Company NameGlobal Strategy And Trading Limited
Company StatusDissolved
Company Number02600283
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameDavid Niels Kristensen
NationalityBritish
StatusClosed
Appointed15 August 1992(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 27 November 2007)
RoleInsurance Policy Trader
Correspondence AddressIm Egghubel 10
Nesselnbach Ag
Switerland Ch 5524
Director NameDavid Niels Kristensen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 27 November 2007)
RoleInsurance Policy Trader
Correspondence AddressIm Egghubel 10
Nesselnbach Ag
Switerland Ch 5524
Director NameMrs Gail Anthea Kristensen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 27 November 2007)
RoleCompany Director
Correspondence AddressIm Egghubel 10
Nesselnbach Ag
Ch-5224
Switzerland
Director NameSven Arvid Gustav Johansson
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1991(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1992)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood Gate
Blackhill
Crowborough
East Sussex
TN6 1XE
Director NameLiss Anders Rydin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1991(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1992)
RoleConsulting Engineer
Correspondence Address157a Ditchling Rise
Brighton
East Sussex
BN1 4QR
Secretary NameSven Arvid Gustav Johansson
NationalitySwedish
StatusResigned
Appointed01 May 1991(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1992)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood Gate
Blackhill
Crowborough
East Sussex
TN6 1XE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 April 2007Return made up to 10/04/07; no change of members (7 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
19 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 April 2005Return made up to 10/04/05; full list of members (8 pages)
24 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 June 2004Return made up to 10/04/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
12 April 2003Return made up to 10/04/03; full list of members (7 pages)
20 November 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 November 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
11 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 April 2002Return made up to 10/04/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 April 2001Return made up to 10/04/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
4 May 2000Return made up to 10/04/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 April 1999Return made up to 10/04/99; no change of members (4 pages)
5 January 1999Registered office changed on 05/01/99 from: 22 church street godalming surrey GU7 1EW (1 page)
11 December 1998Full accounts made up to 28 February 1998 (9 pages)
18 June 1998Return made up to 10/04/98; full list of members (6 pages)
5 January 1998Full accounts made up to 28 February 1997 (8 pages)
9 April 1997Return made up to 10/04/97; no change of members (4 pages)
2 January 1997Full accounts made up to 29 February 1996 (9 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Accounts for a small company made up to 28 February 1995 (9 pages)
9 August 1995Particulars of mortgage/charge (8 pages)
30 April 1995Return made up to 10/04/95; no change of members (4 pages)