Company NameGeneray Hickey Limited
Company StatusDissolved
Company Number03927520
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)
Previous NameGeneray Skip Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCommercial Rentals Ltd (Corporation)
Date of BirthApril 1994 (Born 30 years ago)
StatusClosed
Appointed15 June 2000(3 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 11 November 2003)
Correspondence AddressBoxer House
Unit 6 Second Way
Wembley
Middlesex
HA9 0YJ
Secretary NameThe Containerised Storage Company Ltd (Corporation)
StatusClosed
Appointed15 June 2000(3 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 11 November 2003)
Correspondence AddressBoxer House
Unit 6 Second Way
Wembley
Middlesex
HA9 0YJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBoxer House
Unit 6 Second Way
Wembley
Middlesex
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
14 February 2003Company name changed generay skip hire LIMITED\certificate issued on 14/02/03 (2 pages)
18 August 2002Total exemption small company accounts made up to 28 February 2001 (1 page)
11 June 2002Return made up to 16/02/02; full list of members (6 pages)
12 June 2001Return made up to 16/02/01; full list of members (6 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 July 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
23 June 2000Company name changed the dozy donkey LTD.\certificate issued on 26/06/00 (2 pages)