Company NameGelasina Limited
DirectorsBernard Vaughan and International Corporate Management Services Ltd
Company StatusDissolved
Company Number03210555
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBernard Vaughan
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(same day as company formation)
RoleBarrister
Country of ResidenceGibraltar
Correspondence Address12/1 Bell Lane Gibraltar
Gibraltar
Gbz1
Secretary NameFinancial Data Management Limited (Corporation)
StatusCurrent
Appointed11 June 1996(same day as company formation)
Correspondence Address80 Broad Street
Monrovia
Liberia
Director NameInternational Corporate Management Services Ltd (Corporation)
Date of BirthSeptember 1998 (Born 25 years ago)
StatusCurrent
Appointed31 March 1999(2 years, 9 months after company formation)
Appointment Duration25 years, 1 month
Correspondence Address80 Broad Street
Monrovia
Foreign
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address12 Barnhill Road
Prestwich
Manchester
M25 9NH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 August 2002Dissolved (1 page)
27 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 August 2001Registered office changed on 07/08/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
3 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2001Declaration of solvency (3 pages)
3 August 2001Appointment of a voluntary liquidator (1 page)
20 January 2001Accounts for a small company made up to 30 June 1999 (5 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 August 2000Return made up to 11/06/00; full list of members (6 pages)
17 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 September 1999Return made up to 11/06/99; no change of members (5 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 February 1999New director appointed (4 pages)
21 September 1998Return made up to 11/06/98; no change of members (5 pages)
25 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
4 August 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
3 July 1997Return made up to 11/06/97; full list of members (7 pages)
19 September 1996Ad 11/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 June 1996Secretary resigned (1 page)
11 June 1996Incorporation (15 pages)