GE COMMERCIAL FINANCE FLEET PRODUCTS LTD.

GE COMMERCIAL FINANCE FLEET PRODUCTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGE COMMERCIAL FINANCE FLEET PRODUCTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04265132
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GE COMMERCIAL FINANCE FLEET PRODUCTS LTD.?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is GE COMMERCIAL FINANCE FLEET PRODUCTS LTD. located?

    Registered Office Address
    Dovecote House
    Old Hall Road
    M33 2GS Sale, Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GE COMMERCIAL FINANCE FLEET PRODUCTS LTD.?

    Previous Company Names
    Company NameFromUntil
    GE CAPITAL FLEET PRODUCTS LIMITEDOct 29, 2001Oct 29, 2001
    GE CAPITAL FLEET PRODUCT LIMITEDAug 06, 2001Aug 06, 2001

    What are the latest accounts for GE COMMERCIAL FINANCE FLEET PRODUCTS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GE COMMERCIAL FINANCE FLEET PRODUCTS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for GE COMMERCIAL FINANCE FLEET PRODUCTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from Old Hall Road Sale Cheshire M33 2GZ on May 12, 2014

    1 pagesAD01

    Annual return made up to Sep 03, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Paul Robert Johnson on Aug 27, 2013

    1 pagesCH03

    Director's details changed for Darren Mark Millard on Aug 27, 2013

    2 pagesCH01

    Director's details changed for Gary Francis Paul Killeen on Aug 27, 2013

    2 pagesCH01

    Director's details changed for Hugh Alan Taylor Fitzpatrick on Aug 27, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Termination of appointment of John Michael Jenkins as a director on Mar 15, 2013

    1 pagesTM01

    Appointment of Courtenay Abbott as a secretary on Sep 20, 2012

    1 pagesAP03

    Termination of appointment of Alicia Essex as a secretary on Sep 07, 2012

    1 pagesTM02

    Annual return made up to Sep 03, 2012 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Ann French on Aug 01, 2012

    1 pagesCH03

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Secretary's details changed for Alicia Essex on May 28, 2012

    1 pagesCH03

    Termination of appointment of William Hall Mcgibbon as a director on Sep 30, 2011

    1 pagesTM01

    Annual return made up to Sep 03, 2011 with full list of shareholders

    9 pagesAR01

    Appointment of Ann French as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Appointment of Gary Francis Paul Killeen as a director

    2 pagesAP01

    Termination of appointment of Toby Ford as a director

    1 pagesTM01

    Annual return made up to Sep 03, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of GE COMMERCIAL FINANCE FLEET PRODUCTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Courtenay
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    172560540001
    FRENCH, Ann
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    161429960001
    JOHNSON, Paul Robert
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    British106143590001
    FITZPATRICK, Hugh Alan Taylor
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    United KingdomBritish139406230001
    KILLEEN, Gary Francis Paul
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    EnglandEnglish81330540001
    MILLARD, Darren Mark
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    United KingdomBritish148916890001
    ESSEX, Alicia
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    Secretary
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    British55569560002
    KERSHAW, Simon John
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    Secretary
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    British106236300001
    PATMORE, Ian Robert
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    Secretary
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    British64498630002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    DUFF, Paul Anthony
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    Director
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    British122035530001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish148654320001
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritish115008010001
    LOMAS, Paul John
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    Director
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    United KingdomBritish127596100001
    MARSDEN, Andrew Neil
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    United KingdomBritish75914530001
    MARSDEN, Andrew Neil
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    United KingdomBritish75914530001
    MCAULEY, Steven Joseph
    3 Barnswood Close
    WA4 2YJ Grappenhall
    Warrington
    Director
    3 Barnswood Close
    WA4 2YJ Grappenhall
    Warrington
    British88278760003
    MCGIBBON, William Hall
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish131612680004
    PAREKH, Girish
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    Director
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    British84067630001
    RENDELL, David Richard
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    Director
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    EnglandBritish74264230001
    TAYLOR, Steven Michael
    13 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    Director
    13 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    British68164080001
    VILLAMULTEDO, Massimo
    42 Church Road
    SW19 5AN Wimbledon
    Director
    42 Church Road
    SW19 5AN Wimbledon
    Italian110734660002
    WAY, Andrew James
    The Fairways 9 Fairhaven
    Wychwood Park
    CW2 5GG Weston
    Cheshire
    Director
    The Fairways 9 Fairhaven
    Wychwood Park
    CW2 5GG Weston
    Cheshire
    British84067990004
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0