Genmec Limited

DataGardener
dissolved

Genmec Limited

07205473Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

26/03/2010

Company Age

16 years

Directors

3

Employees

SIC Code

96090

Risk

Company Overview

Registration, classification & business activity

Genmec Limited (07205473) is a private limited with share capital incorporated on 26/03/2010 (16 years old) and registered in whitefield, M457TA. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Incorporated 26/03/2010
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

26
Gazette Dissolved Liquidation
Category:Gazette
Date:13-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2014
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:24-10-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-10-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-10-2012
Resolution
Category:Resolution
Date:19-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Legacy
Category:Mortgage
Date:10-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-08-2010
Incorporation Company
Category:Incorporation
Date:26-03-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2013
Filing Date23/07/2012
Latest Accounts31/12/2011

Trading Addresses

Brooklands Mill, English Street, Leigh, Lancashire, WN73EH
Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Related Companies

1

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA