Company NameGenesis Manpower Services Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02910272
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Previous NameDiscmount Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(9 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed17 July 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed17 July 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Michael John Woolley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Secretary NameIan Michael Morl
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressNo 1 The Dower House
85 North Cray Road
Sidcup
Kent
DA14 5EP
Director NamePhilip White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1995(1 year after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleManaging Director
Correspondence Address64 Durham Road
Bromley
Kent
BR2 0SW
Director NameIan Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 July 1998)
RoleFinancial Controller
Correspondence AddressNo 1 The Dower House
85 North Cray Road
Sidcup
Kent
DA14 5EP
Director NameJohn Wright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressWoodside Seamere Road
Hingham
Norwich
NR9 4LW
Director NameSimon John Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 December 1998)
RoleCompany Director
Correspondence AddressBridge Cottage
The Street Castle Eaton
Swindon
Wiltshire
SN6 6JZ
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed17 July 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Declaration of solvency (3 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
27 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
31 March 2003Return made up to 18/03/03; full list of members (5 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
25 March 2002Return made up to 18/03/02; full list of members (5 pages)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
12 April 2001Return made up to 18/03/01; full list of members (5 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 April 2000Return made up to 18/03/00; full list of members (5 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
3 April 1999Return made up to 18/03/99; full list of members (9 pages)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/99
(1 page)
15 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
31 December 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1998Return made up to 18/03/98; full list of members (7 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998New director appointed (3 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: forge house 118 main road sidcup kent DA14 6MG (1 page)
14 August 1998Auditor's resignation (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned;director resigned (1 page)
8 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998New director appointed (2 pages)
12 January 1998Secretary's particulars changed (1 page)
3 January 1998Particulars of mortgage/charge (5 pages)
26 August 1997Full accounts made up to 30 June 1996 (13 pages)
15 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 July 1997Director resigned (1 page)
24 April 1997Return made up to 18/03/97; full list of members (6 pages)
4 August 1996Return made up to 18/03/96; full list of members (6 pages)
30 August 1995Full accounts made up to 30 June 1995 (13 pages)
29 June 1995Return made up to 18/03/95; full list of members (12 pages)