Based in Rotherwas in Hereford, Ge Realisations 2010 Ltd was founded on 28 April 1978, it has a status of "Dissolved". There are 7 directors listed as Gibbs, Martin Stephen, Gibbs, Paul, Butcher, Stella, Perry, Deborah, Porter, Kathryn Sheila, Gibbs, Michael Anton, Gibbs, Phillip Michael for Ge Realisations 2010 Ltd at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBS, Martin Stephen | 06 June 2002 | - | 1 |
GIBBS, Paul | 06 June 2002 | - | 1 |
GIBBS, Michael Anton | 30 April 1992 | 14 June 2000 | 1 |
GIBBS, Phillip Michael | N/A | 06 June 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTCHER, Stella | 01 March 1998 | 14 January 2005 | 1 |
PERRY, Deborah | N/A | 10 September 1994 | 1 |
PORTER, Kathryn Sheila | 10 September 1994 | 01 March 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 November 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 November 2013 | |
LIQ MISC OC - N/A | 18 November 2013 | |
4.40 - N/A | 18 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2013 | |
LIQ MISC - N/A | 13 August 2012 | |
AD01 - Change of registered office address | 03 August 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 30 September 2011 | |
CERTNM - Change of name certificate | 31 August 2010 | |
CONNOT - N/A | 31 August 2010 | |
AD01 - Change of registered office address | 13 August 2010 | |
RESOLUTIONS - N/A | 03 August 2010 | |
4.20 - N/A | 03 August 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 August 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 22 December 2007 | |
363a - Annual Return | 07 August 2007 | |
353 - Register of members | 07 August 2007 | |
AA - Annual Accounts | 21 June 2007 | |
363a - Annual Return | 20 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 28 January 2005 | |
288b - Notice of resignation of directors or secretaries | 28 January 2005 | |
288a - Notice of appointment of directors or secretaries | 28 January 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 07 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 18 January 2002 | |
395 - Particulars of a mortgage or charge | 11 January 2002 | |
363s - Annual Return | 19 January 2001 | |
AA - Annual Accounts | 05 January 2001 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
RESOLUTIONS - N/A | 13 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2000 | |
123 - Notice of increase in nominal capital | 13 June 2000 | |
363s - Annual Return | 10 March 2000 | |
AA - Annual Accounts | 14 December 1999 | |
363s - Annual Return | 21 January 1999 | |
AA - Annual Accounts | 13 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
288b - Notice of resignation of directors or secretaries | 13 November 1998 | |
363s - Annual Return | 23 March 1998 | |
AA - Annual Accounts | 16 December 1997 | |
363s - Annual Return | 21 January 1997 | |
AA - Annual Accounts | 15 December 1996 | |
AA - Annual Accounts | 25 March 1996 | |
363s - Annual Return | 24 January 1996 | |
363s - Annual Return | 30 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1995 | |
AA - Annual Accounts | 14 November 1994 | |
288 - N/A | 10 November 1994 | |
395 - Particulars of a mortgage or charge | 31 March 1994 | |
395 - Particulars of a mortgage or charge | 30 March 1994 | |
363s - Annual Return | 24 February 1994 | |
395 - Particulars of a mortgage or charge | 08 January 1994 | |
AA - Annual Accounts | 06 December 1993 | |
363s - Annual Return | 01 February 1993 | |
AA - Annual Accounts | 07 December 1992 | |
288 - N/A | 19 May 1992 | |
363s - Annual Return | 19 May 1992 | |
AA - Annual Accounts | 18 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1991 | |
AA - Annual Accounts | 13 January 1991 | |
363a - Annual Return | 13 January 1991 | |
395 - Particulars of a mortgage or charge | 28 December 1990 | |
288 - N/A | 13 December 1990 | |
AA - Annual Accounts | 29 January 1990 | |
363 - Annual Return | 29 January 1990 | |
AA - Annual Accounts | 10 February 1989 | |
363 - Annual Return | 10 February 1989 | |
AA - Annual Accounts | 03 March 1988 | |
363 - Annual Return | 03 March 1988 | |
AA - Annual Accounts | 13 April 1987 | |
363 - Annual Return | 13 April 1987 | |
AA - Annual Accounts | 02 June 1986 | |
363 - Annual Return | 02 June 1986 | |
PUC 2 - N/A | 13 September 1979 | |
NEWINC - New incorporation documents | 28 April 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 January 2002 | Outstanding |
N/A |
Mortgage | 22 March 1994 | Outstanding |
N/A |
Debenture | 22 March 1994 | Outstanding |
N/A |
Legal charge | 07 January 1994 | Fully Satisfied |
N/A |
Debenture | 14 December 1990 | Fully Satisfied |
N/A |
Single debenture | 05 January 1984 | Fully Satisfied |
N/A |
Single debenture | 06 March 1979 | Fully Satisfied |
N/A |