Company NameGenethics Limited
Company StatusDissolved
Company Number02203324
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Rajagopalan Krishnan
Date of BirthApril 1953 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed27 November 1992(4 years, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 30 July 2013)
RoleDoctor-Scientist
Country of ResidenceIndia
Correspondence Address5/383 Greater Kailish Ii
New Delhi
110048
Foreign
Director NameMr Rolf Kristian Berndtson Soderstrom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(19 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 30 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD
Director NameDame Pamela Louise Makin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(21 years after company formation)
Appointment Duration4 years, 7 months (closed 30 July 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD
Secretary NameLygia Jane Jones
StatusClosed
Appointed15 February 2012(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2013)
RoleCompany Director
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NamePeter Geoffrey Maddox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(24 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 30 July 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDr Paul Justin Mussenden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(24 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 30 July 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD
Director NameMr Gordon Roy Wigginton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration21 years, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoreatton Hall
Baschurch
Shropshire
SY4 2EP
Wales
Director NameMr Douglas Mitchell Holloway Butler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration21 years, 10 months (resigned 26 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBassett House 5 Southwell Park Road
Camberley
Surrey
GU15 3PU
Secretary NameMr Douglas Mitchell Holloway Butler
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassett House 5 Southwell Park Road
Camberley
Surrey
GU15 3PU
Director NameProf Christopher Barry Wood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityWelsh
StatusResigned
Appointed27 November 1992(4 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 28 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraystoke House
West End Lane
Stoke Poges
Buckinghamshire
SL2 4ND
Director NameMr John Kingston Pool
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeach Farm
Bandbridge Lane Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Director NameKevin Michael Gilmore
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressKnavenhill House
Alderminster
Warwickshire
CV37 8PQ
Secretary NameRobert Gordon Densem
NationalityBritish
StatusResigned
Appointed11 May 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Director NameMr Barrington Marshall Riley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(8 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 35 Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RH
Wales
Secretary NameMr Barrington Marshall Riley
NationalityBritish
StatusResigned
Appointed17 December 1996(9 years after company formation)
Appointment Duration9 years, 2 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 35 Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RH
Wales
Director NameDr John Allen Miller
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2001)
RoleResearch Manager
Correspondence Address18 South View Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RZ
Secretary NameJulie Alison Vickers
NationalityBritish
StatusResigned
Appointed23 February 2006(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 March 2009)
RoleChartered Secretary
Correspondence Address57 White Park Close
Middlewich
Cheshire
CW10 9GB
Director NameChristine Helen Soden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(21 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2009)
RoleAccountant
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD
Secretary NamePeter Geoffrey Maddox
NationalityBritish
StatusResigned
Appointed16 March 2009(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameWinsec Limited (Corporation)
StatusResigned
Appointed27 November 1992(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 May 1993)
Correspondence Address3rd Floor Windsor House
3 Temple Row
Birmingham
West Midlands
B2 5LF

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

30.4k at £1Btg Management Services LTD
76.00%
Ordinary A
1.9k at £1Christopher Wood
4.80%
Ordinary B
1.9k at £1Dr Rajagopalan Krishnan
4.80%
Ordinary B
1.9k at £1Gordon R. Wiggington
4.80%
Ordinary B
1.9k at £1Jonathan M. Sackier
4.80%
Ordinary B
1.9k at £1Mr Douglas M.h Butler
4.80%
Ordinary B

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Return of final meeting in a members' voluntary winding up (5 pages)
30 April 2013Return of final meeting in a members' voluntary winding up (5 pages)
22 November 2012Appointment of a voluntary liquidator (2 pages)
22 November 2012Declaration of solvency (3 pages)
22 November 2012Appointment of a voluntary liquidator (2 pages)
22 November 2012Declaration of solvency (3 pages)
22 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-19
(1 page)
7 November 2012Termination of appointment of Douglas Mitchell Holloway Butler as a director on 26 October 2012 (1 page)
7 November 2012Termination of appointment of Christopher Barry Wood as a director on 28 October 2012 (1 page)
7 November 2012Termination of appointment of Christopher Barry Wood as a director on 28 October 2012 (1 page)
7 November 2012Termination of appointment of Douglas Mitchell Holloway Butler as a director on 26 October 2012 (1 page)
16 October 2012Appointment of Dr Paul Justin Mussenden as a director on 15 October 2012 (2 pages)
16 October 2012Appointment of Dr Paul Justin Mussenden as a director on 15 October 2012 (2 pages)
15 October 2012Appointment of Peter Geoffrey Maddox as a director on 15 October 2012 (2 pages)
15 October 2012Appointment of Peter Geoffrey Maddox as a director on 15 October 2012 (2 pages)
8 October 2012Termination of appointment of Gordon Roy Wigginton as a director on 5 October 2012 (1 page)
8 October 2012Termination of appointment of Gordon Roy Wigginton as a director on 5 October 2012 (1 page)
8 October 2012Termination of appointment of Gordon Roy Wigginton as a director on 5 October 2012 (1 page)
23 February 2012Termination of appointment of Peter Geoffrey Maddox as a secretary on 15 February 2012 (1 page)
23 February 2012Termination of appointment of Peter Geoffrey Maddox as a secretary on 15 February 2012 (1 page)
22 February 2012Appointment of Lygia Jane Jones as a secretary on 15 February 2012 (1 page)
22 February 2012Appointment of Lygia Jane Jones as a secretary on 15 February 2012 (1 page)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 40,000
(10 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 40,000
(10 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
13 January 2010Secretary's details changed for Peter Geoffrey Maddox on 12 January 2010 (1 page)
13 January 2010Director's details changed for Mr Douglas Mitchell Holloway Butler on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Dr Christopher Barry Wood on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Douglas Mitchell Holloway Butler on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Dr Rajagopalan Krishnan on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Dr Rajagopalan Krishnan on 12 January 2010 (2 pages)
13 January 2010Secretary's details changed for Peter Geoffrey Maddox on 12 January 2010 (1 page)
13 January 2010Director's details changed for Dr Christopher Barry Wood on 12 January 2010 (2 pages)
31 July 2009Registered office changed on 31/07/2009 from btg PLC 5 fleet place london EC4M 7RD (1 page)
31 July 2009Registered office changed on 31/07/2009 from btg PLC 5 fleet place london EC4M 7RD (1 page)
8 April 2009Appointment Terminated Director christine soden (1 page)
8 April 2009Appointment terminated director christine soden (1 page)
31 March 2009Director's Change of Particulars / pamela makin / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet street, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD (1 page)
31 March 2009Director's change of particulars / rolf soderstrom / 16/03/2009 (1 page)
31 March 2009Director's Change of Particulars / rolf soderstrom / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: c/o protherics PLC, now: 5 fleet place; Area was: 3 creed court, 5 ludgate hill, now: ; Post Code was: EC4M 7AA, now: EC4M 7RD (1 page)
31 March 2009Director's Change of Particulars / christine soden / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet place, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD (1 page)
31 March 2009Director's change of particulars / pamela makin / 16/03/2009 (1 page)
31 March 2009Director's change of particulars / christine soden / 16/03/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
25 March 2009Secretary appointed peter geoffrey maddox (2 pages)
25 March 2009Secretary appointed peter geoffrey maddox (2 pages)
25 March 2009Appointment terminated secretary julie vickers (1 page)
25 March 2009Appointment Terminated Secretary julie vickers (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
23 January 2009Return made up to 12/01/09; full list of members (6 pages)
23 January 2009Return made up to 12/01/09; full list of members (6 pages)
15 January 2009Director appointed dr pamela louise makin (2 pages)
15 January 2009Director appointed christine helen soden (2 pages)
15 January 2009Director appointed dr pamela louise makin (2 pages)
15 January 2009Director appointed christine helen soden (2 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 September 2008Accounts made up to 31 March 2008 (6 pages)
7 February 2008Return made up to 12/01/08; full list of members (4 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 12/01/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts made up to 31 March 2007 (5 pages)
16 November 2007Registered office changed on 16/11/07 from: the heath business and technical park runcorn cheshire WA7 4QX (1 page)
16 November 2007Registered office changed on 16/11/07 from: the heath business and technical park runcorn cheshire WA7 4QX (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
15 January 2007Return made up to 12/01/07; full list of members (4 pages)
15 January 2007Return made up to 12/01/07; full list of members (4 pages)
6 September 2006Accounts made up to 31 March 2006 (5 pages)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 April 2006Registered office changed on 25/04/06 from: heath business & technical park runcorn cheshire WA7 4QF (1 page)
25 April 2006Registered office changed on 25/04/06 from: heath business & technical park runcorn cheshire WA7 4QF (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
22 February 2006Return made up to 12/01/06; full list of members (4 pages)
22 February 2006Return made up to 12/01/06; full list of members (4 pages)
5 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 August 2005Accounts made up to 31 March 2005 (5 pages)
5 February 2005Return made up to 12/01/05; full list of members (9 pages)
5 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2004Accounts made up to 31 March 2004 (5 pages)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 12/01/04; full list of members (7 pages)
11 February 2004Return made up to 12/01/04; full list of members (7 pages)
23 April 2003Accounts made up to 31 March 2003 (5 pages)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
24 January 2003Return made up to 12/01/03; full list of members (9 pages)
24 January 2003Return made up to 12/01/03; full list of members (9 pages)
2 February 2002Accounts made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 January 2002Director resigned (1 page)
27 January 2002Return made up to 12/01/02; full list of members (9 pages)
27 January 2002Return made up to 12/01/02; full list of members (9 pages)
27 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: beechfield house lyme green business park macclesfield cheshire SK11 0JL (1 page)
20 November 2001Registered office changed on 20/11/01 from: beechfield house lyme green business park macclesfield cheshire SK11 0JL (1 page)
2 April 2001Full accounts made up to 31 March 2000 (10 pages)
2 April 2001Full accounts made up to 31 March 2000 (10 pages)
12 February 2001Return made up to 12/01/01; full list of members (9 pages)
12 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 February 2000Return made up to 12/01/00; full list of members (9 pages)
17 February 2000Return made up to 12/01/00; full list of members (9 pages)
10 February 2000Full accounts made up to 31 March 1999 (13 pages)
10 February 2000Full accounts made up to 31 March 1999 (13 pages)
10 February 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Return made up to 12/01/99; no change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
11 February 1998Return made up to 12/01/98; no change of members (7 pages)
11 February 1998Return made up to 12/01/98; no change of members (7 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
11 February 1997Return made up to 12/01/97; full list of members (9 pages)
11 February 1997Return made up to 12/01/97; full list of members (9 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996Secretary resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: proteus house lyme green business park macclesfield cheshire SK11 0JL (1 page)
12 December 1996Registered office changed on 12/12/96 from: proteus house lyme green business park macclesfield cheshire SK11 0JL (1 page)
31 October 1996Full accounts made up to 31 March 1996 (12 pages)
31 October 1996Full accounts made up to 31 March 1996 (12 pages)
27 August 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
15 February 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996Return made up to 12/01/96; no change of members (7 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
12 October 1995Director resigned (1 page)
12 October 1995Director resigned (2 pages)
9 August 1995Full accounts made up to 31 March 1995 (12 pages)
9 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
10 December 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 December 1987Incorporation (17 pages)
8 December 1987Incorporation (17 pages)