GE CAPITAL WOODCHESTER (NI) LIMITED

Register to unlock more data on OkredoRegister

GE CAPITAL WOODCHESTER (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI030441

Incorporation date

07/02/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Water'S Edge, Clarendon Dock, Belfast BT1 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1996)
dot icon04/05/2015
Final Gazette dissolved following liquidation
dot icon04/02/2015
Return of final meeting in a members' voluntary winding up
dot icon08/10/2014
Registered office address changed from C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast Antrim BT1 6FD to Water's Edge Clarendon Dock Belfast BT1 3BH on 2014-10-08
dot icon08/10/2014
Declaration of solvency
dot icon08/10/2014
Appointment of a liquidator
dot icon08/10/2014
Resolutions
dot icon18/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon17/12/2013
Appointment of Mrs Cathy Murphy as a secretary on 2013-12-17
dot icon17/12/2013
Termination of appointment of Claire Therese Staple as a secretary on 2013-12-17
dot icon23/08/2013
Statement of capital on 2013-08-23
dot icon23/08/2013
Statement by directors
dot icon23/08/2013
Solvency statement dated 22/08/13
dot icon23/08/2013
Resolutions
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon04/10/2012
Appointment of Ian Fergusson as a director on 2012-09-28
dot icon04/10/2012
Appointment of Charles Mason Crabtree as a director on 2012-09-28
dot icon04/10/2012
Termination of appointment of Chris Helme as a director on 2012-09-28
dot icon04/10/2012
Termination of appointment of Paul Derek Doddrell as a director on 2012-09-28
dot icon16/04/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon22/02/2012
Accounts made up to 2011-12-31
dot icon19/12/2011
Appointment of Mr Paul Derek Doddrell as a director on 2011-11-15
dot icon19/12/2011
Termination of appointment of Ciaran Joseph Barr as a director on 2011-11-15
dot icon21/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon21/03/2011
Registered office address changed from Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast on 2011-03-21
dot icon11/03/2011
Accounts made up to 2010-12-31
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon23/04/2010
Director's details changed for Ciaran Joseph Barr on 2010-02-07
dot icon22/04/2010
Director's details changed for Chris Helme on 2010-02-19
dot icon22/04/2010
Director's details changed for Ciaran Joseph Barr on 2007-05-01
dot icon22/04/2010
Secretary's details changed for Claire Mckibben on 2009-06-30
dot icon31/07/2009
31/12/08 annual accts
dot icon21/04/2009
Change of dirs/sec
dot icon09/04/2009
Change of dirs/sec
dot icon03/04/2009
Change of dirs/sec
dot icon11/03/2009
07/02/09 annual return shuttle
dot icon07/08/2008
31/12/07 annual accts
dot icon09/02/2008
07/02/08 annual return shuttle
dot icon09/08/2007
31/12/06 annual accts
dot icon31/01/2007
Change of dirs/sec
dot icon31/01/2007
07/02/07 annual return shuttle
dot icon03/01/2007
31/12/05 annual accts
dot icon08/08/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
07/02/06 annual return shuttle
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon05/07/2006
Change of dirs/sec
dot icon17/10/2005
31/12/04 annual accts
dot icon15/02/2005
07/02/05 annual return shuttle
dot icon15/02/2005
Change of dirs/sec
dot icon15/02/2005
Change of dirs/sec
dot icon09/02/2005
31/12/03 annual accts
dot icon04/11/2004
Return of allot of shares
dot icon02/11/2004
Notice of ints outside uk
dot icon21/06/2004
07/02/04 annual return shuttle
dot icon14/11/2003
31/12/02 annual accts
dot icon13/05/2003
07/02/03 annual return shuttle
dot icon25/11/2002
31/12/01 annual accts
dot icon13/11/2002
Change of dirs/sec
dot icon13/11/2002
Change of dirs/sec
dot icon13/11/2002
Change of dirs/sec
dot icon31/10/2002
Notice of ints outside uk
dot icon11/10/2002
Change of dirs/sec
dot icon24/09/2002
Change of dirs/sec
dot icon20/09/2002
Change of dirs/sec
dot icon13/03/2002
Change in sit reg add
dot icon05/03/2002
07/02/02 annual return shuttle
dot icon14/02/2002
31/12/00 annual accts
dot icon09/11/2001
Notice of ints outside uk
dot icon09/10/2001
Change of dirs/sec
dot icon13/04/2001
Change of dirs/sec
dot icon02/04/2001
Change of dirs/sec
dot icon02/04/2001
Change of dirs/sec
dot icon21/03/2001
Change of dirs/sec
dot icon15/02/2001
07/02/01 annual return shuttle
dot icon06/11/2000
31/12/99 annual accts
dot icon24/07/2000
Change of dirs/sec
dot icon26/02/2000
07/02/00 annual return shuttle
dot icon18/01/2000
31/12/98 annual accts
dot icon30/09/1999
Change of dirs/sec
dot icon03/09/1999
Change of dirs/sec
dot icon20/04/1999
Change of dirs/sec
dot icon22/03/1999
Change of dirs/sec
dot icon19/02/1999
07/02/99 annual return shuttle
dot icon20/10/1998
Change of dirs/sec
dot icon05/08/1998
Updated mem and arts
dot icon17/07/1998
Change of dirs/sec
dot icon17/07/1998
Change of dirs/sec
dot icon07/07/1998
Resolution to change name
dot icon22/04/1998
31/12/97 annual accts
dot icon03/03/1998
07/02/98 annual return shuttle
dot icon23/10/1997
31/12/96 annual accts
dot icon21/10/1997
Change in sit reg add
dot icon17/10/1997
Change of dirs/sec
dot icon21/05/1997
07/02/97 annual return shuttle
dot icon16/04/1997
Change of dirs/sec
dot icon07/04/1997
Change of dirs/sec
dot icon13/02/1997
Change of dirs/sec
dot icon25/10/1996
Notice of ARD
dot icon30/07/1996
Change of dirs/sec
dot icon30/07/1996
Change of dirs/sec
dot icon30/07/1996
Change of dirs/sec
dot icon15/04/1996
Change of dirs/sec
dot icon28/03/1996
Change of dirs/sec
dot icon28/03/1996
Change in sit reg add
dot icon28/03/1996
Change of dirs/sec
dot icon28/03/1996
Change of dirs/sec
dot icon28/03/1996
Change of dirs/sec
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Updated mem and arts
dot icon27/03/1996
Resolution to change name
dot icon07/02/1996
Memorandum
dot icon07/02/1996
Articles
dot icon07/02/1996
Pars re dirs/sit reg off
dot icon07/02/1996
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crabtree Charles Mason
Director
28/09/2012 - Present
2
Iversen, Arnold
Director
07/02/1996 - 06/04/1999
46
Story, Ian
Director
30/10/2002 - 01/07/2004
1
Devine, Brendan Joseph
Director
10/05/2006 - 26/03/2009
19
Doddrell, Paul Derek
Director
15/11/2011 - 28/09/2012
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GE CAPITAL WOODCHESTER (NI) LIMITED

GE CAPITAL WOODCHESTER (NI) LIMITED is an(a) Dissolved company incorporated on 07/02/1996 with the registered office located at Water'S Edge, Clarendon Dock, Belfast BT1 3BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GE CAPITAL WOODCHESTER (NI) LIMITED?

toggle

GE CAPITAL WOODCHESTER (NI) LIMITED is currently Dissolved. It was registered on 07/02/1996 and dissolved on 04/05/2015.

Where is GE CAPITAL WOODCHESTER (NI) LIMITED located?

toggle

GE CAPITAL WOODCHESTER (NI) LIMITED is registered at Water'S Edge, Clarendon Dock, Belfast BT1 3BH.

What does GE CAPITAL WOODCHESTER (NI) LIMITED do?

toggle

GE CAPITAL WOODCHESTER (NI) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for GE CAPITAL WOODCHESTER (NI) LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved following liquidation.