Company NameG Gennery Ltd.
Company StatusDissolved
Company Number03114056
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George Henry Gennery
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(same day as company formation)
RoleTarmacadam Contractor
Correspondence Address49 Chorley Wood Crescent
Orpington
Kent
BR5 2SG
Director NameMark Anthony Gennery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(1 year, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleRoad Worker
Correspondence Address49 Chorley Wood Crescent
Orpington
Kent
BR5 2SG
Director NameKenneth George Wakeman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(1 year, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Correspondence Address20 Cumberland Avenue
Welling
Kent
DA16 2QA
Secretary NameKenneth George Wakeman
NationalityBritish
StatusCurrent
Appointed04 March 1997(1 year, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Correspondence Address20 Cumberland Avenue
Welling
Kent
DA16 2QA
Secretary NameMr Dennis Roberts
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address218 Mayplace Road East
Bexleyheath
Kent
DA7 6EW
Secretary NameMark Anthony Gennery
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year after company formation)
Appointment Duration4 months (resigned 04 March 1997)
RoleCompany Director
Correspondence Address49 Chorley Wood Crescent
Orpington
Kent
BR5 2SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKirker And Co
The Centre 39 Bedford Square
London
WC1B 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 April 2004Dissolved (1 page)
16 January 2004Return of final meeting of creditors (1 page)
16 June 2000Order of court to wind up (1 page)
16 June 2000Appointment of a liquidator (1 page)
25 April 1999Registered office changed on 25/04/99 from: 23 macks road bermonsey london SE16 3XU (1 page)
22 April 1999Statement of affairs (7 pages)
22 April 1999Appointment of a voluntary liquidator (1 page)
22 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1998Return made up to 16/10/98; no change of members (4 pages)
7 April 1998Full accounts made up to 31 August 1997 (9 pages)
12 November 1997Return made up to 16/10/97; no change of members (4 pages)
8 September 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
8 April 1997Registered office changed on 08/04/97 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
2 February 1997Secretary resigned (1 page)
22 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Return made up to 16/10/96; full list of members (6 pages)
13 December 1995Ad 22/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1995Secretary resigned (2 pages)
16 October 1995Incorporation (20 pages)