Company NameGenflo Technology Limited
Company StatusDissolved
Company Number03964978
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date16 April 2024 (2 days ago)

Business Activity

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

Directors

Director NameRuth Elizabeth Tilbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD2 4WW
Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameAnthony Walby Wakefield
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleConsulting Engineer
Correspondence AddressWakefield House
Little Casterton Road
Stamford
Lincs
PE9 1BE
Secretary NamePauline Ann Wakefield
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWakefield House
Little Casterton Road
Stamford
Lincs
PE9 1BE
Director NameMrs Shelagh Lesley Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWerrington Hall North
Hall Lane Werrington Village
Peterborough
PE4 6RA
Secretary NameAmanda Jane Ann Brown
NationalityBritish
StatusResigned
Appointed24 October 2001(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2002)
RoleCompany Director
Correspondence Address15 Brayes Manor
Stotfold
Hitchin
Hertfordshire
SG5 4DW
Director NameDerek John Hollaway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Sycamore Close
Sedbergh
Cumbria
LA10 5EB
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Director NameMr David Michael Kerly
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2004)
RoleQuality Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Wellsway
Keynsham
Bristol
Banes Bath And North East Somerset
BS31 1HU
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed27 November 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Secretary NameRuth Elizabeth Watts
NationalityBritish
StatusResigned
Appointed09 October 2007(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed18 January 2008(7 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevinciconstruction.co.uk
Email address[email protected]
Telephone01923 233433
Telephone regionWatford

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

95 at £1Vinci Construction Uk LTD
95.00%
Ordinary
5 at £1Vinci Construction Uk LTD
5.00%
Redeemable

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
11 January 2019Appointment of Mr Christopher Carl Brennan as a director on 7 January 2019 (2 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 August 2017Director's details changed for Mr Jean-Pierre Bonnet on 19 May 2017 (3 pages)
30 August 2017Director's details changed for Mr Jean-Pierre Bonnet on 19 May 2017 (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (15 pages)
23 September 2016Full accounts made up to 31 December 2015 (15 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
4 August 2015Full accounts made up to 31 December 2014 (12 pages)
4 August 2015Full accounts made up to 31 December 2014 (12 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
20 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
20 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 June 2012Full accounts made up to 31 December 2011 (12 pages)
18 June 2012Full accounts made up to 31 December 2011 (12 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
22 December 2011Appointment of Ruth Elizabeth Tilbrook as a director (3 pages)
22 December 2011Appointment of Ruth Elizabeth Tilbrook as a director (3 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (15 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (15 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (15 pages)
29 July 2009Appointment terminated director derek hollaway (1 page)
29 July 2009Appointment terminated director derek hollaway (1 page)
21 July 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 May 2009Return made up to 03/04/09; full list of members (6 pages)
1 May 2009Return made up to 03/04/09; full list of members (6 pages)
11 February 2009Director's change of particulars / derek hollaway / 01/01/2009 (1 page)
11 February 2009Director's change of particulars / derek hollaway / 01/01/2009 (1 page)
26 August 2008Full accounts made up to 31 December 2007 (13 pages)
26 August 2008Full accounts made up to 31 December 2007 (13 pages)
10 July 2008Director's change of particulars / derek hollaway / 16/06/2008 (1 page)
10 July 2008Director's change of particulars / derek hollaway / 16/06/2008 (1 page)
18 April 2008Return made up to 05/04/08; full list of members (6 pages)
18 April 2008Return made up to 05/04/08; full list of members (6 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
10 September 2007Full accounts made up to 31 December 2006 (13 pages)
10 September 2007Full accounts made up to 31 December 2006 (13 pages)
11 May 2007Return made up to 05/04/07; full list of members (6 pages)
11 May 2007Return made up to 05/04/07; full list of members (6 pages)
12 September 2006Full accounts made up to 31 December 2005 (13 pages)
12 September 2006Full accounts made up to 31 December 2005 (13 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
5 June 2006Return made up to 05/04/06; full list of members (6 pages)
5 June 2006Return made up to 05/04/06; full list of members (6 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
28 April 2005Return made up to 05/04/05; full list of members (6 pages)
28 April 2005Return made up to 05/04/05; full list of members (6 pages)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
13 April 2004Return made up to 05/04/04; full list of members (6 pages)
13 April 2004Return made up to 05/04/04; full list of members (6 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
4 June 2003Full accounts made up to 31 December 2002 (16 pages)
4 June 2003Full accounts made up to 31 December 2002 (16 pages)
17 April 2003Return made up to 05/04/03; full list of members (7 pages)
17 April 2003Return made up to 05/04/03; full list of members (7 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002Secretary resigned (1 page)
16 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 May 2002Return made up to 05/04/02; full list of members (6 pages)
23 May 2002Return made up to 05/04/02; full list of members (6 pages)
15 May 2002Location of register of members (1 page)
15 May 2002Location of register of members (1 page)
21 February 2002Registered office changed on 21/02/02 from: wakefield house little casterton road, stamford lincolnshire PE9 1BE (1 page)
21 February 2002Registered office changed on 21/02/02 from: wakefield house little casterton road, stamford lincolnshire PE9 1BE (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
21 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
21 January 2002Memorandum and Articles of Association (7 pages)
21 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Nc inc already adjusted 08/01/02 (1 page)
21 January 2002Memorandum and Articles of Association (7 pages)
21 January 2002Ad 08/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Nc inc already adjusted 08/01/02 (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Ad 08/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2001Full accounts made up to 30 April 2001 (3 pages)
18 December 2001Full accounts made up to 30 April 2001 (3 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
2 May 2001Return made up to 05/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Return made up to 05/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 April 2000Incorporation (15 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Incorporation (15 pages)
5 April 2000Secretary resigned (1 page)