Company NameGenerate Developments Ltd
Company StatusDissolved
Company Number10569851
CategoryPrivate Limited Company
Incorporation Date18 January 2017(7 years, 2 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Andrew Michael Johnson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside 4 Melbourne Street
Stalybridge
Greater Manchester
SK15 2JE
Director NameMr Daniel Crowther
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House 2 Market Place
Mottram
Hyde
Greater Manchester
SK14 6JD

Location

Registered AddressWest Link Houe
981 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2021Registered office address changed from 4 Carnarvon Street Oldham Greater Manchester OL8 3PW England to West Link Houe 981 Great West Road Brentford TW8 9DN on 31 August 2021 (1 page)
26 June 2021Compulsory strike-off action has been suspended (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
16 October 2020Registered office address changed from The Riverside 4 Melbourne Street Stalybridge Greater Manchester SK15 2JE England to 4 Carnarvon Street Oldham Greater Manchester OL8 3PW on 16 October 2020 (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
11 September 2019Registered office address changed from The Manor House 2 Market Place Mottram Hyde Greater Manchester SK14 6JD England to The Riverside 4 Melbourne Street Stalybridge Greater Manchester SK15 2JE on 11 September 2019 (1 page)
11 September 2019Director's details changed for Mr Andrew Johnson on 11 September 2019 (2 pages)
11 September 2019Change of details for Mr Andrew Johnson as a person with significant control on 1 September 2019 (2 pages)
30 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
17 January 2019Change of details for Mr Andrew Johnson as a person with significant control on 18 January 2018 (2 pages)
17 January 2019Cessation of Daniel Crowther as a person with significant control on 18 January 2018 (1 page)
17 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
16 July 2018Termination of appointment of Daniel Crowther as a director on 18 January 2018 (1 page)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)