This company is commonly known as Gelicity (uk) Limited. The company was founded 17 years ago and was given the registration number 05829133. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, Spinningfields, Manchester, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | GELICITY (UK) LIMITED |
---|---|---|
Company Number | : | 05829133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 May 2006 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Hardman Street, Spinningfields, Manchester, M3 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hardman Street, Spinningfields, Manchester, M3 3AT | Director | 01 January 2008 | Active |
3, Hardman Street, Spinningfields, Manchester, M3 3AT | Director | 25 May 2006 | Active |
62 Hancocks Lane, Buckley, CH7 2DB | Secretary | 05 December 2006 | Active |
62 Hancocks Lane, Buckley, CH7 2DB | Secretary | 01 January 2008 | Active |
62 Hancocks Lane, Buckley, CH7 2DB | Secretary | 25 May 2006 | Active |
The Turrets, Blackburn Road, Rishton, Blackburn, England, BB1 4BS | Director | 25 August 2015 | Active |
The Turrets, Blackburn Road, Rishton, Blackburn, England, BB1 4BS | Director | 01 February 2015 | Active |
Gelicity House, Castle Park Industrial Estate, Flint, CH6 5XA | Director | 20 January 2016 | Active |
Gelicity House, Castle Park Industrial Estate, Flint, Wales, CH6 5XA | Director | 01 January 2014 | Active |
62 Hancocks Lane, Buckley, CH7 2DB | Director | 25 May 2006 | Active |
Mr Wayne Desmond Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Hawkshead Way, Winsford, England, CW7 2SY |
Nature of control | : |
|
Mr Paul John Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynwoodm, King Street, Mold, United Kingdom, CH7 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-21 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-30 | Resolution | Resolution. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Officers | Termination director company with name termination date. | Download |
2016-02-01 | Officers | Appoint person director company with name date. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Officers | Termination director company with name termination date. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
2015-08-25 | Officers | Appoint person director company with name date. | Download |
2015-08-10 | Accounts | Change account reference date company current extended. | Download |
2015-07-15 | Officers | Termination director company with name termination date. | Download |
2015-07-15 | Officers | Termination director company with name termination date. | Download |
2015-05-14 | Accounts | Change account reference date company previous shortened. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.