Company NameGlobal Recruiters Ltd
Company StatusDissolved
Company Number03742396
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous NamesNoblepower Limited and Noortman Goffin & Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Wim Noortman
Date of BirthJune 1954 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed31 March 1999(2 days after company formation)
Appointment Duration22 years, 5 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKeizerlaan 28
3090 Overijse
Belgium
Foreign
Director NameChristian Goffin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 1999(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Du Page 54
Brussels
1050
Secretary NameMr Wim Noortman
NationalityDutch
StatusResigned
Appointed31 March 1999(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKeizerlaan 28
3090 Overijse
Belgium
Foreign
Director NameElaine Louise Arozarena
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2006(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2007)
RoleConsultant
Correspondence Address165 East 60th Street
Apt 5a
Nyc
Ny 10022-1300
United States
Secretary NameMrs Margaret Jean Kirtley
NationalityBritish
StatusResigned
Appointed19 October 2007(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 November 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address9 Goose Green
Hook
Hampshire
RG27 9QY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Telephone0800 1712230
Telephone regionFreephone

Location

Registered AddressBrandon House
King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1000 at £1Wim Noortman
100.00%
Ordinary

Financials

Year2014
Net Worth£6,113
Cash£278
Current Liabilities£4,793

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
28 May 2021Application to strike the company off the register (4 pages)
23 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
29 September 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(3 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Termination of appointment of Margaret Kirtley as a secretary (1 page)
15 November 2011Termination of appointment of Margaret Kirtley as a secretary (1 page)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Registered office address changed from 9 Goose Green Hook Hampshire RG27 9QY on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 9 Goose Green Hook Hampshire RG27 9QY on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 9 Goose Green Hook Hampshire RG27 9QY on 4 June 2010 (1 page)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Wim Noortman on 29 March 2010 (2 pages)
19 April 2010Director's details changed for Wim Noortman on 29 March 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Director resigned (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 29/03/07; full list of members (2 pages)
5 April 2007Return made up to 29/03/07; full list of members (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
28 December 2006Company name changed noortman goffin & partners limit ed\certificate issued on 28/12/06 (2 pages)
28 December 2006Company name changed noortman goffin & partners limit ed\certificate issued on 28/12/06 (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 29/03/06; full list of members (2 pages)
6 April 2006Return made up to 29/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 29/03/04; full list of members (7 pages)
21 April 2004Return made up to 29/03/04; full list of members (7 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 April 2003Return made up to 29/03/03; full list of members (7 pages)
28 April 2003Return made up to 29/03/03; full list of members (7 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 29/03/02; full list of members (6 pages)
18 April 2002Return made up to 29/03/02; full list of members (6 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 August 2001Registered office changed on 30/08/01 from: 6 groveside bookham leatherhead surrey KT23 4LD (1 page)
30 August 2001Registered office changed on 30/08/01 from: 6 groveside bookham leatherhead surrey KT23 4LD (1 page)
11 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Ad 13/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 1999Ad 13/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: 60 tabernacle street london EC2A 4NB (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 60 tabernacle street london EC2A 4NB (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
15 April 1999Company name changed noblepower LIMITED\certificate issued on 16/04/99 (2 pages)
15 April 1999Company name changed noblepower LIMITED\certificate issued on 16/04/99 (2 pages)
29 March 1999Incorporation (16 pages)
29 March 1999Incorporation (16 pages)