GELERT (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGELERT (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03443921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GELERT (UK) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GELERT (UK) LTD located?

    Registered Office Address
    c/o GELERT (UK) LTD
    Gelert Distribution Centre
    Ditchfield Road
    WA8 8QZ Widnes
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GELERT (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    SALEWA U.K. LIMITEDOct 02, 1997Oct 02, 1997

    What are the latest accounts for GELERT (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GELERT (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Gelert House Penamser Road Porthmadog Gwynedd LL49 9NX United Kingdom on Jul 03, 2012

    1 pagesAD01

    Termination of appointment of Michael Anthony Welden as a director on Feb 24, 2012

    1 pagesTM01

    Termination of appointment of Harvinder Singh Azad as a director on Feb 17, 2012

    1 pagesTM01

    Termination of appointment of Harvinder Singh Azad as a secretary on Feb 17, 2012

    1 pagesTM02

    Termination of appointment of Alastair John Langdon as a director on Jan 06, 2012

    1 pagesTM01

    Annual return made up to Oct 02, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2011

    Statement of capital on Nov 15, 2011

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Registered office address changed from Salewa House Pemamser Road Porthmadog Gwynedd LL49 9NX on Feb 04, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed salewa U.K. LIMITED\certificate issued on 03/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2011

    RES15

    Annual return made up to Oct 02, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Annual return made up to Oct 02, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alastair John Langdon on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Michael Anthony Welden on Oct 27, 2009

    2 pagesCH01

    Termination of appointment of Ian Snelson as a director

    1 pagesTM01

    Appointment of Mr Harvinder Singh Azad as a secretary

    1 pagesAP03

    Appointment of Mr Harvinder Singh Azad as a director

    2 pagesAP01

    Termination of appointment of Ian Snelson as a secretary

    1 pagesTM02

    Termination of appointment of Ian Snelson as a secretary

    1 pagesTM02

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Who are the officers of GELERT (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZAD, Harvinder Singh
    Maesmawr Road
    LL20 7PG Llangollen
    14
    Clwyd
    United Kingdom
    Secretary
    Maesmawr Road
    LL20 7PG Llangollen
    14
    Clwyd
    United Kingdom
    146222980001
    NELLIST, Ian
    Refail Bach
    LL52 0NP Rhoslan
    Gwynedd
    Secretary
    Refail Bach
    LL52 0NP Rhoslan
    Gwynedd
    BritishAccountant125862200001
    SNELSON, Ian Martin
    Beechwood House 2 Fountain Lane
    Davenham
    CW9 8LX Northwich
    Cheshire
    Secretary
    Beechwood House 2 Fountain Lane
    Davenham
    CW9 8LX Northwich
    Cheshire
    BritishDirector.52351060002
    WELDEN, Michael Anthony
    Gernant
    Maentwrog
    LL41 4HP Blaenau Ffestiniog
    Gwynedd
    Secretary
    Gernant
    Maentwrog
    LL41 4HP Blaenau Ffestiniog
    Gwynedd
    BritishFinancial Director190432390001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    ANKERS, Paul
    Yoden Penrith Road
    CA12 4JP Keswick
    Cumbria
    Director
    Yoden Penrith Road
    CA12 4JP Keswick
    Cumbria
    United KingdomBritishCompany Director56448600001
    AZAD, Harvinder Singh
    Maesmawr Road
    LL20 7PG Llangollen
    14
    Clwyd
    United Kingdom
    Director
    Maesmawr Road
    LL20 7PG Llangollen
    14
    Clwyd
    United Kingdom
    WalesBritishFinance Director229436630001
    LANGDON, Alastair John
    .
    Bod Hyfryd, Minffordd
    LL48 6HG Penrhyndeudraeth
    Gwynedd
    Director
    .
    Bod Hyfryd, Minffordd
    LL48 6HG Penrhyndeudraeth
    Gwynedd
    United KingdomBritishChairman36731000002
    LANGDON, Jane
    Argraig
    Nantmor
    LL55 4YL Caernarfon
    Gwynedd
    Director
    Argraig
    Nantmor
    LL55 4YL Caernarfon
    Gwynedd
    BritishDirector15464450001
    NELLIST, Ian
    Refail Bach
    LL52 0NP Rhoslan
    Gwynedd
    Director
    Refail Bach
    LL52 0NP Rhoslan
    Gwynedd
    WalesBritishAccountant125862200001
    SNELSON, Ian Martin
    Beechwood House 2 Fountain Lane
    Davenham
    CW9 8LX Northwich
    Cheshire
    Director
    Beechwood House 2 Fountain Lane
    Davenham
    CW9 8LX Northwich
    Cheshire
    EnglandBritishFinance Director52351060002
    WELDEN, Michael Anthony
    Gernant
    Maentwrog
    LL41 4HP Blaenau Ffestiniog
    Gwynedd
    Director
    Gernant
    Maentwrog
    LL41 4HP Blaenau Ffestiniog
    Gwynedd
    United KingdomBritishManaging Director190432390001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Does GELERT (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 02, 1998
    Delivered On Mar 03, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 03, 1998Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0