Company NameGalibier Industries Limited
Company StatusDissolved
Company Number07747080
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Kirk Allan
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sovereign Business Park
Butterley Street Hunslet
Leeds
LS10 1AW
Director NameMr Mark Jonathan Nelson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sovereign Business Park
Butterley Street Hunslet
Leeds
LS10 1AW
Director NameMr Nicholas Andrew Wells
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sovereign Business Park
Butterley Street Hunslet
Leeds
LS10 1AW
Director NameMr Simon Richard Young
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sovereign Business Park
Butterley Street Hunslet
Leeds
LS10 1AW
Secretary NameMr Paul Matthew Hill
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Sovereign Business Park
Butterley Street Hunslet
Leeds
LS10 1AW

Contact

Websiteheatshot.com

Location

Registered AddressUnit 1 Sovereign Business Park
Butterley Street Hunslet
Leeds
LS10 1AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

160 at £0.0005Mark Barnes
8.00%
Ordinary
120 at £0.0005Jack Wainwright
6.00%
Ordinary
108 at £0.0005Gordon Black
5.40%
Ordinary
433 at £0.0005Mark Nelson
21.65%
Ordinary
40 at £0.0005Miodrag Pasko
2.00%
Ordinary
373 at £0.0005Kirk Allan
18.65%
Ordinary
373 at £0.0005Nicholas Wells
18.65%
Ordinary
373 at £0.0005Simon Young
18.65%
Ordinary
20 at £0.0005Leah Pasko
1.00%
Ordinary

Financials

Year2014
Net Worth£51,812

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(6 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(6 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(6 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 October 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2,000
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2,000
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2,000
(4 pages)
8 October 2012Registered office address changed from Sovereign Business Park Butterley Street Hunslet Leeds LS10 1AW United Kingdom on 8 October 2012 (1 page)
8 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
8 October 2012Registered office address changed from Sovereign Business Park Butterley Street Hunslet Leeds LS10 1AW United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Sovereign Business Park Butterley Street Hunslet Leeds LS10 1AW United Kingdom on 8 October 2012 (1 page)
8 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,840
(4 pages)
8 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,840
(4 pages)
8 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,840
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 100
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 100
(3 pages)
5 July 2012Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds LS19 7ZA United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds LS19 7ZA United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds LS19 7ZA United Kingdom on 5 July 2012 (1 page)
23 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
23 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)