Company NameGelicity (UK) Limited
Company StatusDissolved
Company Number05829133
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 10 months ago)
Dissolution Date28 November 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Wayne Desmond Walton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Paul John Morris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 28 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Paul John Morris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hancocks Lane
Buckley
Clwyd
CH7 2DB
Wales
Secretary NameMr Paul John Morris
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hancocks Lane
Buckley
Clwyd
CH7 2DB
Wales
Secretary NameClaire Morris
NationalityBritish
StatusResigned
Appointed05 December 2006(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 January 2008)
RoleCompany Director
Correspondence Address62 Hancocks Lane
Buckley
Clwyd
CH7 2DB
Wales
Secretary NameMr Paul John Morris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hancocks Lane
Buckley
Clwyd
CH7 2DB
Wales
Director NameMr Gavin Jones
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGelicity House Castle Park Industrial Estate
Flint
Flintshire
CH6 5XA
Wales
Director NameMiss Ijeoma Enyi
NationalityNigerian
StatusResigned
Appointed01 February 2015(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Turrets Blackburn Road
Rishton
Blackburn
BB1 4BS
Director NameMs Ijeoma Enyi
Date of BirthApril 1986 (Born 38 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2015(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Turrets Blackburn Road
Rishton
Blackburn
BB1 4BS
Director NameMr Andrew Jolley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressGelicity House Castle Park Industrial Estate
Flint
Flintshire
CH6 5XA
Wales

Contact

Websitegelicity.com
Telephone01352 731010
Telephone regionMold

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.5k at £1Wayne Walton & Paul Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£22,365
Cash£82,321
Current Liabilities£562,511

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
21 June 2016Termination of appointment of Andrew Jolley as a director on 1 June 2016 (1 page)
1 February 2016Appointment of Mr Andrew Jolley as a director on 20 January 2016 (2 pages)
2 December 2015Termination of appointment of Ijeoma Enyi as a director on 1 December 2015 (1 page)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,500
(3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,500
(3 pages)
2 December 2015Termination of appointment of Ijeoma Enyi as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Ijeoma Enyi as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Ijeoma Enyi as a director on 1 December 2015 (1 page)
25 August 2015Appointment of Miss Ijeoma Enyi as a director on 25 August 2015 (2 pages)
10 August 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
15 July 2015Termination of appointment of Ijeoma Enyi as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Ijeoma Enyi as a director on 15 July 2015 (1 page)
14 May 2015Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
18 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,000
(3 pages)
18 March 2015Termination of appointment of Gavin Jones as a director on 31 October 2014 (1 page)
18 March 2015Appointment of Miss Ijeoma Enyi as a director on 1 February 2015 (2 pages)
18 March 2015Appointment of Miss Ijeoma Enyi as a director on 1 February 2015 (2 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,500
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,000
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 June 2014Appointment of Mr Gavin Jones as a director (2 pages)
30 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 August 2012Registered office address changed from Units G40 & G41 Ashmount Enterprise Park Aber Road Aber Industrial Estate Flint Flintshire CH6 5YL on 23 August 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 June 2010Director's details changed for Paul John Morris on 25 May 2010 (2 pages)
16 June 2010Director's details changed for Wayne Desmond Walton on 25 May 2010 (2 pages)
16 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 February 2009Registered office changed on 08/02/2009 from unit 4A brymau 3 industrial estate river lane saltney chester CH4 8RQ (2 pages)
11 September 2008Return made up to 25/05/08; full list of members (3 pages)
6 March 2008Appointment terminated secretary paul morris (1 page)
13 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 February 2008New secretary appointed;new director appointed (3 pages)
5 February 2008Secretary resigned (2 pages)
19 December 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
8 November 2007Registered office changed on 08/11/07 from: unit 4A brymau three estate river lane saltney chester flintshire CH4 8RQ (2 pages)
17 October 2007Registered office changed on 17/10/07 from: unit 1H, brymau 3 industrial estate, river lane, saltney chester CH4 8RQ (1 page)
4 June 2007Return made up to 25/05/07; full list of members (2 pages)
11 January 2007Resolutions
  • RES13 ‐ 99 £1 shares issued 14/12/06
(1 page)
11 January 2007Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned;director resigned (1 page)
15 August 2006Resolutions
  • RES13 ‐ Removal of director 07/05/06
(1 page)
25 May 2006Incorporation (10 pages)