Gla1234 Limited WILMSLOW


Gla1234 Limited was dissolved on 2021-08-24. Gla1234 was a private limited company that was situated at Mulberry House, Prestbury Road, Wilmslow, SK9 2LJ, Cheshire. Its total net worth was estimated to be 129709 pounds, and the fixed assets that belonged to the company amounted to 153306 pounds. The company (formally formed on 2006-07-12) was run by 1 director and 1 secretary.
Director Karan B. who was appointed on 30 January 2015.
Moving on to the secretaries, we can name: Karan B. appointed on 30 January 2015.

The company was officially categorised as "dispensing chemist in specialised stores" (47730). As stated in the official database, there was a name alteration on 2015-04-22 and their previous name was Medicx Pharmacy (liverpool). There is another name change mentioned: previous name was Safehands Healthcare performed on 2013-08-21. The latest confirmation statement was sent on 2020-06-23 and last time the statutory accounts were sent was on 31 January 2020. 2016-06-23 is the date of the latest annual return.

Gla1234 Limited Address / Contact

Office Address Mulberry House
Office Address2 Prestbury Road
Town Wilmslow
Post code SK9 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05874658
Date of Incorporation Wed, 12th Jul 2006
Date of Dissolution Tue, 24th Aug 2021
Industry Dispensing chemist in specialised stores
End of financial Year 31st January
Company age 15 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Wed, 7th Jul 2021
Last confirmation statement dated Tue, 23rd Jun 2020

Company staff

Karan B.

Position: Director

Appointed: 30 January 2015

Karan B.

Position: Secretary

Appointed: 30 January 2015

Stephen J.

Position: Director

Appointed: 11 July 2013

Resigned: 30 January 2015

Gavin B.

Position: Director

Appointed: 11 July 2013

Resigned: 30 January 2015

Andrew B.

Position: Director

Appointed: 11 July 2013

Resigned: 30 January 2015

Edward M.

Position: Director

Appointed: 11 July 2013

Resigned: 30 January 2015

Christopher B.

Position: Director

Appointed: 11 July 2013

Resigned: 30 January 2015

Andrew B.

Position: Secretary

Appointed: 11 July 2013

Resigned: 30 January 2015

Jane H.

Position: Secretary

Appointed: 01 October 2012

Resigned: 11 July 2013

Steven A.

Position: Director

Appointed: 12 July 2006

Resigned: 11 July 2013

Steven A.

Position: Secretary

Appointed: 12 July 2006

Resigned: 01 October 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2006

Resigned: 12 July 2006

Tony H.

Position: Director

Appointed: 12 July 2006

Resigned: 11 July 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 July 2006

Resigned: 12 July 2006

People with significant control

Bounce Healthcare Ltd

Mulbery House 2 Prestbury Road, Wilmslow, SK9 2LJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07274424
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Medicx Pharmacy (liverpool) April 22, 2015
Safehands Healthcare August 21, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-07-102015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth184 900288 235366 596123 695800    
Balance Sheet
Cash Bank In Hand218 501135 19452 59358 8631 000    
Cash Bank On Hand    1 0001 000300300300
Current Assets1 187 0341 123 312750 946161 0551 000    
Debtors723 606754 368484 27559 967     
Intangible Fixed Assets55 19136 79322 484      
Net Assets Liabilities Including Pension Asset Liability184 900288 235366 596      
Stocks Inventory244 927233 750214 07842 225     
Tangible Fixed Assets98 11581 15971 69160 922     
Reserves/Capital
Called Up Share Capital300300300300300    
Profit Loss Account Reserve184 600287 935366 296357 940235 045    
Shareholder Funds184 900288 235366 596123 695800    
Other
Creditors    200200   
Creditors Due After One Year31 75011 548       
Creditors Due Within One Year1 106 442926 817465 53698 282200    
Fixed Assets153 306117 95294 175      
Intangible Fixed Assets Aggregate Amortisation Impairment45 99464 39278 701      
Intangible Fixed Assets Amortisation Charged In Period 18 39814 309      
Intangible Fixed Assets Cost Or Valuation101 185101 185       
Net Current Assets Liabilities80 592196 495285 41062 773800800300  
Number Shares Allotted 150150 150    
Number Shares Issued Fully Paid       150150
Other Reserves   -234 545-234 545    
Par Value Share 11 1  11
Provisions For Liabilities Charges17 24814 66412 989      
Secured Debts498 156332 138       
Share Capital Allotted Called Up Paid150150150150150    
Tangible Fixed Assets Additions 152       
Tangible Fixed Assets Cost Or Valuation136 171130 662 91 507     
Tangible Fixed Assets Depreciation38 05649 50358 97130 585     
Tangible Fixed Assets Depreciation Charged In Period 14 3229 468      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 875  30 585    
Tangible Fixed Assets Disposals 5 661  91 507    
Total Assets Less Current Liabilities233 898314 447379 585123 695800800300300300
Advances Credits Directors  568      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 25th, November 2020
Free Download (7 pages)

Company search

Advertisements