West Kirby
Wirral
CH48 3HY
Wales
Director Name | Mr David Geary |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Argyll Avenue Chester CH4 8AL Wales |
Director Name | Marc Johnathan Hayes-Green |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 26 Melloncroft Drive Caldy Wirral CH48 2JB Wales |
Website | www.glooberry.com/ |
---|---|
Telephone | 0845 6434181 |
Telephone region | Unknown |
Registered Address | 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
57 at £1 | David Geary 57.00% Ordinary |
---|---|
43 at £1 | Mark Creasy 43.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,116 |
Cash | £27,956 |
Current Liabilities | £11,385 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 October 2011 | Delivered 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 |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2020 | Application to strike the company off the register (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Mark Creasy as a person with significant control on 1 June 2017 (2 pages) |
29 June 2017 | Notification of David Geary as a person with significant control on 1 June 2017 (2 pages) |
29 June 2017 | Notification of Mark Creasy as a person with significant control on 1 June 2017 (2 pages) |
29 June 2017 | Notification of David Geary as a person with significant control on 1 June 2017 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
13 April 2015 | Termination of appointment of Marc Johnathan Hayes-Green as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Marc Johnathan Hayes-Green as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Marc Johnathan Hayes-Green as a director on 7 April 2015 (1 page) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
23 January 2013 | Appointment of David Geary as a director (3 pages) |
23 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
23 January 2013 | Appointment of Mark Creasy as a director (3 pages) |
23 January 2013 | Appointment of Mark Creasy as a director (3 pages) |
23 January 2013 | Appointment of David Geary as a director (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2011 | Incorporation (34 pages) |
11 March 2011 | Incorporation (34 pages) |