About

Registered Number: 04279171
Date of Incorporation: 30/08/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Barrow House, The Green, Barrow, Bury St. Edmunds, Suffolk, IP29 5DT

 

Genspire Ltd was registered on 30 August 2001 and has its registered office in Bury St. Edmunds, Suffolk, it has a status of "Dissolved". There are 3 directors listed as Horsfall, John Albert Charles, Jenkin, Christopher Vivian, Martin, Sean Christopher for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKIN, Christopher Vivian 30 August 2001 07 June 2002 1
MARTIN, Sean Christopher 30 August 2001 27 October 2005 1
Secretary Name Appointed Resigned Total Appointments
HORSFALL, John Albert Charles 27 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 30 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 15 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 13 October 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 10 September 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 24 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
RESOLUTIONS - N/A 03 May 2002
RESOLUTIONS - N/A 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
225 - Change of Accounting Reference Date 03 May 2002
CERTNM - Change of name certificate 11 September 2001
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.