GLOBAL SEALING TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

GLOBAL SEALING TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02780458

Incorporation date

17/01/1993

Size

Full

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester, M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1993)
dot icon27/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2010
First Gazette notice for compulsory strike-off
dot icon02/12/2009
Compulsory strike-off action has been suspended
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon03/04/2007
Court order
dot icon20/06/2006
Dissolved
dot icon20/03/2006
Notice of move from Administration to Dissolution
dot icon24/10/2005
Administrator's progress report
dot icon22/09/2005
Notice of extension of period of Administration
dot icon14/04/2005
Administrator's progress report
dot icon22/11/2004
Statement of affairs
dot icon17/11/2004
Statement of administrator's proposal
dot icon28/09/2004
Registered office changed on 29/09/04 from: aber park flint,flintshire CH6 5EX
dot icon27/09/2004
Appointment of an administrator
dot icon30/08/2004
Secretary resigned;director resigned
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon24/06/2004
Return made up to 18/01/04; full list of members; amend
dot icon06/02/2004
Return made up to 18/01/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-02-28
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Ad 12/10/03--------- £ si 78@1=78 £ ic 672005/672083
dot icon26/11/2003
Resolutions
dot icon06/11/2003
£ ic 672083/672005 12/10/03 £ sr 78@1=78
dot icon19/08/2003
Director resigned
dot icon05/08/2003
New secretary appointed;new director appointed
dot icon17/02/2003
Return made up to 18/01/03; full list of members
dot icon17/02/2003
Director's particulars changed
dot icon17/02/2003
Secretary resigned;director resigned
dot icon11/09/2002
Full accounts made up to 2002-02-28
dot icon08/01/2002
Return made up to 18/01/02; full list of members
dot icon08/01/2002
Director's particulars changed
dot icon26/11/2001
Full accounts made up to 2001-02-28
dot icon13/05/2001
Certificate of change of name
dot icon10/01/2001
Return made up to 18/01/01; full list of members
dot icon10/01/2001
Director resigned
dot icon10/01/2001
New director appointed
dot icon03/07/2000
Full accounts made up to 2000-02-29
dot icon22/03/2000
Return made up to 18/01/00; full list of members
dot icon22/03/2000
Director's particulars changed
dot icon29/12/1999
Full group accounts made up to 1999-02-28
dot icon21/09/1999
Conve 27/08/99
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon01/09/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon13/03/1999
Director resigned
dot icon23/02/1999
Return made up to 18/01/99; no change of members
dot icon14/12/1998
New director appointed
dot icon29/11/1998
Full group accounts made up to 1998-02-28
dot icon01/11/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon17/08/1998
Memorandum and Articles of Association
dot icon04/03/1998
Resolutions
dot icon03/03/1998
Particulars of mortgage/charge
dot icon29/01/1998
Recon 17/12/97
dot icon14/01/1998
Return made up to 18/01/98; no change of members
dot icon14/01/1998
Director's particulars changed
dot icon27/10/1997
Full group accounts made up to 1997-02-28
dot icon13/07/1997
Resolutions
dot icon10/03/1997
Return made up to 18/01/97; full list of members
dot icon10/03/1997
Secretary resigned
dot icon02/12/1996
New secretary appointed
dot icon24/11/1996
Full group accounts made up to 1996-02-29
dot icon30/10/1996
Registered office changed on 31/10/96 from: aber works aber road flint clwyd CH6 5EX
dot icon10/10/1996
New director appointed
dot icon10/10/1996
Director resigned
dot icon26/09/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Secretary resigned
dot icon10/06/1996
New secretary appointed
dot icon21/03/1996
New director appointed
dot icon17/02/1996
Return made up to 18/01/96; full list of members
dot icon28/11/1995
Full group accounts made up to 1995-02-28
dot icon02/04/1995
Memorandum and Articles of Association
dot icon02/04/1995
Resolutions
dot icon07/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Particulars of mortgage/charge
dot icon05/03/1995
New director appointed
dot icon02/03/1995
New director appointed
dot icon02/03/1995
Director resigned
dot icon02/03/1995
Director resigned
dot icon02/03/1995
Ad 24/02/95--------- £ si 187750@1=187750 £ ic 484333/672083
dot icon02/03/1995
Memorandum and Articles of Association
dot icon02/03/1995
Nc inc already adjusted 24/02/95
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon06/02/1995
Return made up to 18/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Full group accounts made up to 1994-02-28
dot icon15/05/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
Return made up to 18/01/94; full list of members
dot icon08/09/1993
Director resigned
dot icon05/07/1993
New director appointed
dot icon19/04/1993
New director appointed
dot icon14/04/1993
New director appointed
dot icon06/04/1993
Certificate of change of name
dot icon18/03/1993
Ad 27/02/93--------- £ si 450598@1=450598 £ ic 33735/484333
dot icon18/03/1993
Ad 27/02/93--------- £ si 33733@1=33733 £ ic 2/33735
dot icon18/03/1993
Nc inc already adjusted 27/02/93
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Secretary resigned;director resigned;new director appointed
dot icon15/03/1993
New secretary appointed;director resigned;new director appointed
dot icon15/03/1993
Registered office changed on 16/03/93 from: 1 dale street liverpool L2 2ET
dot icon15/03/1993
Accounting reference date notified as 28/02
dot icon12/03/1993
Particulars of mortgage/charge
dot icon01/03/1993
Particulars of mortgage/charge
dot icon21/02/1993
New secretary appointed;director resigned;new director appointed
dot icon21/02/1993
Secretary resigned;new director appointed
dot icon21/02/1993
Registered office changed on 22/02/93 from: 76 whitchurch road cardiff CF4 3LX
dot icon17/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2003
dot iconLast change occurred
27/02/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2003
dot iconNext account date
27/02/2004
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Stephen
Director
31/07/2000 - Present
3
Peplinski, Mark
Director
22/07/1999 - Present
8
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
17/01/1993 - 03/02/1993
4893
Da Cunha, David Anthony
Director
22/06/1993 - 14/02/1995
21
Gibson, Graham Robert
Director
25/02/1993 - 23/05/1996
3

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 SEALING TECHNOLOGIES LTD

GLOBAL SEALING TECHNOLOGIES LTD is an(a) Dissolved company incorporated on 17/01/1993 with the registered office located at 100 Barbirolli Square, Manchester, M2 3EY. There are currently 4 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 SEALING TECHNOLOGIES LTD?

toggle

GLOBAL SEALING TECHNOLOGIES LTD is currently Dissolved. It was registered on 17/01/1993 and dissolved on 27/09/2010.

Where is GLOBAL SEALING TECHNOLOGIES LTD located?

toggle

GLOBAL SEALING TECHNOLOGIES LTD is registered at 100 Barbirolli Square, Manchester, M2 3EY.

What does GLOBAL SEALING TECHNOLOGIES LTD do?

toggle

GLOBAL SEALING TECHNOLOGIES LTD operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for GLOBAL SEALING TECHNOLOGIES LTD?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via compulsory strike-off.