About

Registered Number: 05207274
Date of Incorporation: 16/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: Mioc Suita 4a, Styal Road, Manchester, Manchester, M22 5WB

 

Based in Manchester, Generis Technology Holdings Ltd was established in 2004, it's status is listed as "Dissolved". This company does not have any directors listed. We don't know the number of employees at the company.

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 01 August 2017
RESOLUTIONS - N/A 03 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2017
SH19 - Statement of capital 03 April 2017
CAP-SS - N/A 03 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
CS01 - N/A 17 October 2016
TM01 - Termination of appointment of director 20 May 2016
SH06 - Notice of cancellation of shares 13 April 2016
SH03 - Return of purchase of own shares 13 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 11 September 2015
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 18 August 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 30 October 2012
AUD - Auditor's letter of resignation 25 January 2012
AA01 - Change of accounting reference date 18 January 2012
TM02 - Termination of appointment of secretary 15 November 2011
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 28 April 2011
TM01 - Termination of appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 24 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
RESOLUTIONS - N/A 30 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 June 2008
395 - Particulars of a mortgage or charge 27 June 2008
AUD - Auditor's letter of resignation 23 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
225 - Change of Accounting Reference Date 08 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
RESOLUTIONS - N/A 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 22 August 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 11 August 2006
287 - Change in situation or address of Registered Office 23 December 2005
AA - Annual Accounts 28 November 2005
363a - Annual Return 26 August 2005
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
225 - Change of Accounting Reference Date 29 November 2004
SA - Shares agreement 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
395 - Particulars of a mortgage or charge 20 November 2004
MEM/ARTS - N/A 22 September 2004
MEM/ARTS - N/A 13 September 2004
CERTNM - Change of name certificate 01 September 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2008 Outstanding

N/A

Guarantee & debenture 18 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.