GENERAL RE HOLDINGS LIMITED

44-46 Old Steine, Brighton, BN1 1NH
StatusDISSOLVED
Company No.05005426
CategoryPrivate Limited Company
Incorporated05 Jan 2004
Age20 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years10 years, 11 months, 17 days

SUMMARY

GENERAL RE HOLDINGS LIMITED is an dissolved private limited company with number 05005426. It was incorporated 20 years, 4 months, 23 days ago, on 05 January 2004 and it was dissolved 10 years, 11 months, 17 days ago, on 11 June 2013. The company address is 44-46 Old Steine, Brighton, BN1 1NH.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

Old address: The Corn Exchange 55 Mark Lane London EC3R 7NE

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-20

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 20 Mar 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/03/12

Documents

View document PDF

Resolution

Date: 20 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2012

Action Date: 16 Mar 2012

Category: Capital

Type: SH01

Capital : 216,241 GBP

Date: 2012-03-16

Documents

View document PDF

Resolution

Date: 20 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Anthony John Ruffels

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Pearcy

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Pearcy

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Merrick

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony John Ruffels

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Michael Patrick O'dea

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Jeremy Pearcy

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-12

Officer name: Jeremy Pearcy

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark lowton

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed jeremy pearcy

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mark lowton

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jeremy pearcy

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 08 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael o'dea / 13/02/2008 /

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/01/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 05 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLORECTAL SPECIALISTS LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:09614674
Status:ACTIVE
Category:Private Limited Company

JADERAM LTD

48 MANLEY ROAD,OLDHAM,OL8 1AU

Number:10867167
Status:ACTIVE
Category:Private Limited Company

JFA CONSULTING LIMITED

3 GREEN LANE,WARWICK,CV35 7HJ

Number:04162362
Status:ACTIVE
Category:Private Limited Company

KELLAWAY INVESTMENTS LIMITED

THE CLOCK TOWER OLD WESTON ROAD,BRISTOL,BS48 1UR

Number:00780284
Status:ACTIVE
Category:Private Limited Company

MCFARLANE TRADING LTD

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC594909
Status:ACTIVE
Category:Private Limited Company

THELESLEYS LTD

4 WALNUT ROAD,BELPER,DE56 1RG

Number:07440332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source