Company NameGenersys Plc
Company StatusDissolved
Company Number04173693
CategoryPublic Limited Company
Incorporation Date6 March 2001(23 years, 2 months ago)
Dissolution Date27 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Albert Frederick Kyriakides
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Heath Close
London
Nw11
Director NameMr Douglas Dalziel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(2 weeks, 1 day after company formation)
Appointment Duration15 years, 4 months (closed 27 July 2016)
RoleAcc Manager
Country of ResidenceEngland
Correspondence Address37 Queen Anne Street
London
W1
Secretary NameAndrew Robins
NationalityBritish
StatusClosed
Appointed20 March 2007(6 years after company formation)
Appointment Duration9 years, 4 months (closed 27 July 2016)
RoleSolicitor
Correspondence AddressGlebe Farmhouse
Lower Stanton St. Quintin
Chippenham
Wiltshire
SN14 6DB
Director NameJohann Kollmansberger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed26 October 2009(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 27 July 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNeustadt
449 84028
Landshut
Bavaria
Germany
Director NameDaryl Nicholls
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleSales Executive
Correspondence AddressTop Floor Flat Cliff Side
15 Cliff Drive
Poole
Dorset
BH13 7JE
Secretary NameMark Braier
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address121 Bridge Lane
London
NW11 9JT
Director NameWilliam Mold
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 October 2001)
RoleCompany Director
Correspondence AddressFlat 12
118 Richmond Park Road
Bournemouth
Dorset
Director NameAntony Robert John Robbins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 October 2001)
RoleSales Manager
Correspondence Address48 Monkton Crescent
Parkstone
Poole
Dorset
BH12 4BX
Director NameNoreen Molly Waterman
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 October 2001)
RoleSecretary
Correspondence Address192 Charminster Road
Bournemouth
Dorset
BH8 9RL
Director NameFelicity Campbell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sovereign Crescent
London
SE16 5XH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegenersys-solar.com
Telephone01454 329484
Telephone regionChipping Sodbury

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2011
Turnover£858,701
Gross Profit£315,224
Net Worth-£908,460
Cash£328
Current Liabilities£234,877

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 July 2016Final Gazette dissolved following liquidation (1 page)
13 May 2016Liquidators' statement of receipts and payments to 6 April 2016 (16 pages)
13 May 2016Liquidators' statement of receipts and payments to 20 March 2016 (16 pages)
13 May 2016Liquidators statement of receipts and payments to 6 April 2016 (16 pages)
13 May 2016Liquidators statement of receipts and payments to 20 March 2016 (16 pages)
27 April 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
14 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone Londond N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page)
27 May 2015Liquidators' statement of receipts and payments to 20 March 2015 (10 pages)
27 May 2015Liquidators statement of receipts and payments to 20 March 2015 (10 pages)
23 May 2014Liquidators' statement of receipts and payments to 20 March 2014 (11 pages)
23 May 2014Liquidators statement of receipts and payments to 20 March 2014 (11 pages)
26 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2013Registered office address changed from 37 Queen Anne Street London W1G 9JB on 11 April 2013 (1 page)
2 April 2013Statement of affairs with form 4.19 (6 pages)
2 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 125,000
(6 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 31 December 2009 (24 pages)
14 April 2010Termination of appointment of Felicity Campbell as a director (1 page)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mr Douglas Dalziel on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Felicity Campbell on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
16 January 2010Appointment of Johann Kollmansberger as a director (3 pages)
9 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 125,000.00
(4 pages)
20 July 2009Full accounts made up to 31 December 2008 (17 pages)
1 April 2009Return made up to 06/03/09; full list of members (4 pages)
19 February 2009Ad 06/02/09\gbp si 74998@1=74998\gbp ic 25002/100000\ (2 pages)
19 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 February 2009Particulars of contract relating to shares (2 pages)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2008Full accounts made up to 31 December 2007 (22 pages)
21 July 2008Director appointed felicity campbell (2 pages)
5 April 2008Return made up to 06/03/08; full list of members (3 pages)
1 August 2007Full accounts made up to 31 December 2006 (22 pages)
30 March 2007Return made up to 06/03/07; full list of members (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (17 pages)
23 March 2006Registered office changed on 23/03/06 from: 92 new cavendish street london W1W 6XJ (1 page)
20 February 2006Return made up to 06/03/06; full list of members (7 pages)
8 October 2005Particulars of mortgage/charge (5 pages)
22 August 2005Full accounts made up to 31 December 2004 (16 pages)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Return made up to 13/02/05; full list of members (5 pages)
2 August 2004Full accounts made up to 31 December 2003 (18 pages)
26 March 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
28 July 2003Full accounts made up to 31 December 2002 (18 pages)
27 March 2003Return made up to 06/03/03; full list of members (7 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
5 August 2002Full accounts made up to 31 December 2001 (13 pages)
17 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 April 2002Return made up to 06/03/02; full list of members (7 pages)
28 March 2002Ad 27/02/02--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
28 March 2002Application to commence business (2 pages)
28 March 2002Certificate of authorisation to commence business and borrow (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Div 06/03/01 (1 page)
6 March 2001Incorporation (18 pages)