Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ge Commercial Finance Fleet Products Ltd
Ge Commercial Finance Fleet Products Ltd is a dissolved company incorporated on 6 August 2001 with the registered office located in Sale, Greater Manchester. Ge Commercial Finance Fleet Products Ltd was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 January 2015
(10 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04265132
Private limited company
Age
24 years
Incorporated
6 August 2001
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ge Commercial Finance Fleet Products Ltd
Contact
Update Details
Address
Dovecote House
Old Hall Road
Sale, Cheshire
England
M33 2GS
Same address for the past
11 years
Companies in M33 2GS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Gary Francis Paul Killeen
Director • English • Lives in England • Born in Jun 1966
Hugh Alan Taylor Fitzpatrick
Director • British • Lives in UK • Born in May 1969
Darren Mark Millard
Director • British • Lives in UK • Born in Aug 1968
ANN French
Secretary
Courtenay Abbott
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Letstalkfleet Limited
Gary Francis Paul Killeen is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.51M
Decreased by £1.1M (-31%)
Employees
4
Decreased by 2 (-33%)
Total Assets
£27.23M
Decreased by £1.12M (-4%)
Total Liabilities
-£24.26M
Decreased by £1.61M (-6%)
Net Assets
£2.97M
Increased by £497K (+20%)
Debt Ratio (%)
89%
Decreased by 2.18% (-2%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 6 Jan 2015
Voluntary Gazette Notice
11 Years Ago on 23 Sep 2014
Application To Strike Off
11 Years Ago on 15 Sep 2014
Confirmation Submitted
11 Years Ago on 9 Sep 2014
Registered Address Changed
11 Years Ago on 12 May 2014
Confirmation Submitted
12 Years Ago on 19 Sep 2013
Paul Robert Johnson Details Changed
12 Years Ago on 27 Aug 2013
Hugh Alan Taylor Fitzpatrick Details Changed
12 Years Ago on 27 Aug 2013
Gary Francis Paul Killeen Details Changed
12 Years Ago on 27 Aug 2013
Darren Mark Millard Details Changed
12 Years Ago on 27 Aug 2013
Get Alerts
Get Credit Report
Discover Ge Commercial Finance Fleet Products Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Jan 2015
First Gazette notice for voluntary strike-off
Submitted on 23 Sep 2014
Application to strike the company off the register
Submitted on 15 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Submitted on 9 Sep 2014
Registered office address changed from Old Hall Road Sale Cheshire M33 2GZ on 12 May 2014
Submitted on 12 May 2014
Annual return made up to 3 September 2013 with full list of shareholders
Submitted on 19 Sep 2013
Secretary's details changed for Paul Robert Johnson on 27 August 2013
Submitted on 28 Aug 2013
Director's details changed for Darren Mark Millard on 27 August 2013
Submitted on 27 Aug 2013
Director's details changed for Gary Francis Paul Killeen on 27 August 2013
Submitted on 27 Aug 2013
Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013
Submitted on 27 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs