GLOBAL AUTOMOTIVE (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

GLOBAL AUTOMOTIVE (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02058727

Incorporation date

25/09/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

1200 Bristol Road South, Northfield, Birmingham B31 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon04/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
First Gazette notice for voluntary strike-off
dot icon08/09/2009
Application for striking-off
dot icon15/06/2009
Return made up to 13/05/09; full list of members
dot icon14/07/2008
Return made up to 13/05/08; full list of members
dot icon13/07/2008
Registered office changed on 14/07/2008 from 1200 bristol road south, northfield, birmingham west midlands B31 2RW
dot icon13/07/2008
Location of debenture register
dot icon13/07/2008
Location of register of members
dot icon13/02/2008
Accounts made up to 2007-12-31
dot icon05/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/10/2007
Registered office changed on 18/10/07 from: clarendon house clarendon square leamington spa warwickshire CV32 5QJ
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Secretary resigned
dot icon17/05/2007
Return made up to 13/05/07; full list of members
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Director's particulars changed
dot icon24/10/2006
Accounts made up to 2005-12-31
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon01/06/2006
Return made up to 13/05/06; full list of members
dot icon27/10/2005
Accounts made up to 2004-12-31
dot icon20/10/2005
Particulars of mortgage/charge
dot icon12/09/2005
Registered office changed on 13/09/05 from: newstead house lake view drive annesley nottinghamshire NG15 0DT
dot icon05/06/2005
Return made up to 13/05/05; full list of members
dot icon12/10/2004
Accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 13/05/04; full list of members
dot icon13/09/2004
Director's particulars changed
dot icon13/09/2004
Location of register of members address changed
dot icon24/05/2004
Registered office changed on 25/05/04 from: 1 sun street london EC2A 2EP
dot icon31/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
Secretary resigned;director resigned
dot icon27/05/2003
Return made up to 13/05/03; full list of members
dot icon27/05/2003
Director's particulars changed
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
New secretary appointed
dot icon15/05/2003
Full accounts made up to 2002-12-31
dot icon12/06/2002
Director resigned
dot icon11/06/2002
Return made up to 13/05/02; full list of members
dot icon11/06/2002
Location of register of members address changed
dot icon10/06/2002
New secretary appointed
dot icon06/06/2002
Secretary resigned;director resigned
dot icon06/06/2002
Registered office changed on 07/06/02 from: clarendon house clarendon square leamington spa CV32 5QJ
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon01/04/2002
Full accounts made up to 2001-12-31
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon05/08/2001
Director resigned
dot icon17/05/2001
Return made up to 13/05/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Return made up to 13/05/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
New director appointed
dot icon07/06/1999
Return made up to 13/05/99; full list of members
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon10/01/1999
New director appointed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon07/06/1998
Return made up to 13/05/98; full list of members
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon28/09/1997
Full accounts made up to 1996-12-31
dot icon28/08/1997
Auditor's resignation
dot icon12/06/1997
New director appointed
dot icon21/05/1997
Certificate of change of name
dot icon14/05/1997
Return made up to 13/05/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-06-30
dot icon07/11/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon05/10/1996
Director resigned
dot icon19/05/1996
Return made up to 13/05/96; full list of members
dot icon19/05/1996
Director resigned
dot icon11/02/1996
Full accounts made up to 1995-06-30
dot icon09/10/1995
Director resigned
dot icon09/10/1995
New director appointed
dot icon15/05/1995
Return made up to 13/05/95; full list of members
dot icon15/05/1995
Director resigned
dot icon05/03/1995
Registered office changed on 06/03/95 from: 210 metroplex business park broadway salford manchester M5 2UY
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/01/1995
Particulars of mortgage/charge
dot icon10/01/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Location of register of members
dot icon10/01/1995
Location of register of directors' interests
dot icon10/01/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Memorandum and Articles of Association
dot icon14/06/1994
Location of register of directors' interests
dot icon14/06/1994
Location of register of members
dot icon11/06/1994
Director resigned;new director appointed
dot icon11/06/1994
New director appointed
dot icon11/06/1994
Return made up to 13/05/94; full list of members
dot icon11/06/1994
Director resigned
dot icon26/05/1994
Certificate of change of name
dot icon22/05/1994
Auditor's resignation
dot icon22/05/1994
Accounting reference date shortened from 31/12 to 30/06
dot icon22/05/1994
New director appointed
dot icon22/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Declaration of satisfaction of mortgage/charge
dot icon17/05/1994
Declaration of satisfaction of mortgage/charge
dot icon17/05/1994
Declaration of satisfaction of mortgage/charge
dot icon17/05/1994
Declaration of satisfaction of mortgage/charge
dot icon17/05/1994
Declaration of satisfaction of mortgage/charge
dot icon14/03/1994
Accounts for a small company made up to 1993-12-31
dot icon08/03/1994
Declaration of satisfaction of mortgage/charge
dot icon08/03/1994
Declaration of satisfaction of mortgage/charge
dot icon08/03/1994
Particulars of mortgage/charge
dot icon08/03/1994
Particulars of mortgage/charge
dot icon29/07/1993
Accounts for a small company made up to 1992-12-31
dot icon04/06/1993
Director resigned;new director appointed
dot icon26/05/1993
Return made up to 13/05/93; full list of members
dot icon26/05/1993
Director resigned
dot icon15/02/1993
Registered office changed on 16/02/93 from: st. James court 107 wilderspool causeway warrington cheshire, WA4 6PS
dot icon18/10/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
New secretary appointed
dot icon04/06/1992
Return made up to 13/05/92; no change of members
dot icon04/06/1992
Secretary resigned
dot icon28/11/1991
Particulars of mortgage/charge
dot icon27/11/1991
Particulars of mortgage/charge
dot icon27/11/1991
Particulars of mortgage/charge
dot icon27/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
Accounts for a small company made up to 1990-12-31
dot icon30/10/1991
New director appointed
dot icon21/10/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon12/08/1991
New director appointed
dot icon19/06/1991
Return made up to 13/05/91; full list of members
dot icon10/04/1991
New director appointed
dot icon19/02/1991
Accounts for a small company made up to 1989-12-31
dot icon18/06/1990
Full accounts made up to 1988-09-30
dot icon21/01/1990
Return made up to 13/05/89; full list of members
dot icon25/09/1989
Registered office changed on 26/09/89 from: 46-50 coombe road new malden surrey KT3 4QF
dot icon25/09/1989
New secretary appointed
dot icon25/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon20/07/1989
New secretary appointed;new director appointed
dot icon16/07/1989
Particulars of mortgage/charge
dot icon16/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Secretary resigned;director resigned
dot icon16/05/1989
Director resigned
dot icon20/03/1989
New director appointed
dot icon19/03/1989
Return made up to 13/05/88; full list of members
dot icon10/08/1988
Full accounts made up to 1987-09-30
dot icon10/07/1988
Particulars of mortgage/charge
dot icon18/11/1987
Director resigned;new director appointed
dot icon13/09/1987
Certificate of change of name
dot icon24/08/1987
New director appointed
dot icon24/08/1987
New director appointed
dot icon16/08/1987
Certificate of change of name
dot icon08/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1987
Registered office changed on 13/01/87 from: 47 brunswick place london N1 6EE
dot icon12/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1986
Miscellaneous
dot icon25/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Embley, Paul
Director
05/05/1999 - 31/05/2002
8
Yapp, Stephen
Director
13/05/2002 - 27/07/2006
99
Ellis, Nicholas Edward
Director
02/04/1997 - 29/04/1999
10
Harrison, Jeffrey Malcolm
Director
25/06/1991 - 17/03/1995
7
Campbell, Colin Stephen
Director
13/05/2002 - 06/02/2004
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBAL AUTOMOTIVE (NORTHERN) LIMITED

GLOBAL AUTOMOTIVE (NORTHERN) LIMITED is an(a) Dissolved company incorporated on 25/09/1986 with the registered office located at 1200 Bristol Road South, Northfield, Birmingham B31 2RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL AUTOMOTIVE (NORTHERN) LIMITED?

toggle

GLOBAL AUTOMOTIVE (NORTHERN) LIMITED is currently Dissolved. It was registered on 25/09/1986 and dissolved on 04/01/2010.

Where is GLOBAL AUTOMOTIVE (NORTHERN) LIMITED located?

toggle

GLOBAL AUTOMOTIVE (NORTHERN) LIMITED is registered at 1200 Bristol Road South, Northfield, Birmingham B31 2RW.

What does GLOBAL AUTOMOTIVE (NORTHERN) LIMITED do?

toggle

GLOBAL AUTOMOTIVE (NORTHERN) LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for GLOBAL AUTOMOTIVE (NORTHERN) LIMITED?

toggle

The latest filing was on 04/01/2010: Final Gazette dissolved via voluntary strike-off.