Company NameGlooberry Ltd
Company StatusDissolved
Company Number07561665
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMark Creasy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 06 October 2020)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandy Lane
West Kirby
Wirral
CH48 3HY
Wales
Director NameMr David Geary
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Argyll Avenue
Chester
CH4 8AL
Wales
Director NameMarc Johnathan Hayes-Green
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches 26 Melloncroft Drive
Caldy
Wirral
CH48 2JB
Wales

Contact

Websitewww.glooberry.com/
Telephone0845 6434181
Telephone regionUnknown

Location

Registered Address24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

57 at £1David Geary
57.00%
Ordinary
43 at £1Mark Creasy
43.00%
Ordinary

Financials

Year2014
Net Worth£18,116
Cash£27,956
Current Liabilities£11,385

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 October 2011Delivered on: 12 October 2011
Satisfied on: 24 November 2011
Persons entitled: Sid Vasili and Anna Marie Vasili

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land present and future goodwill and uncalled capital present and future securities insurances intellectual property debts rents asset contracts other claims fixed and loose client equipment and all other assets of the company.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
6 April 2020Application to strike the company off the register (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
29 June 2017Notification of Mark Creasy as a person with significant control on 1 June 2017 (2 pages)
29 June 2017Notification of David Geary as a person with significant control on 1 June 2017 (2 pages)
29 June 2017Notification of Mark Creasy as a person with significant control on 1 June 2017 (2 pages)
29 June 2017Notification of David Geary as a person with significant control on 1 June 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
13 April 2015Termination of appointment of Marc Johnathan Hayes-Green as a director on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Marc Johnathan Hayes-Green as a director on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Marc Johnathan Hayes-Green as a director on 7 April 2015 (1 page)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Registered office address changed from First Floor Brook House Brook Terrace West Kirby Wirral CH48 4DX United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from First Floor Brook House Brook Terrace West Kirby Wirral CH48 4DX United Kingdom on 10 April 2013 (1 page)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
23 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(4 pages)
23 January 2013Appointment of David Geary as a director (3 pages)
23 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(4 pages)
23 January 2013Appointment of Mark Creasy as a director (3 pages)
23 January 2013Appointment of Mark Creasy as a director (3 pages)
23 January 2013Appointment of David Geary as a director (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2011Incorporation (34 pages)
11 March 2011Incorporation (34 pages)