Company NameGenzone Limited
Company StatusDissolved
Company Number02114942
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)
Previous NameBoulding Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameBHE Company Secretaries Limited (Corporation)
StatusClosed
Appointed12 August 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 27 July 1999)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameSykes Corporate Recovery Plc (Corporation)
StatusClosed
Appointed10 June 1997(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 27 July 1999)
Correspondence AddressHillgate House
6-8 Underwood Street
London
N1 7JX
Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMichael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 July 1996)
RoleCompany Director
Correspondence AddressSycamore Grange 281 Twentywell Lane
Sheffield
S17 4QG
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusResigned
Appointed15 March 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameIsobel Gould
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(9 years, 3 months after company formation)
Appointment Duration1 day (resigned 10 July 1996)
RoleCredit Control Manager
Correspondence Address2 Chapel Lane
Little Hadham
Ware
Hertfordshire
SG11 2AA
Director NameJacqueline Karen Lawrence
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(10 years, 2 months after company formation)
Appointment Duration1 day (resigned 10 June 1997)
RolePersonal Assistant
Correspondence Address6 Bateson Street
London
SE18 1DA

Location

Registered AddressSuite 2 Moreland House
80 Goswell Road
London
EC1V 7DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£303,227
Current Liabilities£366,837

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 July 2001Dissolved (1 page)
27 April 2001Completion of winding up (1 page)
9 March 2001Order of court to wind up (3 pages)
8 March 2001Order of court - restore & wind-up 07/03/01 (2 pages)
27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
5 March 1999Secretary's particulars changed (1 page)
5 February 1998Return made up to 18/01/98; full list of members (6 pages)
5 February 1998Secretary's particulars changed (1 page)
25 June 1997New director appointed (3 pages)
25 June 1997Director resigned (1 page)
20 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 May 1997Accounts for a small company made up to 30 September 1995 (5 pages)
11 April 1997Director resigned (1 page)
7 March 1997Return made up to 18/01/97; full list of members (6 pages)
27 November 1996Director's particulars changed (1 page)
12 September 1996Auditor's resignation (1 page)
19 August 1996New secretary appointed (2 pages)
19 August 1996Registered office changed on 19/08/96 from: rmc house holywell road sheffield S4 (1 page)
19 August 1996Director resigned (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996Secretary resigned;director resigned (1 page)
1 May 1996Full accounts made up to 30 September 1994 (17 pages)
30 March 1995Application for reregistration from PLC to private (1 page)
30 March 1995Re-registration of Memorandum and Articles (24 pages)
30 March 1995Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)