Company NameGalastar Holsteins Limited
DirectorsPhilomena Elizabeth Mary Scarisbrick and Ian Scarisbrick
Company StatusLiquidation
Company Number07610186
CategoryPrivate Limited Company
Incorporation Date20 April 2011(12 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NamePhilomena Elizabeth Mary Scarisbrick
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address168 Main Road Goostrey
Crewe
Cheshire
CW4 8JP
Director NameIan Scarisbrick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address39 Low Ash Road Rose
Shipley
Cheshire
BD18 1JW
Secretary NameIan Scarisbrick
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Low Ash Road Rose
Shipley
Cheshire
BD18 1JW

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Elizabeth Mary Philomena Scarisbrick
50.00%
Ordinary
50 at £1Ian Scarisbrick
50.00%
Ordinary

Financials

Year2014
Net Worth£15,202
Cash£38,476
Current Liabilities£413,444

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2019 (4 years, 10 months ago)
Next Return Due1 June 2020 (overdue)

Filing History

5 February 2021Liquidators' statement of receipts and payments to 15 December 2020 (19 pages)
29 January 2021Resignation of a liquidator (3 pages)
3 January 2020Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 January 2020 (2 pages)
2 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
(1 page)
2 January 2020Declaration of solvency (5 pages)
2 January 2020Appointment of a voluntary liquidator (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
29 April 2019Director's details changed for Ian Scarisbrick on 11 December 2018 (2 pages)
29 April 2019Secretary's details changed for Ian Scarisbrick on 11 December 2018 (1 page)
29 April 2019Change of details for Mr Ian Scarisbrick as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 November 2018Change of details for Mrs Philomena Elizabeth Mary Scarisbrick as a person with significant control on 2 November 2018 (2 pages)
2 November 2018Director's details changed for Philomena Elizabeth Mary Scarisbrick on 2 November 2018 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 October 2017Director's details changed for Elizabeth Mary Philomena Scarisbrick on 18 October 2017 (2 pages)
18 October 2017Change of details for Mrs Elizabeth Mary Philomena Scarisbrick as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Elizabeth Mary Philomena Scarisbrick on 18 October 2017 (2 pages)
18 October 2017Change of details for Mrs Elizabeth Mary Philomena Scarisbrick as a person with significant control on 18 October 2017 (2 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
16 May 2017Registered office address changed from Valley Farm Mill Lane Goostrey Cheshire CW4 8PW to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Valley Farm Mill Lane Goostrey Cheshire CW4 8PW to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 16 May 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Annual return made up to 18 May 2014
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 18 May 2014
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
10 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
10 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
20 April 2011Incorporation (36 pages)
20 April 2011Incorporation (36 pages)