Company NameGe Industrial Treasury Holdings
DirectorsAkhlesh Prasad Mathur and Andrew Thomas Peter Budge
Company StatusActive
Company Number02302709
CategoryPrivate Unlimited Company
Incorporation Date6 October 1988(35 years, 6 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAkhlesh Prasad Mathur
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAndrew Thomas Peter Budge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(21 years, 1 month after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Kenneth George Hanna
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1992)
RoleCompany Director
Correspondence Address5 Onslow Drive
Ascot Mansions
North Ascot
Berkshire
SL5 7UL
Director NameWilliam Alun Cathcart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressTrade Winds
Cox Green Rudgwick
Horsham
West Sussex
RH12 3DF
Director NameRonald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address31 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Director NameMr Michael Donnelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 April 1995)
RoleCompany Director
Correspondence Address42 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Secretary NameJudith Ann Nicholson
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alkerden Road
London
W4 2HP
Director NameMr Mike Svetozar Zafirovski
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 1996)
RoleCompany Director
Correspondence Address19740 Sweetwater Curve
Shorewood
Minnesota 55331
United States
Director NameMr Rolf Ruegg
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed07 August 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressBonnletstrasse 7
G-7891 Lottstetten
Germany
Secretary NameMr Stephen Joseph Gray
NationalityAmerican
StatusResigned
Appointed07 August 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1993)
RoleCompany Director
Correspondence Address14 Penbend Mansions
Chiswick High Road Chiswick
London
W4 2LU
Secretary NameMichael John Christopher Reed
NationalityBritish
StatusResigned
Appointed20 September 1993(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address17 Chartwell Gardens
Appleton
Warrington
Cheshire
WA4 5HZ
Director NameDaniel Farrar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressThe Coach House Gravel Lane
Wilmslow
Cheshire
SK9 6EG
Director NameMr Timothy John Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorngrove Road
Wilmslow
Cheshire
SK9 1DD
Secretary NameDiane Rylatt
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressLittle Bouts Farmhouse Bouts Lane
Inkberrow
Worcester
Worcestershire
WR7 4HP
Director NameMr Jonathan Charles Burr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Leicester Road
Hale
Altrincham
Cheshire
WA15 9QA
Director NameMark Andrew Chapman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 1999)
RoleFinancial Director
Correspondence Address3 Fern Bank
Rainford
Merseyside
WA11 8DZ
Secretary NameIan Robert Patmore
NationalityBritish
StatusResigned
Appointed28 May 1999(10 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 December 1999)
RoleCompany Director
Correspondence Address3 Philips Road
Weir
Bacup
Lancashire
OL13 8RH
Director NameMichael John Christopher Reed
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(11 years, 1 month after company formation)
Appointment Duration1 month (resigned 13 December 1999)
RoleCustomer Service Director
Correspondence Address17 Chartwell Gardens
Appleton
Warrington
Cheshire
WA4 5HZ
Director NameMr Jonathan Michael Crowther
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address11 Wheatley Rise
Ilkley
West Yorkshire
LS29 8SQ
Director NamePamela Anne Green
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address7 Belgravia Road
St Johns
Wakefield
West Yorkshire
WF1 3JP
Secretary NamePamela Anne Green
NationalityBritish
StatusResigned
Appointed13 December 1999(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address7 Belgravia Road
St Johns
Wakefield
West Yorkshire
WF1 3JP
Director NameSejal Shah
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(11 years, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 01 January 2000)
RoleUk Tax Consultant
Correspondence Address3 Belvedere Avenue
Alwoodley
Leeds
LS17 8BN
Director NameRoy Graham Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2006)
RoleTax Consultant
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Director NameZachary Joseph Citron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(14 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 11 July 2003)
RoleSolicitor
Correspondence Address23 Holders Hill Crescent
London
NW14 1NE
Director NameZachary Joseph Citron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(15 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePaul Robert Hitchin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2007)
RoleFinancial Controller
Correspondence Address27 Northcliffe Close
Worcester Park
Surrey
KT4 7DS
Director NameMr Stephen John Dwyer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 May 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Gillian May Wheeler
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 9 months after company formation)
Appointment Duration11 years (resigned 27 June 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Ann Elizabeth Brennan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(20 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKashif Mahmood Bhatti
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(28 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 2017)
RoleOperational Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Joseph Preston Swithenbank
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2017(28 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 2017)
RoleFinance/Controllership
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2004(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ige Usa Investments
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

3 August 1990Delivered on: 15 August 1990
Satisfied on: 20 August 1992
Persons entitled: Citibank N.A.

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee as security trustee for the beneficiaries or to any of the beneficiaries pursuant to any of the facility documents or any of the consortium documents as defixed in this deed.
Particulars: (See 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
4 February 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
14 August 2020Full accounts made up to 31 December 2019 (20 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
17 October 2019Termination of appointment of Paul Stewart Girling as a director on 16 October 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (18 pages)
9 August 2019Director's details changed for Andrew Thomas Peter Budge on 1 August 2019 (2 pages)
9 August 2019Director's details changed for Akhlesh Prasad Mathur on 1 August 2019 (2 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
2 May 2019Director's details changed for Mr Paul Stewart Girling on 1 May 2019 (2 pages)
15 October 2018Full accounts made up to 31 December 2017 (19 pages)
23 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 January 2018Notification of Ge Industrial Consolidation Limited as a person with significant control on 7 December 2016 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
2 October 2017Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017 (1 page)
19 September 2017Termination of appointment of Joseph Preston Swithenbank as a director on 11 September 2017 (1 page)
19 September 2017Termination of appointment of Joseph Preston Swithenbank as a director on 11 September 2017 (1 page)
17 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
17 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
4 July 2017Termination of appointment of Gillian May Wheeler as a director on 27 June 2017 (1 page)
4 July 2017Appointment of Akhlesh Prasad Mathur as a director on 20 June 2017 (2 pages)
4 July 2017Appointment of Akhlesh Prasad Mathur as a director on 20 June 2017 (2 pages)
4 July 2017Termination of appointment of Gillian May Wheeler as a director on 27 June 2017 (1 page)
4 July 2017Appointment of Andrew Thomas Peter Budge as a director on 20 June 2017 (2 pages)
4 July 2017Appointment of Andrew Thomas Peter Budge as a director on 20 June 2017 (2 pages)
1 June 2017Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017 (1 page)
1 June 2017Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017 (1 page)
22 May 2017Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017 (1 page)
22 May 2017Termination of appointment of Stephen John Dwyer as a director on 3 May 2017 (1 page)
22 May 2017Termination of appointment of Stephen John Dwyer as a director on 3 May 2017 (1 page)
22 May 2017Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017 (1 page)
9 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
7 April 2017Appointment of Mr Joseph Preston Swithenbank as a director on 30 March 2017 (2 pages)
7 April 2017Appointment of Mr Joseph Preston Swithenbank as a director on 30 March 2017 (2 pages)
6 April 2017Appointment of Paul Stewart Girling as a director on 30 March 2017 (2 pages)
6 April 2017Appointment of Kashif Mahmood Bhatti as a director on 30 March 2017 (2 pages)
6 April 2017Appointment of Paul Stewart Girling as a director on 30 March 2017 (2 pages)
6 April 2017Appointment of Kashif Mahmood Bhatti as a director on 30 March 2017 (2 pages)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
24 October 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
25 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(7 pages)
25 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(7 pages)
17 December 2015Accounts for a dormant company made up to 30 June 2015 (10 pages)
17 December 2015Accounts for a dormant company made up to 30 June 2015 (10 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(7 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(7 pages)
18 March 2015Full accounts made up to 30 June 2014 (17 pages)
18 March 2015Full accounts made up to 30 June 2014 (17 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
22 August 2014Auditor's resignation (2 pages)
22 August 2014Auditor's resignation (2 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(7 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(7 pages)
29 January 2014Section 519 (2 pages)
29 January 2014Section 519 (2 pages)
17 December 2013Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Share premium account cancelled 11/12/2013
(1 page)
17 December 2013Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Share premium account cancelled 11/12/2013
(1 page)
11 December 2013Statement of company's objects (2 pages)
11 December 2013Statement of company's objects (2 pages)
6 December 2013Re-registration of Memorandum and Articles (26 pages)
6 December 2013Re-registration from a private limited company to a private unlimited company (2 pages)
6 December 2013 (1 page)
6 December 2013Re-registration from a private limited company to a private unlimited company (2 pages)
6 December 2013Re-registration assent (1 page)
6 December 2013Certificate of re-registration from Limited to Unlimited (1 page)
6 December 2013Re-registration of Memorandum and Articles (26 pages)
6 December 2013Certificate of re-registration from Limited to Unlimited (1 page)
28 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 October 2013 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
22 August 2013Director's details changed for Gillian May Wheeler on 12 August 2013 (2 pages)
22 August 2013Director's details changed for Gillian May Wheeler on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Ann Elizabeth Brennan on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Stephen John Dwyer on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Ann Elizabeth Brennan on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Zachary Joseph Citron on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Stephen John Dwyer on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Zachary Joseph Citron on 12 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
15 June 2012Full accounts made up to 31 December 2011 (15 pages)
15 June 2012Full accounts made up to 31 December 2011 (15 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Ann Elizabeth Brennan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Ann Elizabeth Brennan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Zachary Joseph Citron on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Ann Elizabeth Brennan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gillian May Wheeler on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Zachary Joseph Citron on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gillian May Wheeler on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Zachary Joseph Citron on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gillian May Wheeler on 1 October 2009 (2 pages)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
16 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009 (1 page)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
7 April 2009Director appointed ann elizabeth brennan (2 pages)
7 April 2009Director appointed ann elizabeth brennan (2 pages)
12 June 2008Return made up to 19/04/08; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (14 pages)
12 June 2008Return made up to 19/04/08; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2007Full accounts made up to 31 December 2006 (14 pages)
2 July 2007Full accounts made up to 31 December 2006 (14 pages)
1 May 2007Return made up to 19/04/07; full list of members (3 pages)
1 May 2007Return made up to 19/04/07; full list of members (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (3 pages)
10 July 2006Full accounts made up to 31 December 2005 (15 pages)
10 July 2006Full accounts made up to 31 December 2005 (15 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
12 June 2006Return made up to 19/04/06; full list of members (2 pages)
12 June 2006Return made up to 19/04/06; full list of members (2 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
21 January 2006Registered office changed on 21/01/06 from: 3RD floor 1 trevelyan square leeds west yorkshire LS1 6HP (1 page)
21 January 2006Registered office changed on 21/01/06 from: 3RD floor 1 trevelyan square leeds west yorkshire LS1 6HP (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
5 September 2005Full accounts made up to 31 December 2004 (13 pages)
5 September 2005Full accounts made up to 31 December 2004 (13 pages)
23 June 2005Return made up to 19/04/05; full list of members (3 pages)
23 June 2005Return made up to 19/04/05; full list of members (3 pages)
5 May 2005Full accounts made up to 31 December 2003 (14 pages)
5 May 2005Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 June 2004Return made up to 19/04/04; full list of members (8 pages)
21 June 2004Return made up to 19/04/04; full list of members (8 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (5 pages)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (5 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Director resigned (1 page)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
21 July 2003Statement of affairs (4 pages)
21 July 2003Ad 27/06/03--------- £ si 467952869@1=467952869 £ ic 220000100/687952969 (2 pages)
21 July 2003Statement of affairs (4 pages)
21 July 2003Ad 27/06/03--------- £ si 467952869@1=467952869 £ ic 220000100/687952969 (2 pages)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2003Nc inc already adjusted 27/06/03 (1 page)
10 July 2003Nc inc already adjusted 27/06/03 (1 page)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Return made up to 19/04/03; full list of members (7 pages)
20 May 2003Return made up to 19/04/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 May 2002Return made up to 19/04/02; full list of members (7 pages)
9 May 2002Return made up to 19/04/02; full list of members (7 pages)
24 December 2001New director appointed (3 pages)
24 December 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
22 May 2001Return made up to 19/04/01; full list of members (6 pages)
22 May 2001Return made up to 19/04/01; full list of members (6 pages)
15 January 2001Secretary's particulars changed (1 page)
15 January 2001Secretary's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Nc inc already adjusted 22/12/99 (1 page)
11 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 January 2000Nc inc already adjusted 22/12/99 (1 page)
11 January 2000Ad 22/12/99--------- £ si 220000000@1=220000000 £ ic 100/220000100 (2 pages)
11 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 January 2000Ad 22/12/99--------- £ si 220000000@1=220000000 £ ic 100/220000100 (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
21 December 1999New secretary appointed;new director appointed (3 pages)
21 December 1999New director appointed (3 pages)
21 December 1999New secretary appointed;new director appointed (3 pages)
21 December 1999New director appointed (3 pages)
17 December 1999Registered office changed on 17/12/99 from: old hall road sale cheshire M33 2GZ (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: old hall road sale cheshire M33 2GZ (1 page)
17 December 1999Director resigned (1 page)
16 December 1999Memorandum and Articles of Association (25 pages)
16 December 1999Memorandum and Articles of Association (25 pages)
14 December 1999Company name changed ge capital car sales LIMITED\certificate issued on 14/12/99 (2 pages)
14 December 1999Company name changed ge capital car sales LIMITED\certificate issued on 14/12/99 (2 pages)
9 December 1999New director appointed (3 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (3 pages)
9 December 1999Director resigned (1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 July 1999Registered office changed on 09/07/99 from: central park ohio avenue salford quays manchester M5 2GT (1 page)
9 July 1999Registered office changed on 09/07/99 from: central park ohio avenue salford quays manchester M5 2GT (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
10 May 1999Return made up to 19/04/99; full list of members (7 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
10 May 1999Return made up to 19/04/99; full list of members (7 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 June 1998Return made up to 19/04/98; full list of members (6 pages)
21 June 1998Return made up to 19/04/98; full list of members (6 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
5 July 1997Location of register of members (1 page)
5 July 1997Location of debenture register (1 page)
5 July 1997Return made up to 19/04/97; full list of members (6 pages)
5 July 1997Location of debenture register (1 page)
5 July 1997Location of register of members (1 page)
5 July 1997Return made up to 19/04/97; full list of members (6 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
22 October 1996New director appointed (3 pages)
22 October 1996New director appointed (3 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
6 September 1996Full accounts made up to 31 December 1995 (9 pages)
6 September 1996Full accounts made up to 31 December 1995 (9 pages)
3 June 1996Return made up to 19/04/96; full list of members (8 pages)
3 June 1996Return made up to 19/04/96; full list of members (8 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (11 pages)
26 July 1995Full accounts made up to 31 December 1994 (11 pages)
18 May 1995Return made up to 19/04/95; full list of members (6 pages)
18 May 1995Return made up to 19/04/95; full list of members (6 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
3 October 1994Full accounts made up to 31 December 1993 (9 pages)
3 October 1994Full accounts made up to 31 December 1993 (9 pages)
28 September 1993Full accounts made up to 31 December 1992 (9 pages)
28 September 1993Full accounts made up to 31 December 1992 (9 pages)
27 August 1992Accounting reference date shortened from 28/02 to 31/12 (1 page)
27 August 1992Accounting reference date shortened from 28/02 to 31/12 (1 page)
25 June 1992Full accounts made up to 29 February 1992 (10 pages)
25 June 1992Full accounts made up to 29 February 1992 (10 pages)
14 August 1991Full accounts made up to 28 February 1991 (11 pages)
14 August 1991Full accounts made up to 28 February 1991 (11 pages)
10 January 1991Full accounts made up to 28 February 1990 (10 pages)
10 January 1991Full accounts made up to 28 February 1990 (10 pages)