General information

Name:

Gentech (UK) Limited

Office Address:

2nd Floor Hanover House 30 Charlotte Street M1 4EX Manchester

Number: 06404758

Incorporation date: 2007-10-19

Dissolution date: 2021-07-27

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06404758 seventeen years ago, Gentech (UK) Ltd had been a private limited company until 2021-07-27 - the day it was dissolved. The company's official office address was 2nd Floor Hanover House, 30 Charlotte Street Manchester.

The following limited company had 1 director: David E. who was supervising it from 2007-10-24 to dissolution date on 2021-07-27.

Executives who had significant control over the firm were: David E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Irene E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Irene E.

Role: Secretary

Appointed: 24 October 2007

Latest update: 2 September 2023

David E.

Role: Director

Appointed: 24 October 2007

Latest update: 2 September 2023

People with significant control

David E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Irene E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 02 November 2021
Confirmation statement last made up date 19 October 2020
Annual Accounts 19/12/2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 19/12/2013
Annual Accounts 18/12/2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 18/12/2014
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 6 January 2016
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 15 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
13
Company Age

Similar companies nearby

Closest companies