Gelli Baff Ltd
Private Limited Company
Gelli Baff Ltd
Gelicity House
Unit 27 Castle Park Industrial Estate
Flint
Clwyd
CH6 5XA
Wales
Company Name | Gelli Baff Ltd |
---|
Company Status | Dissolved 2014 |
---|
Company Number | 07663163 |
---|
Incorporation Date | 9 June 2011 |
---|
Dissolution Date | 23 September 2014 (active for 3 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Non-Specialised Wholesale Trade |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 March |
---|
Latest Return | 9 June 2013 (10 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Gelicity House Unit 27 Castle Park Industrial Estate Flint Clwyd CH6 5XA Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Delyn |
---|
County | — |
---|
Built Up Area | Flint |
---|
Parish | Flint |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 9 June 2013 (10 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5190) | Other wholesale |
---|
SIC 2007 (46900) | Non-specialised wholesale trade |
---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
23 May 2014 | Registered office address changed from Glenfield Park 2 Blakewater Road Blackburn BB1 5QH England on 23 May 2014 | 1 page |
---|
8 April 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-09-13 | 4 pages |
---|
13 September 2013 | Secretary's details changed for Mrs Katherine Ann Staines on 19 April 2013 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—