Company NameGlobal Oils Limited
Company StatusDissolved
Company Number03365299
CategoryPrivate Limited Company
Incorporation Date29 April 1997(26 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Fiedoruk
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleFactory Manager
Correspondence Address81 Meadow Lane
Moulton
Northwich
Cheshire
CW9 8QQ
Director NameDavid John Unsworth
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address234 Rushgreen Road
Lymm
Cheshire
WA13 9RE
Director NameStanley Lenard Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleDistributor
Country of ResidenceNorthern Ireland
Correspondence Address70 Glenwood Court
Lisburn
County Antrim
BT28 3UD
Northern Ireland
Secretary NameDavid John Unsworth
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address234 Rushgreen Road
Lymm
Cheshire
WA13 9RE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£22,888
Cash£6
Current Liabilities£90,175

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 May 2006Dissolved (1 page)
3 February 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Appointment of a voluntary liquidator (1 page)
2 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1999Statement of affairs (8 pages)
12 October 1999Registered office changed on 12/10/99 from: road 3 winsford industrial estate winsford cheshire CW7 3PD (1 page)
8 June 1999Return made up to 29/04/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 May 1998Return made up to 29/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
4 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 June 1997Ad 29/04/97--------- £ si 57998@1=57998 £ ic 2/58000 (2 pages)
6 May 1997Secretary resigned (1 page)
29 April 1997Incorporation (16 pages)