Company NameFlearyd Limited
DirectorDennis Fleary
Company StatusActive
Company Number06193210
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDennis Fleary
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address156 Cranford Lane
Heston
Middlesex
TW5 9HE
Secretary NameLynn Gbadamosi
NationalityBritish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address44a Pursers Cross Road
London
SW6 4QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address156 Cranford Lane
Heston
Middlesex
TW5 9HE
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Shareholders

3 at £1Mr Dennis Fleary
60.00%
Ordinary
2 at £1Mrs Lynn Gbadamosi
40.00%
Ordinary

Financials

Year2014
Net Worth£12,869
Cash£21,055
Current Liabilities£12,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5
(4 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5
(4 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(4 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(4 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 April 2013Director's details changed for Dennis Fleary on 24 January 2013 (2 pages)
12 April 2013Director's details changed for Dennis Fleary on 24 January 2013 (2 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
11 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
8 September 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 30/03/09; full list of members (5 pages)
16 June 2009Return made up to 30/03/09; full list of members (5 pages)
18 August 2008Return made up to 30/03/08; full list of members (6 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 August 2008Return made up to 30/03/08; full list of members (6 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 December 2007Ad 23/08/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 December 2007Ad 23/08/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
30 March 2007Incorporation (9 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Incorporation (9 pages)
30 March 2007Director resigned (1 page)