Company NameGenesis Sports Management Ltd
Company StatusDissolved
Company Number06844731
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Simon Charles Oakley
NationalityBritish
StatusClosed
Appointed26 March 2009(2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 07 November 2017)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Simon Charles Oakley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(1 year after company formation)
Appointment Duration7 years, 7 months (closed 07 November 2017)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Stephen Clifford Mercer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleOps Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Haughton
Tarporley
Cheshire
CW6 9RN
Secretary NameMrs Suzanne Jayne Mercer
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleOps Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Haughton
Tarporley
Cheshire
CW6 9RN
Director NameMr Philip Sproson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2015)
RoleOps Manager
Country of ResidenceEngland
Correspondence Address41 Liverpool Road West
Church Lawton
Stoke-On-Trent
Staffordshire
ST7 3DG

Contact

Websitegsml.co.uk
Telephone07 545428154
Telephone regionMobile

Location

Registered AddressCourthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

312 at £1Simon Charles Oakley
52.00%
Ordinary
30 at £1Curtis Davies
5.00%
Ordinary
30 at £1Stuart Hinks
5.00%
Ordinary
228 at £1Philip Jess Sproson
38.00%
Ordinary

Financials

Year2014
Net Worth-£22,551
Cash£5,376
Current Liabilities£1,256

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 600
(5 pages)
28 January 2016Termination of appointment of Philip Sproson as a director on 30 November 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 July 2015Registered office address changed from 41 Liverpool Road West Church Lawton Stoke-on-Trent Staffs ST7 3DG to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 10 July 2015 (1 page)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 600
(5 pages)
19 March 2015Secretary's details changed for Mr Simon Charles Oakley on 11 March 2015 (1 page)
19 March 2015Director's details changed for Mr Simon Charles Oakley on 11 March 2015 (2 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 600
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
14 April 2011Director's details changed for Mr Simon Oakley on 11 March 2011 (2 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Appointment of Mr Simon Oakley as a director (2 pages)
7 April 2010Director's details changed for Mr Philip Sproson on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Philip Sproson on 1 October 2009 (2 pages)
11 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2009Appointment terminated director stephen mercer (1 page)
26 March 2009Director appointed mr philip sproson (1 page)
26 March 2009Appointment terminated secretary suzanne mercer (1 page)
26 March 2009Secretary appointed mr simon oakley (1 page)
19 March 2009Registered office changed on 19/03/2009 from 17-19 regent house beam heath way nantwich cheshire CW5 6PQ (1 page)
18 March 2009Secretary appointed mrs suzanne jayne mercer (1 page)
18 March 2009Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2009Director appointed mr stephen clifford mercer (1 page)
12 March 2009Appointment terminated director yomtov jacobs (1 page)
12 March 2009Incorporation (9 pages)