Company NameGenuity UK Limited
DirectorsIra Howard Parker and Andrew Jonathan Mutch
Company StatusDissolved
Company Number01811223
CategoryPrivate Limited Company
Incorporation Date25 April 1984(40 years ago)
Previous NameGTE Internetworking UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIra Howard Parker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 1998(13 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleBusinessman
Correspondence Address224 Lowell Road
Wellesely
Massachusetts
02181
Secretary NameIra Howard Parker
NationalityAmerican
StatusCurrent
Appointed01 January 1998(13 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleBusinessman
Correspondence Address224 Lowell Road
Wellesely
Massachusetts
02181
Director NameAndrew Jonathan Mutch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(15 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleBusinessman
Correspondence Address17 Cudworth Lane
Sudbury
Massachusetts 01776
United States
Director NameMichael Paul Lavigna
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence Address9 Aspen Road
02193 Na Weston
United States
Director NameStephen Raymond Levy
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address300 Boylston Street
F1204 Boston Ma 02116
United States
Director NameEan Medlock Rankin
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence Address41 Wayside Inn Road
01701 Framingham
Massachusetts
United States
Secretary NameJohn Montjoy
NationalityAmerican
StatusResigned
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address5 Simon Hapgood Lane
Concord
Massachussetts
01742
Director NameRalph Goldwasser
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1019 Centre Street
Newton
Massachusetts
02159
Director NameJohn Montjoy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address5 Simon Hapgood Lane
Concord
Massachussetts
01742
Director NameGeorge Henry Conrades
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1994(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1998)
RoleCorporate Executive
Correspondence Address3 Channing Place
Cambridge
Massachusetts
02138
Director NameDavid Bernard Monaghan Jr
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleVice President Finance
Correspondence Address6 Quail Road
Bellingham
Massachusetts
00219
Director NamePaul Richard Gudonis
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1998(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2003)
RoleBusinessman
Correspondence Address13 Hickory Hill Road
Manchester 01994 Massachusetts
Usa
Foreign
Director NameRichard Charles Gibson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2000)
RoleManaging Director
Correspondence Address256 Little Bay Road
Newington New Hampshire 03801
Usa
Foreign
Director NameBruce Edward Linton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2002)
RoleBusinessman
Correspondence Address44 Lewis Street
Marion
Massachusetts 02738
United States
Director NameDaniel Patrick O'Brien
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 2003)
RoleBusinessman
Correspondence Address7 Morganti Court
Ridgefield
Ct06877
United States

Location

Registered AddressPlumtree Court 12
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£5,957,740
Gross Profit£1,281,020
Net Worth£102,275
Cash£22,407
Current Liabilities£326,281

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

13 October 2006Dissolved (1 page)
13 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (6 pages)
30 October 2003Registered office changed on 30/10/03 from: 20-22 bedford row london WC1R 4JS (1 page)
16 October 2003Appointment of a voluntary liquidator (1 page)
16 October 2003Declaration of solvency (3 pages)
16 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2003Full accounts made up to 31 December 2001 (14 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 December 2000 (13 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 April 2002Full accounts made up to 30 June 1997 (16 pages)
2 April 2002Full accounts made up to 31 December 1998 (12 pages)
2 April 2002Full accounts made up to 31 December 1999 (13 pages)
22 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 February 2002Director resigned (1 page)
20 March 2001Location of register of members (non legible) (1 page)
19 March 2001Registered office changed on 19/03/01 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2001Director resigned (1 page)
25 September 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director's particulars changed (1 page)
10 April 2000Company name changed gte internetworking uk LIMITED\certificate issued on 10/04/00 (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 October 1998New director appointed (2 pages)
23 September 1998Company name changed bbn U.K. LIMITED\certificate issued on 24/09/98 (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
30 July 1998Accounting reference date extended from 30/06/98 to 30/12/98 (1 page)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Director resigned (1 page)
6 May 1998Return made up to 31/12/97; full list of members (6 pages)
15 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
27 March 1998Full accounts made up to 30 June 1996 (15 pages)
16 May 1997Return made up to 31/12/96; full list of members (6 pages)
3 August 1996Director resigned (1 page)
12 July 1996Full accounts made up to 30 June 1995 (16 pages)
12 July 1996Full accounts made up to 30 June 1994 (17 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)