Company NameGARY Vicary Business Consultancy Limited
Company StatusDissolved
Company Number06369113
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Carla Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2022(14 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales
Director NameMr Gary Kevin Vicary
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDunstan Wood Dunstan Lane
Burton
Neston
Cheshire
CH64 8TG
Wales
Secretary NameMorag Alexandra Margaret Mathie
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDunstan Wood Dunstan Lane
Burton
Neston
Cheshire
CH64 8TG
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address5 Parkgate Road
Neston
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Vicary
100.00%
Ordinary

Financials

Year2014
Net Worth£9,347
Cash£26,072
Current Liabilities£16,725

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 January 2021Micro company accounts made up to 30 September 2020 (5 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
10 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 2
(4 pages)
21 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Termination of appointment of Morag Alexandra Margaret Mathie as a secretary on 11 September 2014 (1 page)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Termination of appointment of Morag Alexandra Margaret Mathie as a secretary on 11 September 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
22 October 2009Director's details changed for Mr Gary Kevin Vicary on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Gary Kevin Vicary on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Morag Alexandra Margaret Mathie on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Morag Alexandra Margaret Mathie on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Morag Alexandra Margaret Mathie on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Morag Alexandra Margaret Mathie on 22 October 2009 (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 September 2008Return made up to 12/09/08; full list of members (3 pages)
25 September 2008Return made up to 12/09/08; full list of members (3 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
12 September 2007Incorporation (11 pages)
12 September 2007Incorporation (11 pages)