Company NameGenerics Direct Limited
Company StatusDissolved
Company Number05602157
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameConor Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Frank Standish
NationalityIrish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(4 years after company formation)
Appointment Duration1 year, 7 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed18 November 2009(4 years after company formation)
Appointment Duration1 year, 7 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameJohn Joseph Donovan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Anthony David Foreman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
18 March 2011Application to strike the company off the register (3 pages)
18 March 2011Application to strike the company off the register (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 1
(7 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 1
(7 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
2 March 2010Termination of appointment of John Donovan as a director (1 page)
2 March 2010Termination of appointment of Anthony Foreman as a director (1 page)
2 March 2010Termination of appointment of Anthony Foreman as a director (1 page)
2 March 2010Termination of appointment of John Donovan as a director (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 December 2009Appointment of Martin Christopher Delve as a director (2 pages)
16 December 2009Appointment of Frank Standish as a director (2 pages)
16 December 2009Appointment of Frank Standish as a director (2 pages)
16 December 2009Appointment of Martin Christopher Delve as a director (2 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for Anthony David Foreman on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Joseph Donovan on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Joseph Donovan on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Director's details changed for Anthony David Foreman on 23 November 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
19 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 December 2008Return made up to 25/10/08; full list of members (3 pages)
11 December 2008Return made up to 25/10/08; full list of members (3 pages)
26 June 2008Return made up to 25/10/07; full list of members (3 pages)
26 June 2008Return made up to 25/10/07; full list of members (3 pages)
13 December 2007Auditor's resignation (5 pages)
13 December 2007Auditor's resignation (5 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 January 2007Return made up to 25/10/06; full list of members (7 pages)
6 January 2007Return made up to 25/10/06; full list of members (7 pages)
29 December 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
29 December 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 December 2005Company name changed conor holdings LIMITED\certificate issued on 16/12/05 (2 pages)
16 December 2005Company name changed conor holdings LIMITED\certificate issued on 16/12/05 (2 pages)
25 October 2005Incorporation (17 pages)
25 October 2005Incorporation (17 pages)