Company NameGenesis (By Mail) Limited
Company StatusDissolved
Company Number00863177
CategoryPrivate Limited Company
Incorporation Date3 November 1965(58 years, 6 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)
Previous NameWest Auck No. 6 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 13 May 1997)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 13 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusClosed
Appointed30 July 1993(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 13 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameMr John Frederick Cooke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleChartered Engineer
Correspondence Address17 North Road
Spennymoor
County Durham
DL16 6EW
Director NameRobert Herman Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalfpenny Manor
Halfpenny Green Bobbington
Stourbridge
West Midlands
DY7 5EG
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameKenneth Edward Oliver
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleChartered Engineer
Correspondence Address13 Lynmouth Road
Stockton On Tees
Cleveland
TS20 1QA
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameAlan Simpson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressWaterside
School Lane Eppleby
Richmond
North Yorkshire
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Director NameJohn Webster Menzies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(27 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 July 1993)
RoleManaging Director
Correspondence Address12 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Secretary NameAnthony George Turner
NationalityBritish
StatusResigned
Appointed27 May 1993(27 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Parkside
Greenways Estate
Spennymoor
Durham
DL16 6SA

Location

Registered Address79 Mount Street
London
W1Y 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
28 November 1996Application for striking-off (1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 July 1996Return made up to 30/06/96; no change of members (4 pages)
22 August 1995Company name changed west auck no. 6 LIMITED\certificate issued on 23/08/95 (4 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)