GLOBE (PT) LIMITED

Register to unlock more data on OkredoRegister

GLOBE (PT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01759031

Incorporation date

04/10/1983

Size

Dormant

Contacts

Registered address

Registered address

Ashby Street, 1 Bridge Street, Staines TW18 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1983)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2011
Auditor's resignation
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon04/07/2011
Application to strike the company off the register
dot icon07/03/2011
Accounts for a dormant company made up to 2010-06-01
dot icon02/03/2011
Termination of appointment of Kevin Santry as a director
dot icon02/03/2011
Appointment of Mr John Charles Low as a director
dot icon29/07/2010
Full accounts made up to 2009-06-01
dot icon13/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon01/06/2010
Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2010-06-02
dot icon18/05/2010
Appointment of Kevin James Albert Santry as a director
dot icon18/05/2010
Appointment of Donald Calum Macintyre as a director
dot icon13/05/2010
Termination of appointment of Michael Ingham as a secretary
dot icon13/05/2010
Termination of appointment of Aaron Brown as a director
dot icon09/02/2010
Full accounts made up to 2008-06-01
dot icon20/09/2009
Appointment Terminated Director timothy smalley
dot icon29/06/2009
First Gazette notice for compulsory strike-off
dot icon25/06/2009
Compulsory strike-off action has been discontinued
dot icon23/06/2009
Return made up to 03/06/09; full list of members
dot icon25/11/2008
Accounts for a small company made up to 2007-05-31
dot icon29/06/2008
Return made up to 03/06/08; no change of members
dot icon19/06/2008
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 icon19/12/2007
Accounts for a small company made up to 2006-05-31
dot icon22/10/2007
Director's particulars changed
dot icon22/08/2007
Return made up to 03/06/07; no change of members
dot icon22/08/2007
Registered office changed on 23/08/07
dot icon29/06/2006
Return made up to 03/06/06; full list of members
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Accounting reference date extended from 05/04/06 to 31/05/06
dot icon12/10/2005
New director appointed
dot icon09/10/2005
Declaration of assistance for shares acquisition
dot icon09/10/2005
Auditor's resignation
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Secretary resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
Registered office changed on 04/10/05 from: ashby house bridge street staines middlesex TW18 4TP
dot icon03/10/2005
New secretary appointed
dot icon29/09/2005
Auditor's resignation
dot icon08/09/2005
Certificate of change of name
dot icon28/07/2005
New director appointed
dot icon20/07/2005
Accounts for a small company made up to 2005-04-06
dot icon13/06/2005
Return made up to 03/06/05; full list of members
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Accounting reference date extended from 31/03/05 to 05/04/05
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Registered office changed on 05/05/05 from: mount pleasant richfield lane bednall staffs ST17 0SA
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Certificate of change of name
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Accounts for a small company made up to 2004-04-01
dot icon09/06/2004
Return made up to 03/06/04; full list of members
dot icon05/04/2004
Accounts for a medium company made up to 2003-04-01
dot icon27/07/2003
Return made up to 03/06/03; full list of members
dot icon15/11/2002
Accounts for a medium company made up to 2002-04-01
dot icon08/07/2002
Return made up to 03/06/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-04-01
dot icon31/10/2001
Particulars of mortgage/charge
dot icon30/05/2001
Return made up to 03/06/01; full list of members
dot icon29/10/2000
Accounts for a medium company made up to 2000-04-01
dot icon13/06/2000
Return made up to 03/06/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-03-31
dot icon01/06/1999
Return made up to 03/06/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/06/1998
Return made up to 03/06/98; full list of members
dot icon26/04/1998
Certificate of change of name
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon20/11/1997
Particulars of mortgage/charge
dot icon18/06/1997
Return made up to 03/06/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1996-03-31
dot icon15/04/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon25/03/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Return made up to 03/06/96; full list of members
dot icon10/07/1996
Secretary's particulars changed;director's particulars changed
dot icon10/07/1996
Location of register of members address changed
dot icon10/07/1996
Location of debenture register address changed
dot icon07/02/1996
Registered office changed on 08/02/96 from: 22 new penkridge road cannock staffs WS11 1HW
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/06/1995
Return made up to 03/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Accounts for a small company made up to 1994-03-31
dot icon19/10/1994
Particulars of mortgage/charge
dot icon11/08/1994
Return made up to 03/06/94; no change of members
dot icon21/06/1993
Accounts for a small company made up to 1993-03-31
dot icon10/06/1993
Return made up to 03/06/93; full list of members
dot icon07/12/1992
Accounts for a small company made up to 1992-03-31
dot icon28/10/1992
Particulars of mortgage/charge
dot icon07/06/1992
Return made up to 03/06/92; no change of members
dot icon15/12/1991
Accounts for a small company made up to 1991-03-31
dot icon11/07/1991
Particulars of mortgage/charge
dot icon26/06/1991
Return made up to 03/06/91; no change of members
dot icon20/06/1991
Accounts for a small company made up to 1990-03-31
dot icon01/10/1990
Return made up to 30/06/90; full list of members
dot icon02/09/1990
Particulars of mortgage/charge
dot icon11/03/1990
Accounts for a small company made up to 1989-03-31
dot icon30/07/1989
Return made up to 03/06/88; full list of members
dot icon30/07/1989
Accounts for a small company made up to 1988-03-31
dot icon30/07/1989
Return made up to 03/06/89; full list of members
dot icon20/07/1989
Accounts for a small company made up to 1987-02-28
dot icon28/02/1989
Particulars of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon23/11/1988
Particulars of mortgage/charge
dot icon14/02/1988
Registered office changed on 15/02/88 from: meldon house meldon chagford devon
dot icon14/02/1988
Return made up to 03/06/87; no change of members
dot icon15/06/1987
Accounts for a small company made up to 1986-02-28
dot icon21/12/1986
Return made up to 26/09/86; full list of members
dot icon21/10/1985
Annual return made up to 15/03/85
dot icon21/10/1985
Accounts made up to 1985-02-28
dot icon04/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2010
dot iconLast change occurred
31/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2010
dot iconNext account date
31/05/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snoddy, Colin Gordon
Director
06/04/2005 - 06/09/2005
6
Gray, Martyn
Director
06/04/2005 - 06/09/2005
10
Stevenson, Andrew John
Director
06/04/2005 - 06/09/2005
25
Blood, Jeremy John Foster
Director
04/07/2005 - 06/09/2005
52
Macintyre, Donald Calum
Director
30/04/2010 - Present
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 (PT) LIMITED

GLOBE (PT) LIMITED is an(a) Dissolved company incorporated on 04/10/1983 with the registered office located at Ashby Street, 1 Bridge Street, Staines TW18 4TP. There are currently 2 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 (PT) LIMITED?

toggle

GLOBE (PT) LIMITED is currently Dissolved. It was registered on 04/10/1983 and dissolved on 31/10/2011.

Where is GLOBE (PT) LIMITED located?

toggle

GLOBE (PT) LIMITED is registered at Ashby Street, 1 Bridge Street, Staines TW18 4TP.

What does GLOBE (PT) LIMITED do?

toggle

GLOBE (PT) LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for GLOBE (PT) LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.