Cs 83163 Toulouse Cedex 3
Cs 83163
France
Director Name | Fred Pickles |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Westdene Way Oatlands Chase Weybridge Surrey KT13 9RG |
Director Name | Brian Aubrey Ambrose Smith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 21 Marlowe Way Lexden Colchester Essex CO3 4JP |
Director Name | John James Curry |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Brett House 2 Mortlocks Lavenham Sudbury Suffolk CO10 9QF |
Director Name | Colin Robert Everett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 11 Rodney Drive Girvan Ayrshire KA26 9DZ Scotland |
Director Name | Kenneth James Wright |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Woodfields Kineton Warwickshire CV35 0LL |
Director Name | Angus Edward Mackay |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 November 1990) |
Role | Company Director |
Correspondence Address | 2 Ewenfield Park Ayr Ayrshire KA7 2QG Scotland |
Secretary Name | Brian Aubrey Ambrose Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 21 Marlowe Way Lexden Colchester Essex CO3 4JP |
Director Name | William Cyril Ferris |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 April 1994) |
Role | Company Director |
Correspondence Address | 2 Westwood Close Droitwich Worcestershire WR9 0BD |
Director Name | Norman Hugh Forsythe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 January 2006) |
Role | Co Director |
Correspondence Address | 58 Newark Crescent Doonfoot Ayr Ayrshire KA7 4JD Scotland |
Director Name | Brian Monk |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(22 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Wichita Shoppenhangers Road Maidenhead Berkshire SL6 2QE |
Director Name | Alan Charles Robertson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Elmton House Elmton Creswell Near Worksop S80 4LX |
Director Name | Mr David Anthony Oliver |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 2 Kent Close Brightlingsea Colchester Essex CO7 0PZ |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(28 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS Scotland |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(28 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS Scotland |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 April 2000(28 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS Scotland |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(28 years after company formation) |
Appointment Duration | 6 years (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Secretary Name | Michael Peter Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 April 2010) |
Role | Company Director |
Correspondence Address | Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS Scotland |
Director Name | Mr Michael Peter Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 April 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS Scotland |
Director Name | Lawrence Jackson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2007) |
Role | Managing Director |
Correspondence Address | 3 Turnberry Court Edwalton NG12 4DL |
Director Name | Michael Neil Peoples |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2006) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Durness Ave. Glasgow G61 2AH Scotland |
Director Name | Iain Alexander Hood |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS Scotland |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS Scotland |
Director Name | Mr Paul Wilfred McDonald |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2011) |
Role | Manufacturing Director |
Country of Residence | Scotland |
Correspondence Address | Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS Scotland |
Director Name | Angela Simkins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2011) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS Scotland |
Director Name | Mrs Janice Marriott |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2011) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS Scotland |
Director Name | Operations Director Innes George Mitchell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(39 years after company formation) |
Appointment Duration | 7 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gentech International Ltd Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire, Scotland KA26 9PS Scotland |
Director Name | Mr Franklin Dwyer Guidone |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2011(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1000 Lucas Way Hampton Virginia 23666 |
Director Name | Mr Mark Thomson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2011(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1000 Lucas Way Hampton Virginia 23666 |
Website | gentechinternational.co.uk |
---|---|
Telephone | 01465 716999 |
Telephone region | Girvan |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,623,000 |
Gross Profit | £2,299,000 |
Net Worth | £2,771,000 |
Cash | £1,414,000 |
Current Liabilities | £742,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
12 February 2015 | Registered office address changed from Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS to Ten George Street Edinburgh EH2 2DZ on 12 February 2015 (2 pages) |
12 December 2014 | Termination of appointment of Franklin Dwyer Guidone as a director on 8 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Mark Thomson as a director on 8 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Mark Thomson as a director on 8 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Franklin Dwyer Guidone as a director on 8 December 2014 (1 page) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
9 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Director's details changed for Mr Cedric Bernard on 14 June 2012 (2 pages) |
9 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
6 January 2012 | Resolutions
|
20 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Auditor's resignation (2 pages) |
23 November 2011 | Director's details changed for Mr Franklin Dwyer Guidone on 31 October 2011 (2 pages) |
23 November 2011 | Auditors resignation section 519 (1 page) |
18 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
8 November 2011 | Appointment of Mr Mark Thomson as a director (2 pages) |
8 November 2011 | Termination of appointment of Janice Marriott as a director (1 page) |
8 November 2011 | Termination of appointment of Jonathan Richardson as a director (1 page) |
8 November 2011 | Termination of appointment of Alan Fletcher as a director (1 page) |
8 November 2011 | Termination of appointment of Innes Mitchell as a director (1 page) |
8 November 2011 | Termination of appointment of Angela Simkins as a director (1 page) |
8 November 2011 | Appointment of Mr Cedric Bernard as a director (2 pages) |
8 November 2011 | Termination of appointment of Andrew Fischer as a director (1 page) |
8 November 2011 | Termination of appointment of Ian Fisher as a director (1 page) |
8 November 2011 | Appointment of Mr Franklin Dwyer Guidone as a director (2 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
25 October 2011 | Appointment of Operations Director Innes George Mitchell as a director (2 pages) |
25 October 2011 | Termination of appointment of Paul Mcdonald as a director (1 page) |
5 May 2011 | Appointment of Mrs Janice Marriott as a director (2 pages) |
5 May 2011 | Termination of appointment of Iain Hood as a director (1 page) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 April 2010 | Termination of appointment of Michael Wood as a director (1 page) |
23 April 2010 | Termination of appointment of Michael Wood as a secretary (1 page) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 November 2009 | Director's details changed for Mr Ian Fisher on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Andrew Olaf Fischer on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Angela Simkins on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Iain Alexander Hood on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jonathan Charles Richardson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Wilfred Mcdonald on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Thomas Fletcher on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Michael Peter Wood on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Michael Peter Wood on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Angela Simkins on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Michael Peter Wood on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Andrew Olaf Fischer on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Thomas Fletcher on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jonathan Charles Richardson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ian Fisher on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Iain Alexander Hood on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Michael Peter Wood on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Wilfred Mcdonald on 4 November 2009 (2 pages) |
2 December 2008 | Return made up to 01/11/08; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
11 December 2006 | New director appointed (1 page) |
1 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
1 December 2006 | Director's particulars changed (1 page) |
27 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 August 2006 | Director resigned (1 page) |
30 June 2006 | Dec mort/charge * (2 pages) |
15 June 2006 | Director resigned (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
29 March 2006 | Resolutions
|
24 March 2006 | Partic of mort/charge * (8 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 January 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 01/11/05; full list of members
|
24 August 2005 | New director appointed (1 page) |
6 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (10 pages) |
9 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 September 2004 | New director appointed (1 page) |
4 May 2004 | New director appointed (1 page) |
28 January 2004 | Director resigned (1 page) |
2 December 2003 | Return made up to 01/11/03; full list of members (10 pages) |
13 October 2003 | New director appointed (1 page) |
3 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 January 2003 | Auditor's resignation (3 pages) |
18 November 2002 | Return made up to 01/11/02; full list of members (9 pages) |
4 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 November 2001 | Return made up to 01/11/01; full list of members
|
13 July 2001 | New director appointed (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 January 2001 | Return made up to 01/11/00; full list of members
|
19 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | New director appointed (5 pages) |
8 June 2000 | New director appointed (5 pages) |
8 June 2000 | New director appointed (7 pages) |
8 June 2000 | New director appointed (5 pages) |
8 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
30 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
4 May 2000 | Partic of mort/charge * (12 pages) |
13 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
23 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
20 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
29 September 1998 | New director appointed (2 pages) |
20 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Director resigned (1 page) |
26 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
18 March 1998 | Memorandum and Articles of Association (20 pages) |
2 December 1997 | Return made up to 01/11/97; no change of members (6 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
29 November 1996 | Return made up to 01/11/96; full list of members
|
13 November 1995 | Full accounts made up to 31 July 1995 (16 pages) |
13 November 1995 | Return made up to 01/11/95; no change of members (6 pages) |
5 July 1978 | Resolutions
|
30 March 1972 | Certificate of incorporation (1 page) |