March 2013 (6 pages)
13 May 2013Liquidators statement of receipts and payments to 25 March 2013 (6 pages)
9 November 2012Liquidators statement of receipts and payments to 25 September 2012 (6 pages)
9 November 2012Liquidators' statement of receipts and payments to 25 September 2012 (6 pages)
9 November 2012Liquidators' statement of receipts and payments to 25 September 2012 (6 pages)
20 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 25 March 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 25 September 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 25 March 2010 (6 pages)
28 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (6 pages)
28 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (6 pages)
3 April 2009Registered office changed on 03/04/2009 from 33A colomendy ind est rhyl road denbigh LL16 5TA (1 page)
3 April 2009Registered office changed on 03/04/2009 from 33A colomendy ind est rhyl road denbigh LL16 5TA (1 page)
1 April 2009Statement of affairs with form 4.19 (5 pages)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-26
(1 page)
1 April 2009Statement of affairs with form 4.19 (5 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 September 2008Return made up to 29/07/08; full list of members (3 pages)
18 September 2008Return made up to 29/07/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 August 2007Return made up to 29/07/07; full list of members (2 pages)
29 August 2007Return made up to 29/07/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 August 2006Return made up to 29/07/06; full list of members (6 pages)
10 August 2006Return made up to 29/07/06; full list of members (6 pages)
4 April 2006Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(6 pages)
4 April 2006Return made up to 29/07/05; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 January 2005Accounts made up to 31 December 2003 (5 pages)
25 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 September 2004Return made up to 29/07/04; full list of members (6 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
1 July 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
1 July 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
29 July 2003Incorporation (10 pages)