GLOBE MANAGEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GLOBE MANAGEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05678093

Incorporation date

17/01/2006

Size

Dormant

Contacts

Registered address

Registered address

ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon09/08/2011
Final Gazette dissolved following liquidation
dot icon02/08/2011
Appointment of Mr Stephen Anthony Mcquade as a director
dot icon22/07/2011
Appointment of Mr Stephen Anthony Mcquade as a director
dot icon01/07/2011
Termination of appointment of Donald Macintyre as a director
dot icon01/07/2011
-
dot icon01/07/2011
Rectified AP01 was removed from the public register on 16TH September 2011 as it was invalid or ineffective.
dot icon09/05/2011
Liquidators' statement of receipts and payments to 2011-04-26
dot icon09/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/03/2011
Termination of appointment of Kevin Santry as a director
dot icon03/03/2011
Appointment of Mr John Charles Low as a director
dot icon28/01/2011
Statement of affairs with form 4.19
dot icon21/01/2011
Appointment of a voluntary liquidator
dot icon29/12/2010
Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 2010-12-29
dot icon15/07/2010
Accounts for a dormant company made up to 2009-06-01
dot icon02/06/2010
Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2010-06-02
dot icon27/05/2010
Appointment of Kevin James Albert Santry as a director
dot icon19/05/2010
Appointment of Donald Calum Macintyre as a director
dot icon14/05/2010
Termination of appointment of Michael Ingham as a secretary
dot icon14/05/2010
Termination of appointment of Timothy Smalley as a director
dot icon05/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon21/09/2009
Appointment Terminated Director robert tchenguiz
dot icon21/09/2009
Appointment Terminated Director aaron brown
dot icon21/09/2009
Appointment Terminated Director mark grunnell
dot icon19/08/2009
Full accounts made up to 2008-06-01
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon27/02/2009
Return made up to 17/01/09; full list of members
dot icon20/06/2008
Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG
dot icon25/02/2008
Return made up to 17/01/08; no change of members
dot icon08/02/2008
Full accounts made up to 2007-06-03
dot icon23/10/2007
Director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon01/03/2007
Return made up to 17/01/07; full list of members
dot icon01/03/2007
Registered office changed on 01/03/07
dot icon27/06/2006
Nc inc already adjusted 08/06/06
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Nc inc already adjusted 08/06/06
dot icon27/06/2006
Ad 08/06/06--------- £ si 10000@1=10000 £ ic 1/10001
dot icon27/06/2006
Ad 08/06/06--------- £ si 6990000@1=6990000 £ ic 10001/7000001
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon22/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon19/06/2006
Declaration of assistance for shares acquisition
dot icon19/06/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Resolutions
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New secretary appointed
dot icon13/02/2006
Accounting reference date extended from 31/01/07 to 31/05/07
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
Registered office changed on 13/02/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon17/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/06/2009
dot iconLast change occurred
01/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/06/2009
dot iconNext account date
01/06/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grunnell, Mark
Director
06/02/2006 - 15/09/2009
96
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
17/01/2006 - 06/02/2006
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
17/01/2006 - 06/02/2006
1136
Smalley, Timothy John
Director
06/02/2006 - 30/04/2010
144
Macintyre, Donald Calum
Director
30/04/2010 - 29/06/2011
24

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 GLOBE MANAGEMENT HOLDINGS LIMITED

GLOBE MANAGEMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/01/2006 with the registered office located at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ. 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 GLOBE MANAGEMENT HOLDINGS LIMITED?

toggle

GLOBE MANAGEMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 17/01/2006 and dissolved on 09/08/2011.

Where is GLOBE MANAGEMENT HOLDINGS LIMITED located?

toggle

GLOBE MANAGEMENT HOLDINGS LIMITED is registered at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does GLOBE MANAGEMENT HOLDINGS LIMITED do?

toggle

GLOBE MANAGEMENT HOLDINGS LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for GLOBE MANAGEMENT HOLDINGS LIMITED?

toggle

The latest filing was on 09/08/2011: Final Gazette dissolved following liquidation.