Spinningfields
Manchester
M3 3AT
Director Name | Mr Paul John Morris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 28 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr Paul John Morris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hancocks Lane Buckley Clwyd CH7 2DB Wales |
Secretary Name | Mr Paul John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hancocks Lane Buckley Clwyd CH7 2DB Wales |
Secretary Name | Claire Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 62 Hancocks Lane Buckley Clwyd CH7 2DB Wales |
Secretary Name | Mr Paul John Morris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hancocks Lane Buckley Clwyd CH7 2DB Wales |
Director Name | Mr Gavin Jones |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Gelicity House Castle Park Industrial Estate Flint Flintshire CH6 5XA Wales |
Director Name | Miss Ijeoma Enyi |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Turrets Blackburn Road Rishton Blackburn BB1 4BS |
Director Name | Ms Ijeoma Enyi |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Turrets Blackburn Road Rishton Blackburn BB1 4BS |
Director Name | Mr Andrew Jolley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 2016) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Gelicity House Castle Park Industrial Estate Flint Flintshire CH6 5XA Wales |
Website | gelicity.com |
---|---|
Telephone | 01352 731010 |
Telephone region | Mold |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.5k at £1 | Wayne Walton & Paul Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,365 |
Cash | £82,321 |
Current Liabilities | £562,511 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
21 June 2016 | Termination of appointment of Andrew Jolley as a director on 1 June 2016 (1 page) |
1 February 2016 | Appointment of Mr Andrew Jolley as a director on 20 January 2016 (2 pages) |
2 December 2015 | Termination of appointment of Ijeoma Enyi as a director on 1 December 2015 (1 page) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Termination of appointment of Ijeoma Enyi as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Ijeoma Enyi as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Ijeoma Enyi as a director on 1 December 2015 (1 page) |
25 August 2015 | Appointment of Miss Ijeoma Enyi as a director on 25 August 2015 (2 pages) |
10 August 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
15 July 2015 | Termination of appointment of Ijeoma Enyi as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Ijeoma Enyi as a director on 15 July 2015 (1 page) |
14 May 2015 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
18 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
18 March 2015 | Termination of appointment of Gavin Jones as a director on 31 October 2014 (1 page) |
18 March 2015 | Appointment of Miss Ijeoma Enyi as a director on 1 February 2015 (2 pages) |
18 March 2015 | Appointment of Miss Ijeoma Enyi as a director on 1 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
2 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 June 2014 | Appointment of Mr Gavin Jones as a director (2 pages) |
30 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 August 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 June 2010 | Director's details changed for Paul John Morris on 25 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Wayne Desmond Walton on 25 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from unit 4A brymau 3 industrial estate river lane saltney chester CH4 8RQ (2 pages) |
11 September 2008 | Return made up to 25/05/08; full list of members (3 pages) |
6 March 2008 | Appointment terminated secretary paul morris (1 page) |
13 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 February 2008 | New secretary appointed;new director appointed (3 pages) |
5 February 2008 | Secretary resigned (2 pages) |
19 December 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: unit 4A brymau three estate river lane saltney chester flintshire CH4 8RQ (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: unit 1H, brymau 3 industrial estate, river lane, saltney chester CH4 8RQ (1 page) |
4 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Resolutions
|
25 May 2006 | Incorporation (10 pages) |