GE LEASE ENGINE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GE LEASE ENGINE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03242963

Incorporation date

27/08/1996

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1996)
dot icon30/03/2014
Final Gazette dissolved following liquidation
dot icon30/12/2013
Return of final meeting in a members' voluntary winding up
dot icon02/10/2013
Registered office address changed from Caerphilly Road Nantgarw Cardiff South Glamorgan CF15 7YJ on 2013-10-03
dot icon01/10/2013
Appointment of a voluntary liquidator
dot icon01/10/2013
Resolutions
dot icon01/10/2013
Declaration of solvency
dot icon01/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon14/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon12/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon05/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Stephen Paul Henderson as a secretary on 2012-07-10
dot icon25/07/2012
Secretary's details changed for Bruce Alastair Mcalister on 2012-07-01
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Appointment of Barnaby James Brand as a director on 2011-12-01
dot icon20/12/2011
Termination of appointment of Leighton Wynne Davies as a director on 2011-10-30
dot icon09/11/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Secretary's details changed for Bruce Alastair Mcalister on 2010-02-18
dot icon26/04/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon26/04/2010
Register(s) moved to registered inspection location
dot icon21/02/2010
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon17/11/2009
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon12/10/2009
Register inspection address has been changed
dot icon31/08/2009
Return made up to 28/08/09; full list of members
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon17/05/2009
Location of register of members
dot icon26/02/2009
Director appointed julie lynn dickerson
dot icon26/02/2009
Director appointed niall martin cronin
dot icon26/02/2009
Appointment Terminated Director todd hundley
dot icon26/02/2009
Appointment Terminated Director john abbott
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon18/12/2008
Director appointed leighton wynne davies
dot icon18/12/2008
Appointment Terminated Director marco paparoni
dot icon04/09/2008
Return made up to 28/08/08; full list of members
dot icon20/07/2008
Full accounts made up to 2007-12-31
dot icon06/01/2008
Secretary's particulars changed
dot icon05/09/2007
Return made up to 28/08/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon18/03/2007
Director resigned
dot icon14/09/2006
Return made up to 28/08/06; full list of members
dot icon13/07/2006
Full accounts made up to 2005-12-31
dot icon04/12/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/09/2005
Return made up to 28/08/05; full list of members
dot icon24/01/2005
Full accounts made up to 2003-12-31
dot icon09/09/2004
Return made up to 28/08/04; full list of members
dot icon18/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon24/01/2004
New director appointed
dot icon24/01/2004
Director resigned
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon06/11/2003
Return made up to 28/08/03; full list of members
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/09/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon18/05/2003
Secretary's particulars changed
dot icon18/05/2003
Secretary's particulars changed
dot icon18/05/2003
Secretary's particulars changed
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon24/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon07/09/2002
Return made up to 28/08/02; full list of members
dot icon05/07/2002
New director appointed
dot icon23/10/2001
Director resigned
dot icon23/10/2001
New secretary appointed
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon21/10/2001
Return made up to 28/08/01; full list of members
dot icon26/02/2001
Director's particulars changed
dot icon27/09/2000
Return made up to 28/08/00; full list of members
dot icon20/08/2000
Full accounts made up to 1999-12-31
dot icon15/11/1999
Registered office changed on 16/11/99 from: caerphilly road nantgarw cardiff CF4 7YJ
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon28/10/1999
Return made up to 28/08/99; full list of members
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Director resigned
dot icon20/10/1999
Director's particulars changed
dot icon11/10/1998
Return made up to 28/08/98; full list of members
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon30/05/1998
Auditor's resignation
dot icon10/04/1998
New director appointed
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon06/10/1997
Return made up to 28/08/97; full list of members
dot icon06/10/1997
Secretary resigned
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New director appointed
dot icon04/02/1997
New secretary appointed
dot icon04/02/1997
Location of register of members
dot icon08/01/1997
New secretary appointed
dot icon01/12/1996
Director resigned
dot icon01/12/1996
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon01/12/1996
New director appointed
dot icon01/12/1996
New director appointed
dot icon01/12/1996
New director appointed
dot icon01/12/1996
New director appointed
dot icon01/12/1996
Registered office changed on 02/12/96 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon18/11/1996
Resolutions
dot icon12/11/1996
Certificate of change of name
dot icon27/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/12/2009 - Present
634
MAWLAW SECRETARIES LIMITED
Corporate Secretary
20/01/1997 - 17/11/2009
1060
Davies, Andrew Mark
Director
08/11/1996 - 04/02/1998
12
Mcgibbon, William Hall
Director
25/10/2002 - 08/12/2003
71
Davies, Leighton Wynne
Director
06/10/2008 - 30/10/2011
27

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 LEASE ENGINE MANAGEMENT LIMITED

GE LEASE ENGINE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 27/08/1996 with the registered office located at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 6 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 LEASE ENGINE MANAGEMENT LIMITED?

toggle

GE LEASE ENGINE MANAGEMENT LIMITED is currently Dissolved. It was registered on 27/08/1996 and dissolved on 30/03/2014.

Where is GE LEASE ENGINE MANAGEMENT LIMITED located?

toggle

GE LEASE ENGINE MANAGEMENT LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does GE LEASE ENGINE MANAGEMENT LIMITED do?

toggle

GE LEASE ENGINE MANAGEMENT LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for GE LEASE ENGINE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2014: Final Gazette dissolved following liquidation.