Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Genmac Surfacing Limited
Genmac Surfacing Limited is a dissolved company incorporated on 4 November 1986 with the registered office located in Liverpool, Merseyside. Genmac Surfacing Limited was registered 38 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 April 2017
(8 years ago)
Was
30 years old
at the time of dissolution
Company No
02070435
Private limited company
Age
38 years
Incorporated
4 November 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Genmac Surfacing Limited
Contact
Address
Yorkshire House
18 Chapel Street
Liverpool
L3 9AG
Same address for the past
10 years
Companies in L3 9AG
Telephone
Unreported
Email
Available in Endole App
Website
Genmac.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Margaret Lloyd
Director • Secretary • British • Lives in UK • Born in Sep 1933
Jeremy Lloyd
Director • British • Lives in UK • Born in Mar 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Warren Developments (Wirral) Limited
Jeremy Lloyd is a mutual person.
Active
The Warren (Wallasey) Management Company Limited
Jeremy Lloyd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£574.9K
Decreased by £4.27K (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£588.37K
Decreased by £124.21K (-17%)
Total Liabilities
-£3.3K
Decreased by £39.91K (-92%)
Net Assets
£585.07K
Decreased by £84.3K (-13%)
Debt Ratio (%)
1%
Decreased by 5.5% (-91%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
10 Years Ago on 8 Jun 2015
Registered Address Changed
10 Years Ago on 20 May 2015
Declaration of Solvency
10 Years Ago on 19 May 2015
Small Accounts Submitted
10 Years Ago on 18 May 2015
Confirmation Submitted
10 Years Ago on 3 Jan 2015
Registered Address Changed
11 Years Ago on 4 Jun 2014
Small Accounts Submitted
11 Years Ago on 30 Apr 2014
Confirmation Submitted
11 Years Ago on 8 Jan 2014
Small Accounts Submitted
12 Years Ago on 31 May 2013
Confirmation Submitted
12 Years Ago on 2 Jan 2013
Get Alerts
Get Credit Report
Discover Genmac Surfacing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 3 Apr 2017
Return of final meeting in a members' voluntary winding up
Submitted on 3 Jan 2017
Liquidators' statement of receipts and payments to 6 May 2016
Submitted on 6 Jun 2016
Appointment of a voluntary liquidator
Submitted on 8 Jun 2015
Registered office address changed from 26 Linksview Wallasey Merseyside CH45 0NQ to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 20 May 2015
Submitted on 20 May 2015
Declaration of solvency
Submitted on 19 May 2015
Resolutions
Submitted on 19 May 2015
Total exemption small company accounts made up to 31 March 2015
Submitted on 18 May 2015
Annual return made up to 31 December 2014 with full list of shareholders
Submitted on 3 Jan 2015
Registered office address changed from 31-39 Canal Street Bootle Merseyside L20 8AE on 4 June 2014
Submitted on 4 Jun 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs