GENDEX LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 01803248
Status Liquidation
Incorporation Date 26 March 1984
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 23 January 2016; Liquidators statement of receipts and payments to 23 January 2015; Registered office address changed from Bridge House Court Road Swanage Dorset BH19 1DX on 5 February 2014. The most likely internet sites of GENDEX LIMITED are www.gendex.co.uk, and www.gendex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Gendex Limited is a Private Limited Company. The company registration number is 01803248. Gendex Limited has been working since 26 March 1984. The present status of the company is Liquidation. The registered address of Gendex Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . SOUTHEY, Edwina Jane is a Secretary of the company. SOUTHEY, Edwina Jane is a Director of the company. SOUTHEY, Graham Edwin is a Director of the company. Secretary BARRETT, Raymond has been resigned. Director BARRETT, Lawrence Edwin has been resigned. Director BARRETT, Raymond has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
SOUTHEY, Edwina Jane
Appointed Date: 24 September 1993

Director
SOUTHEY, Edwina Jane
Appointed Date: 24 September 1993
73 years old

Director

Resigned Directors

Secretary
BARRETT, Raymond
Resigned: 24 September 1993

Director
BARRETT, Lawrence Edwin
Resigned: 03 December 1991
65 years old

Director
BARRETT, Raymond
Resigned: 24 September 1993
98 years old

GENDEX LIMITED Events

06 Apr 2016
Liquidators statement of receipts and payments to 23 January 2016
20 Apr 2015
Liquidators statement of receipts and payments to 23 January 2015
05 Feb 2014
Registered office address changed from Bridge House Court Road Swanage Dorset BH19 1DX on 5 February 2014
31 Jan 2014
Statement of affairs with form 4.19
31 Jan 2014
Appointment of a voluntary liquidator
...
... and 63 more events
19 Feb 1988
Return made up to 30/11/87; no change of members

11 Feb 1988
Accounts for a small company made up to 31 March 1987

05 Mar 1987
Accounts for a small company made up to 31 March 1986

05 Mar 1987
Annual return made up to 01/09/86

26 Mar 1984
Incorporation

GENDEX LIMITED Charges

27 July 2012
Charge over rent deposit
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Cfa Trading Limited
Description: The rent deposit of £5,267.84 see image for full details.
4 February 2010
Charge of deposit
Delivered: 6 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £25,000 credited to account…
23 November 2004
Charge of deposit
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £25,000 credited to account…