Company NameGencrown Limited
Company StatusDissolved
Company Number02428463
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 7 months ago)
Dissolution Date7 May 1996 (27 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Glenn Robert Jones
Date of BirthMarch 1930 (Born 94 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 1991(2 years after company formation)
Appointment Duration4 years, 7 months (closed 07 May 1996)
RoleCable Television Executive
Correspondence Address888 S Adams Street
Denver
Colorado
80209
Director NamePatrick Joseph Lombardi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 1991(2 years after company formation)
Appointment Duration4 years, 7 months (closed 07 May 1996)
RoleCable Television Executive
Correspondence Address191 Kelsey Place
Castle Rock
Colorado 80104
80104
Director NameMr James Burke O'Brien
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 1991(2 years after company formation)
Appointment Duration4 years, 7 months (closed 07 May 1996)
RoleCable Television Executive
Correspondence Address7264 South Niagra Circle
Englewood
Colorado 80112
United States
Director NameElizabeth Meyer Steele
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 1991(2 years after company formation)
Appointment Duration4 years, 7 months (closed 07 May 1996)
RoleLawyer
Correspondence Address5800 East Third Street
Denver
Colorado 80220
United States
Secretary NameDavid Gillies
NationalityBritish
StatusClosed
Appointed01 March 1993(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 07 May 1996)
RoleSecretary
Correspondence Address6th Floor
4 Carlton Gardens Pall Mall
London
SW1Y 5AA
Director NameMr Alan Christopher Bates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 1995)
RoleManaging Director/Business Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield
Fair Mile
Henley-On-Thames
Oxfordshire
RG9 2JY
Director NameMr Gregory Liptak
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 11 November 1991)
RoleCable Television Executive
Correspondence Address16123 E Crestline Place
Aurora
Colorado 80015
Foreign
Director NameMr Roger John Walter Marshall
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 February 1992)
RoleBusiness Consultant
Correspondence AddressWayside Farm
Billington
Leighton Buzzard
Bedfordshire
LU7 9HH
Secretary NameElizabeth Meyer Steele
NationalityAmerican
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address2241 Clermont Street
Denver
Colorado 80207
United States
Director NameMr Carl Elroy Vogel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 1994)
RoleCable Television Executive
Correspondence Address54553 E Nichols Place
Littleton
Colorado 80122
United States

Location

Registered Address6th Floor
4 Carlton Gardens
Pall Mall
London
SW1Y 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 January 1996First Gazette notice for voluntary strike-off (1 page)
5 December 1995Application for striking-off (1 page)
3 August 1995Director resigned (2 pages)
25 July 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)