Billericay
Essex
CM11 2DA
Director Name | Sarah Lousie Child |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2004) |
Role | Secretary |
Correspondence Address | 12 Brampsteads Basildon Essex SS15 6QU |
Secretary Name | Mrs Sherry Toni Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Hillside Road Billericay Essex CM11 2DA |
Director Name | Mr Christopher Heath |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 June 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hillside Road Billericay Essex CM11 2DA |
Secretary Name | Mr Christopher Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 June 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hillside Road Billericay Essex CM11 2DA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | genesisfm.co.uk |
---|---|
Telephone | 01277 636556 |
Telephone region | Brentwood |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Heath 50.00% Ordinary |
---|---|
50 at £1 | Sherry Toni Heath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,548 |
Cash | £53,148 |
Current Liabilities | £532,495 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 January 2003 | Delivered on: 18 January 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 September 2017 | Registered office address changed from Squire House 81/87 High Street Billericay Essex CM12 9AS to Squire House 81 / 87 High Street Billericay Essex CM12 9AS on 22 September 2017 (2 pages) |
---|---|
6 June 2017 | Appointment of a voluntary liquidator (1 page) |
6 June 2017 | Resolutions
|
6 June 2017 | Statement of affairs (10 pages) |
23 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 August 2015 | Registered office address changed from 47 Hillside Road Billericay Essex CM11 2DA to Squire House 81/87 High Street Billericay Essex CM12 9AS on 20 August 2015 (1 page) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
18 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 November 2011 | Director's details changed for Sherry Toni Heath on 1 January 2011 (2 pages) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for Christopher Heath on 1 January 2011 (2 pages) |
15 November 2011 | Director's details changed for Christopher Heath on 1 January 2011 (2 pages) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for Sherry Toni Heath on 1 January 2011 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
15 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
29 February 2008 | Appointment terminated secretary sherry heath (1 page) |
27 December 2007 | Return made up to 01/11/07; no change of members (7 pages) |
19 March 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
14 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
24 July 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
21 November 2005 | Return made up to 01/11/05; full list of members
|
15 September 2005 | Registered office changed on 15/09/05 from: 1 reeve close langdon hills essex SS16 6PD (1 page) |
6 June 2005 | Amended accounts made up to 30 November 2004 (10 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 November 2004 (10 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
9 December 2004 | Amended accounts made up to 30 November 2003 (10 pages) |
26 October 2004 | Return made up to 01/11/04; full list of members (7 pages) |
22 September 2004 | Director's particulars changed (1 page) |
8 July 2004 | Accounts for a dormant company made up to 30 November 2003 (10 pages) |
10 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Ad 18/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Incorporation (9 pages) |