About

Registered Number: 03856561
Date of Incorporation: 11/10/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (8 years and 3 months ago)
Registered Address: C/O Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT

 

Established in 1999, Ge.Clear Ltd have registered office in Wallingford, Oxfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The current directors of Ge.Clear Ltd are Mcnally, Stephen, Noble, Farley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCNALLY, Stephen 18 December 2015 - 1
NOBLE, Farley 10 May 2010 18 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 15 September 2016
MR04 - N/A 03 March 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP03 - Appointment of secretary 22 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 26 October 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 October 2010
AA01 - Change of accounting reference date 01 July 2010
TM01 - Termination of appointment of director 20 May 2010
AP03 - Appointment of secretary 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 20 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 14 November 2002
AA - Annual Accounts 23 May 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
363s - Annual Return 03 November 2001
225 - Change of Accounting Reference Date 05 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 09 November 2000
CERTNM - Change of name certificate 17 August 2000
225 - Change of Accounting Reference Date 08 August 2000
CERTNM - Change of name certificate 23 June 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
MEM/ARTS - N/A 20 December 1999
CERTNM - Change of name certificate 13 December 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.