GE RENTALS LIMITED

Register to unlock more data on OkredoRegister

GE RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02019619

Incorporation date

13/05/1986

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon17/11/2011
Final Gazette dissolved following liquidation
dot icon17/08/2011
Return of final meeting in a members' voluntary winding up
dot icon11/10/2010
Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU on 2010-10-12
dot icon10/10/2010
Declaration of solvency
dot icon10/10/2010
Resolutions
dot icon10/10/2010
Appointment of a voluntary liquidator
dot icon25/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon21/07/2010
Termination of appointment of Diarmaid Mulholland as a director
dot icon18/01/2010
Director's details changed for Diarmaid Patrick Mulholland on 2009-10-01
dot icon18/01/2010
Director's details changed for Peter Daryl Everett on 2009-10-01
dot icon18/01/2010
Director's details changed for Hilary Anne Wake on 2009-10-01
dot icon18/01/2010
Director's details changed for Alyson Margaret Clark on 2009-10-01
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon24/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon23/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon19/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon07/02/2009
Ad 18/12/08 gbp si 805186@1=805186 gbp ic 1000110/1805296
dot icon30/07/2008
Return made up to 31/07/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
New director appointed
dot icon28/10/2007
Director resigned
dot icon12/08/2007
Return made up to 31/07/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Certificate of change of name
dot icon18/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon25/09/2006
Return made up to 31/07/06; full list of members
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Ad 22/12/05--------- £ si 1000000@1=1000000 £ ic 110/1000110
dot icon17/01/2006
Nc inc already adjusted 22/12/05
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 31/07/05; full list of members
dot icon11/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon13/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon26/01/2004
Location of register of members
dot icon17/01/2004
New secretary appointed
dot icon17/01/2004
Director resigned
dot icon06/01/2004
Secretary resigned
dot icon29/12/2003
Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ
dot icon17/11/2003
Director resigned
dot icon21/10/2003
New director appointed
dot icon04/10/2003
Full accounts made up to 2002-12-31
dot icon17/09/2003
Secretary's particulars changed
dot icon26/08/2003
Return made up to 31/07/03; full list of members
dot icon17/02/2003
Memorandum and Articles of Association
dot icon07/01/2003
Director's particulars changed
dot icon09/12/2002
Director's particulars changed
dot icon12/11/2002
Director resigned
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
Return made up to 31/07/02; full list of members
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon02/01/2002
Location of register of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon02/08/2001
Return made up to 31/07/01; full list of members
dot icon05/03/2001
Registered office changed on 06/03/01 from: unit 7 I o centre moorend farm avenue cabot park avonmouth bristol BS11 0QL
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
Secretary resigned
dot icon09/12/2000
Registered office changed on 10/12/00 from: 1 avon riverside estate victoria road, avonmouth bristol avon BS11 9DB
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
New director appointed
dot icon05/09/2000
Registered office changed on 06/09/00 from: unit 6A, third way avonmouth bristol BS11 9HL
dot icon24/08/2000
Certificate of change of name
dot icon01/08/2000
Return made up to 31/07/00; full list of members
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon24/10/1999
Return made up to 31/07/99; full list of members
dot icon25/05/1999
Particulars of mortgage/charge
dot icon11/04/1999
Certificate of change of name
dot icon06/10/1998
Return made up to 31/07/98; no change of members
dot icon06/10/1998
Director's particulars changed
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Ad 25/10/95--------- £ si 108@1
dot icon28/04/1998
Director resigned
dot icon04/01/1998
Full accounts made up to 1997-04-30
dot icon18/11/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon20/08/1997
Return made up to 31/07/97; full list of members
dot icon13/04/1997
New director appointed
dot icon13/04/1997
New director appointed
dot icon06/04/1997
Auditor's resignation
dot icon06/04/1997
Secretary resigned;director resigned
dot icon06/04/1997
Director resigned
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
New director appointed
dot icon19/02/1997
Ad 25/10/95--------- £ si 108@1
dot icon16/02/1997
Nc inc already adjusted 25/10/95
dot icon16/02/1997
Resolutions
dot icon16/02/1997
Resolutions
dot icon16/02/1997
Resolutions
dot icon16/02/1997
Resolutions
dot icon16/02/1997
Resolutions
dot icon16/02/1997
Resolutions
dot icon16/02/1997
Return made up to 31/07/96; full list of members
dot icon18/11/1996
Accounts for a small company made up to 1996-04-30
dot icon02/11/1995
Director resigned
dot icon31/10/1995
Accounting reference date extended from 31/10 to 30/04
dot icon29/08/1995
Full accounts made up to 1994-10-31
dot icon24/08/1995
Return made up to 31/07/95; full list of members
dot icon24/08/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 31/07/94; no change of members
dot icon21/07/1994
Accounts for a small company made up to 1993-10-31
dot icon21/07/1994
Auditor's resignation
dot icon26/06/1994
Particulars of mortgage/charge
dot icon11/09/1993
Return made up to 31/07/93; no change of members
dot icon11/09/1993
Registered office changed on 12/09/93
dot icon11/09/1993
Director's particulars changed
dot icon03/04/1993
Full accounts made up to 1992-10-31
dot icon13/08/1992
Full accounts made up to 1991-10-31
dot icon13/08/1992
Return made up to 31/07/92; full list of members
dot icon02/12/1991
New director appointed
dot icon02/12/1991
New director appointed
dot icon12/08/1991
Return made up to 31/07/91; no change of members
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Full accounts made up to 1990-10-31
dot icon19/06/1991
Return made up to 31/10/90; no change of members
dot icon02/10/1990
Full accounts made up to 1989-10-31
dot icon25/04/1990
Accounts for a small company made up to 1988-10-31
dot icon25/04/1990
Return made up to 31/07/89; full list of members
dot icon28/11/1989
Registered office changed on 29/11/89 from: 10 st martins lane marshfield nr chippenham wilts SN14 8LZ
dot icon28/11/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon27/09/1989
Accounts for a small company made up to 1987-10-31
dot icon14/08/1989
Return made up to 31/10/88; full list of members
dot icon19/01/1989
Accounts for a small company made up to 1987-03-31
dot icon19/01/1989
Return made up to 31/10/87; full list of members
dot icon17/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1986
Registered office changed on 18/06/86 from: 56 the mall clifton bristol BS8 4JG
dot icon13/05/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/10/2009 - Present
634
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
28/01/2001 - 30/12/2003
583
A G SECRETARIAL LIMITED
Corporate Secretary
31/12/2003 - 30/10/2009
1337
Davidson, Thomas William
Director
31/07/1999 - 30/03/2000
2
Keenan, John Joseph
Director
31/07/2005 - 23/10/2007
124

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 RENTALS LIMITED

GE RENTALS LIMITED is an(a) Dissolved company incorporated on 13/05/1986 with the registered office located at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 4 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 RENTALS LIMITED?

toggle

GE RENTALS LIMITED is currently Dissolved. It was registered on 13/05/1986 and dissolved on 17/11/2011.

Where is GE RENTALS LIMITED located?

toggle

GE RENTALS LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does GE RENTALS LIMITED do?

toggle

GE RENTALS LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for GE RENTALS LIMITED?

toggle

The latest filing was on 17/11/2011: Final Gazette dissolved following liquidation.