GLOBAL SERVICES (UK) LTD

Register to unlock more data on OkredoRegister

GLOBAL SERVICES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03066863

Incorporation date

11/06/1995

Size

Full

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1995)
dot icon08/06/2015
Final Gazette dissolved following liquidation
dot icon08/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/03/2015
Notice of ceasing to act as a voluntary liquidator
dot icon16/07/2014
Liquidators' statement of receipts and payments to 2014-06-04
dot icon19/06/2013
Registered office address changed from 28 Trade City Apple Lane Exeter EX2 5GL United Kingdom on 2013-06-20
dot icon18/06/2013
Appointment of a voluntary liquidator
dot icon18/06/2013
Statement of affairs with form 4.19
dot icon18/06/2013
Resolutions
dot icon01/05/2013
Previous accounting period extended from 2012-10-31 to 2013-04-30
dot icon09/12/2012
Termination of appointment of Mervyn Roy Rundle as a director on 2012-12-10
dot icon09/12/2012
Appointment of Mr Richard Jonathon Gardiner as a director on 2012-12-10
dot icon17/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2012
Termination of appointment of Alison Jane Gardiner as a secretary on 2012-08-01
dot icon14/08/2012
Termination of appointment of Richard Jonathon Gardiner as a director on 2012-08-01
dot icon14/08/2012
Appointment of Mr Mervyn Roy Rundle as a director on 2012-08-01
dot icon20/06/2012
Duplicate mortgage certificatecharge no:3
dot icon19/06/2012
Full accounts made up to 2011-10-31
dot icon18/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon13/07/2011
Accounts made up to 2010-10-31
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Spencer Haynes as a director
dot icon29/06/2010
-
dot icon16/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon16/06/2010
Director's details changed for Spencer Malcolm Haynes on 2010-06-01
dot icon16/09/2009
-
dot icon15/06/2009
Return made up to 12/06/09; full list of members
dot icon19/05/2009
Registered office changed on 20/05/2009 from 6 sandpiper court harrington lane pinhoe exeter devon EX4 8NS
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/07/2008
-
dot icon17/06/2008
Return made up to 12/06/08; full list of members
dot icon19/06/2007
Return made up to 12/06/07; full list of members
dot icon23/03/2007
-
dot icon18/01/2007
Registered office changed on 19/01/07 from: montrose 45 pinn hill exeter devon EX1 3TH
dot icon09/11/2006
Particulars of mortgage/charge
dot icon31/07/2006
Return made up to 12/06/06; full list of members
dot icon26/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/08/2005
Return made up to 12/06/05; no change of members
dot icon28/06/2005
New director appointed
dot icon10/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/06/2004
Return made up to 12/06/04; no change of members
dot icon05/04/2004
-
dot icon22/06/2003
Return made up to 12/06/03; full list of members
dot icon06/02/2003
-
dot icon16/09/2002
Auditor's resignation
dot icon24/07/2002
-
dot icon28/06/2002
Return made up to 12/06/02; full list of members
dot icon02/08/2001
Director resigned
dot icon31/07/2001
Certificate of change of name
dot icon17/06/2001
Return made up to 12/06/01; full list of members
dot icon14/05/2001
-
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon13/06/2000
Return made up to 12/06/00; full list of members
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
Secretary resigned
dot icon19/01/2000
-
dot icon04/10/1999
-
dot icon09/06/1999
Return made up to 12/06/99; full list of members
dot icon11/06/1998
Return made up to 12/06/98; no change of members
dot icon08/01/1998
-
dot icon03/08/1997
Return made up to 12/06/97; no change of members
dot icon28/01/1997
-
dot icon15/07/1996
Return made up to 12/06/96; full list of members
dot icon14/09/1995
Ad 12/09/95--------- £ si 99@1=99 £ ic 1/100
dot icon14/09/1995
Accounting reference date notified as 31/10
dot icon18/06/1995
Director resigned;new director appointed
dot icon18/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon18/06/1995
Registered office changed on 19/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon11/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
12/06/1995 - 13/06/1995
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
12/06/1995 - 13/06/1995
4516
Rundle, Mervyn Roy
Director
01/08/2012 - 10/12/2012
11
Gardiner, Richard Jonathon
Director
13/06/1995 - 01/08/2012
12
Gardiner, Richard Jonathon
Director
10/12/2012 - Present
12

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 SERVICES (UK) LTD

GLOBAL SERVICES (UK) LTD is an(a) Dissolved company incorporated on 11/06/1995 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently 1 active director 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 SERVICES (UK) LTD?

toggle

GLOBAL SERVICES (UK) LTD is currently Dissolved. It was registered on 11/06/1995 and dissolved on 08/06/2015.

Where is GLOBAL SERVICES (UK) LTD located?

toggle

GLOBAL SERVICES (UK) LTD is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does GLOBAL SERVICES (UK) LTD do?

toggle

GLOBAL SERVICES (UK) LTD operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for GLOBAL SERVICES (UK) LTD?

toggle

The latest filing was on 08/06/2015: Final Gazette dissolved following liquidation.