UKBizDB.co.uk

GELICITY (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:3 Hardman Street, Spinningfields, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hardman Street, Spinningfields, Manchester, M3 3AT

Director01 January 2008Active
3, Hardman Street, Spinningfields, Manchester, M3 3AT

Director25 May 2006Active
62 Hancocks Lane, Buckley, CH7 2DB

Secretary05 December 2006Active
62 Hancocks Lane, Buckley, CH7 2DB

Secretary01 January 2008Active
62 Hancocks Lane, Buckley, CH7 2DB

Secretary25 May 2006Active
The Turrets, Blackburn Road, Rishton, Blackburn, England, BB1 4BS

Director25 August 2015Active
The Turrets, Blackburn Road, Rishton, Blackburn, England, BB1 4BS

Director01 February 2015Active
Gelicity House, Castle Park Industrial Estate, Flint, CH6 5XA

Director20 January 2016Active
Gelicity House, Castle Park Industrial Estate, Flint, Wales, CH6 5XA

Director01 January 2014Active
62 Hancocks Lane, Buckley, CH7 2DB

Director25 May 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-28Gazette

Gazette dissolved liquidation.

Download
2021-08-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-03Address

Change registered office address company with date old address new address.

Download
2018-07-30Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-30Resolution

Resolution.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Officers

Termination director company with name termination date.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Officers

Termination director company with name termination date.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-08-25Officers

Appoint person director company with name date.

Download
2015-08-10Accounts

Change account reference date company current extended.

Download
2015-07-15Officers

Termination director company with name termination date.

Download
2015-07-15Officers

Termination director company with name termination date.

Download
2015-05-14Accounts

Change account reference date company previous shortened.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.