About

Registered Number: 05259639
Date of Incorporation: 14/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2019 (4 years and 6 months ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

Generator Associates Ltd was setup in 2004, it's status at Companies House is "Dissolved". 1-10 people are employed by the business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2019
LIQ14 - N/A 11 July 2019
LIQ03 - N/A 07 May 2019
LIQ03 - N/A 12 March 2018
4.68 - Liquidator's statement of receipts and payments 18 May 2017
4.68 - Liquidator's statement of receipts and payments 09 May 2016
AD01 - Change of registered office address 16 March 2015
RESOLUTIONS - N/A 13 March 2015
4.20 - N/A 13 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2015
AR01 - Annual Return 13 October 2014
RESOLUTIONS - N/A 24 September 2014
CC04 - Statement of companies objects 24 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 September 2014
SH08 - Notice of name or other designation of class of shares 24 September 2014
AA - Annual Accounts 11 August 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AP01 - Appointment of director 29 August 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 08 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 23 October 2007
395 - Particulars of a mortgage or charge 16 June 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363s - Annual Return 03 November 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 24 February 2006
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.