About

Registered Number: 03067998
Date of Incorporation: 14/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2014 (9 years and 5 months ago)
Registered Address: ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

 

Based in Leeds, Ge Life Fund Management Ltd was registered on 14 June 1995, it's status at Companies House is "Dissolved". This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 01 August 2014
4.68 - Liquidator's statement of receipts and payments 30 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2014
CH01 - Change of particulars for director 21 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2013
AD01 - Change of registered office address 09 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2013
RESOLUTIONS - N/A 07 May 2013
4.70 - N/A 07 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2013
RESOLUTIONS - N/A 14 February 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2013
SH19 - Statement of capital 14 February 2013
CAP-SS - N/A 14 February 2013
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
RP04 - N/A 03 September 2012
RP04 - N/A 03 September 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 20 April 2012
SH01 - Return of Allotment of shares 30 September 2011
AD01 - Change of registered office address 15 July 2011
AP04 - Appointment of corporate secretary 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 21 April 2011
SH01 - Return of Allotment of shares 18 March 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 14 June 2010
RESOLUTIONS - N/A 15 February 2010
CC04 - Statement of companies objects 15 February 2010
CC02 - Notice of removal of restriction on the company's articles 15 February 2010
AD01 - Change of registered office address 03 February 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 21 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
363s - Annual Return 21 June 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
123 - Notice of increase in nominal capital 24 May 2005
MEM/ARTS - N/A 24 May 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 04 May 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
123 - Notice of increase in nominal capital 21 April 2004
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 09 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
AA - Annual Accounts 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
363s - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 25 May 2001
AA - Annual Accounts 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 10 August 2000
363s - Annual Return 30 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
287 - Change in situation or address of Registered Office 26 October 1999
CERTNM - Change of name certificate 18 October 1999
AA - Annual Accounts 21 September 1999
363a - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288c - Notice of change of directors or secretaries or in their particulars 29 January 1999
RESOLUTIONS - N/A 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1998
123 - Notice of increase in nominal capital 07 December 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
AA - Annual Accounts 22 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
363a - Annual Return 24 June 1998
AA - Annual Accounts 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1997
123 - Notice of increase in nominal capital 14 July 1997
363a - Annual Return 10 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
CERTNM - Change of name certificate 31 January 1997
AA - Annual Accounts 05 November 1996
363a - Annual Return 15 July 1996
288 - N/A 02 April 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
287 - Change in situation or address of Registered Office 16 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1995
288 - N/A 19 June 1995
NEWINC - New incorporation documents 14 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.