Company NameGlobeground (UK) Limited
Company StatusDissolved
Company Number03645875
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date28 July 2017 (6 years, 8 months ago)
Previous NameGorsiad Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2016(18 years after company formation)
Appointment Duration9 months, 2 weeks (closed 28 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed11 December 2010(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 28 July 2017)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Director NameUlrich Wachter
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed26 February 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address53 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NamePeter Ernst Julius Bluth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed26 February 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressMemelstrasse 12
Wiesbaden
D65191
Germany
Secretary NameCraig Allan Gibson Smyth
NationalityBritish
StatusResigned
Appointed26 February 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameTrevor Alan Warburton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address2 Gardeners Road
Winkfield Row
Bracknell
Berkshire
RG42 7NZ
Director NameDr Ulrich Friedrich Desel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2003)
RoleAirline Executive
Correspondence Address23 Germonenwey
Niedernhausen
65527
Germany
Secretary NameMr Ian Coop
NationalityBritish
StatusResigned
Appointed02 January 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Earles Lane, Wincham
Northwich
Cheshire
CW9 6EA
Director NameHans Freise
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2004)
RoleManaging Director
Correspondence AddressFlat3 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusResigned
Appointed01 June 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameRobert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2005)
RoleFinance Director
Correspondence AddressOak Lodge 29 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameMr Graham Rhys Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameCiaran Kilmurry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2005(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 2006)
RoleCompany Director
Correspondence Address15 Ardgillan Road
Ardgillan Heights
Balbriggan
Co Dublin
Irish
Director NameMichel Behar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2005(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2006)
RoleCompany Director
Correspondence Address7 Rue Albert Samain
Paris
75017
Foreign
Secretary NameNirmisha Popat
NationalityBritish
StatusResigned
Appointed04 November 2005(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameNila Mitha
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2010)
RoleCompany Director
Correspondence Address5 Avenue Saint Joseph
92 600 Asnieres
France
Director NameLaura Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameAlistair Ritchie
StatusResigned
Appointed14 April 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Aymar Hubert Marie De Talhouet De Boisorhand
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed26 May 2008(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameAlvaro Gomez-Reino
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed30 December 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2016(17 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed11 November 1998(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 February 1999)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed11 November 1998(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 February 1999)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1998(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 February 1999)
Correspondence Address34 Ely Place
London
EC1N 6TD

Contact

Websiteservisair.com

Location

Registered AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.9m at £1Servisair Sas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
28 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Declaration of solvency (3 pages)
29 December 2016Declaration of solvency (3 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2016Appointment of Mr Thomas Watt as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Thomas Watt as a director on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Philip Foster as a director on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Philip Foster as a director on 13 October 2016 (1 page)
23 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page)
23 August 2016Appointment of Philip Foster as a director on 18 June 2016 (2 pages)
23 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page)
23 August 2016Appointment of Philip Foster as a director on 18 June 2016 (2 pages)
11 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 6,877,600
(6 pages)
11 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 6,877,600
(6 pages)
9 August 2016Director's details changed for Alvaro Gomez-Reino on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Alvaro Gomez-Reino on 1 May 2016 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 July 2015Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 21 July 2015 (1 page)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,877,600
(4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,877,600
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,877,600
(4 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,877,600
(4 pages)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
16 January 2014Appointment of Alvar Gomez-Reino as a director (3 pages)
16 January 2014Appointment of Alvar Gomez-Reino as a director (3 pages)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
16 January 2014Termination of appointment of Aymar Boisorhand as a director (2 pages)
16 January 2014Termination of appointment of Aymar Boisorhand as a director (2 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
9 January 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Aymar Hubert Marie De Talhouet De Boisorhand on 22 May 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
9 June 2011Director's details changed for Aymar Hubert Marie De Talhouet De Boisorhand on 22 May 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
18 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
18 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
18 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Alistair Ritchie as a secretary (1 page)
18 January 2011Termination of appointment of Alistair Ritchie as a secretary (1 page)
6 August 2010Termination of appointment of Nila Mitha as a director (1 page)
6 August 2010Termination of appointment of Nila Mitha as a director (1 page)
28 June 2010Full accounts made up to 30 September 2009 (8 pages)
28 June 2010Full accounts made up to 30 September 2009 (8 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
4 May 2009Full accounts made up to 30 September 2008 (13 pages)
4 May 2009Full accounts made up to 30 September 2008 (13 pages)
13 October 2008Return made up to 24/09/08; full list of members (4 pages)
13 October 2008Return made up to 24/09/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
29 July 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
29 July 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
28 July 2008Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page)
28 July 2008Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
13 June 2008Director appointed aymar hubert marie de talhouet de boisorhand (1 page)
13 June 2008Director appointed aymar hubert marie de talhouet de boisorhand (1 page)
28 May 2008Return made up to 24/09/07; full list of members (3 pages)
28 May 2008Return made up to 24/09/07; full list of members (3 pages)
21 May 2008Secretary appointed alistair ritchie (1 page)
21 May 2008Secretary appointed alistair ritchie (1 page)
12 May 2008Withdrawal of application for striking off (1 page)
12 May 2008Withdrawal of application for striking off (1 page)
6 May 2008Director appointed laura jones (1 page)
6 May 2008Director appointed laura jones (1 page)
20 November 2007Voluntary strike-off action has been suspended (1 page)
20 November 2007Voluntary strike-off action has been suspended (1 page)
16 October 2007Application for striking-off (1 page)
16 October 2007Application for striking-off (1 page)
1 August 2007Full accounts made up to 30 September 2006 (13 pages)
1 August 2007Full accounts made up to 30 September 2006 (13 pages)
28 December 2006Return made up to 24/09/06; full list of members (2 pages)
28 December 2006Return made up to 24/09/06; full list of members (2 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (3 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New director appointed (3 pages)
24 November 2005Secretary resigned;director resigned (1 page)
21 November 2005Return made up to 24/09/05; full list of members (2 pages)
21 November 2005Return made up to 24/09/05; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 December 2004Full accounts made up to 31 December 2003 (11 pages)
24 December 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Return made up to 24/09/04; full list of members (5 pages)
2 November 2004Return made up to 24/09/04; full list of members (5 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
3 June 2004Location of register of members (1 page)
3 June 2004Location of register of members (1 page)
15 May 2004Return made up to 24/09/03; full list of members; amend (5 pages)
15 May 2004Return made up to 24/09/03; full list of members; amend (5 pages)
4 February 2004Return made up to 24/09/03; full list of members (10 pages)
4 February 2004Return made up to 24/09/03; full list of members (10 pages)
15 January 2004Full accounts made up to 31 December 2002 (14 pages)
15 January 2004Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Registered office changed on 29/10/03 from: room 707 tower block manchester airport manchester M90 2GG (1 page)
29 October 2003Registered office changed on 29/10/03 from: room 707 tower block manchester airport manchester M90 2GG (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
3 May 2003Full accounts made up to 31 December 2001 (17 pages)
3 May 2003Full accounts made up to 31 December 2001 (17 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Return made up to 24/09/02; full list of members (7 pages)
18 October 2002Return made up to 24/09/02; full list of members (7 pages)
1 July 2002Auditor's resignation (2 pages)
1 July 2002Auditor's resignation (2 pages)
5 February 2002Auditor's resignation (1 page)
5 February 2002Auditor's resignation (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: 34 ely place london EC1N 6TD (1 page)
11 January 2002Registered office changed on 11/01/02 from: 34 ely place london EC1N 6TD (1 page)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
4 November 2001Return made up to 07/10/01; full list of members (7 pages)
4 November 2001Return made up to 07/10/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
9 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
20 December 2000Return made up to 07/10/00; full list of members (8 pages)
20 December 2000Return made up to 07/10/00; full list of members (8 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
14 November 2000Ad 29/09/00--------- £ si 6877500@1=6877500 £ ic 100/6877600 (2 pages)
14 November 2000Ad 29/09/00--------- £ si 6877500@1=6877500 £ ic 100/6877600 (2 pages)
6 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
6 November 2000New director appointed (2 pages)
24 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 October 2000Director resigned (1 page)
24 October 2000£ nc 100/6877600 29/09/00 (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 October 2000Director resigned (1 page)
24 October 2000£ nc 100/6877600 29/09/00 (1 page)
24 October 2000Ad 29/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2000Ad 29/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
9 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
9 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
9 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
24 December 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
24 December 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
17 November 1999Return made up to 07/10/99; full list of members (6 pages)
17 November 1999Return made up to 07/10/99; full list of members (6 pages)
28 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
28 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
18 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Company name changed gorsiad LIMITED\certificate issued on 12/11/98 (2 pages)
11 November 1998Company name changed gorsiad LIMITED\certificate issued on 12/11/98 (2 pages)
7 October 1998Incorporation (18 pages)
7 October 1998Incorporation (18 pages)