Company NameGentra Services Limited
DirectorOntario Limited
Company StatusDissolved
Company Number01558711
CategoryPrivate Limited Company
Incorporation Date28 April 1981(43 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameKieran Finbarr Mulroy
NationalityCanadian
StatusCurrent
Appointed26 June 1996(15 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address31 White Lodge Crescent
Richmond Hill
Ontario
L4c 9a1
Director NameOntario Limited (Corporation)
StatusCurrent
Appointed26 June 1996(15 years, 2 months after company formation)
Appointment Duration27 years, 10 months
Correspondence AddressSuite 1400
70 York Street
Toronto
Ontario M5j 1sj
Canada
Director NameBrian Ernest Barr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed08 October 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1996)
RoleBanker
Correspondence AddressC/O Falconbridge Limited
181 Bay Street Suite 200 Bce Place
Toronto
Ontario M5j2t3
Canada
Director NameWilliam Charles Humphreys
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(11 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleChartered Accountant
Correspondence Address13 Griggs Way
Borough Green
Tonbridge
Kent
TN15 8HW
Director NameLaurent Maurice Joly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 1992(11 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleManaging Partner
Correspondence Address4 Berkeley Gardens
Kensington
London
W8 4AP
Director NameDonald Stephen Douglas Keller-Hobson
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 1992(11 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleLawyer
Correspondence Address48-50 Cannon Street
London
EC4N 6LD
Secretary NamePatricia Joan Moody
NationalityBritish
StatusResigned
Appointed08 October 1992(11 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address8 Riverdene
Edgware
Middlesex
HA8 9TD
Director NameMichael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address45 Carisbrooke Gardens
Leicester
Leicestershire
LE2 3PR
Director NameMr Robert William Fairchild
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 1996)
RoleBanker
Country of ResidenceBritain
Correspondence Address26 Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed01 September 1993(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL
Director NameGuy Belanger
Date of BirthMay 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed08 April 1994(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressRubensstraat 76
1077 Na
Amsterdam
The Netherlands
Secretary NameSimon Anthony Ironside
NationalityBritish
StatusResigned
Appointed14 February 1995(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 1996)
RoleSecretary
Correspondence Address2 Orchard Mews
Southgate Grove Islington
London
N1 5BS

Location

Registered Address1-2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

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

Filing History

17 June 2000Dissolved (1 page)
17 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
12 May 1998Registered office changed on 12/05/98 from: 9 cheapside london EC2V 6AD (1 page)
11 May 1998Ex/res 24/4/98 liq's authority (1 page)
11 May 1998Appointment of a voluntary liquidator (2 pages)
11 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 1998Declaration of solvency (3 pages)
6 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997122 reduce to 18003131 (1 page)
19 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996Return made up to 08/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996New director appointed (1 page)
2 August 1996Director resigned (1 page)
2 August 1996New secretary appointed (2 pages)
2 August 1996Director resigned (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 5TH floor no 1 london wall london EC2Y 5EA (1 page)
28 June 1996Accounts made up to 31 December 1995 (11 pages)
6 June 1995Director resigned (4 pages)
5 June 1995Registered office changed on 05/06/95 from: 48-50 cannon street london EC4N 6LD (1 page)
28 June 1985Accounts made up to 31 December 1984 (25 pages)