Active - Proposal to Strike off
Company Information for GENIUS GAS INNOVATIONS LIMITED
The Hive Butts Lane, Fowlmere, Royston, SG8 7SL,
|
Company Registration Number
01468659
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GENIUS GAS INNOVATIONS LIMITED | ||
Legal Registered Office | ||
The Hive Butts Lane Fowlmere Royston SG8 7SL Other companies in TS9 | ||
Previous Names | ||
|
Company Number | 01468659 | |
---|---|---|
Company ID Number | 01468659 | |
Date formed | 1979-12-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-20 05:26:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN BATCHELOR |
||
ALAN HARBOTTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID ROBERTSON |
Director | ||
MARTIN JAMES HARDY JOHNSTON |
Company Secretary | ||
ROGER HARROP |
Director | ||
MARTIN JAMES HARDY JOHNSTON |
Director | ||
ROBERT MALCOLM GORDON |
Company Secretary | ||
ROBERT MALCOLM GORDON |
Director | ||
ARCHIBALD ALAN BROWN |
Director | ||
PETER GEORGE PARNELL |
Director | ||
JOHN ROBERT BURTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANALOX MILITARY SYSTEMS LIMITED | Company Secretary | 2006-04-04 | CURRENT | 2006-04-04 | Active - Proposal to Strike off | |
ANALOX SENSOR TECHNOLOGY LIMITED | Company Secretary | 1996-06-18 | CURRENT | 1996-06-18 | Active - Proposal to Strike off | |
ANALOX MILITARY SYSTEMS LIMITED | Director | 2006-11-04 | CURRENT | 2006-04-04 | Active - Proposal to Strike off | |
ANALOX SENSOR TECHNOLOGY LIMITED | Director | 1996-06-18 | CURRENT | 1996-06-18 | Active - Proposal to Strike off | |
ANALOX LIMITED | Director | 1994-12-23 | CURRENT | 1994-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/12/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/22 FROM 15 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough North Yorkshire TS9 5PT | |
TM02 | Termination of appointment of Ian Batchelor on 2022-12-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HARBOTTLE | |
AP01 | DIRECTOR APPOINTED MR DUNCAN BRIAN JOHNS | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MS EMMA CLARE HARBOTTLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Alan Harbottle on 2019-01-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/01/19 | |
AP01 | DIRECTOR APPOINTED MR IAN BATCHELOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 118.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN BATCHELOR on 2016-07-04 | |
CH01 | Director's details changed for Alan Harbottle on 2016-07-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 118.6 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 118.6 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 118.6 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/12 FROM 15 Ellerbeck Court Stokesley Business Park, Stokesley, Middlesbrough Cleveland TS9 5PT | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 04/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 4/5 WAINSTONES COURT STOKESLEY INDUSTRIAL PARK STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5JY | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/95 FROM: CROWBOROUGH HILL JARVIS BROOK CROWBOROUGH E.SUSSEX,TN6 3DU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS | |
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | SERVOMEX PLC | |
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENIUS GAS INNOVATIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 119 |
---|---|---|
Current Assets | 2012-01-01 | £ 100,147 |
Debtors | 2012-01-01 | £ 100,147 |
Shareholder Funds | 2012-01-01 | £ 100,147 |
Debtors and other cash assets
GENIUS GAS INNOVATIONS LIMITED owns 1 domain names.
analox.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GENIUS GAS INNOVATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |