Company NameGlobal Ventures Marketing Limited
Company StatusDissolved
Company Number03854520
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date10 May 2005 (18 years, 11 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 NameDavid Patrick Foster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 10 May 2005)
RoleRating Surveyors
Correspondence AddressThe New Bungalow
Gamfa Wen
Talacre
CH8 9RT
Wales
Director NameLeslie Steven Russell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleOmpany Diretor
Correspondence Address17 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE
Secretary NameSion Euros Evans
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 The Heywoods
Chester
CH2 2RA
Wales
Director NameNeil Andrew Conway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(7 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2001)
RoleSalesman
Correspondence AddressTyn Y Berth
Llanallgo
Moelfre
Gwynedd
LL72 8HA
Wales
Secretary NameKathleen Gregory
NationalityBritish
StatusResigned
Appointed16 May 2000(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 June 2004)
RoleAccountant
Correspondence Address16 The Copse Station Road
Rossett
Wrexham
LL12 0GD
Wales
Director NameC.D.A.S. Dir. Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameC.D.A.S. Sec. Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales

Location

Registered AddressStanton House
Eastham Village Road
Eastham
Wirral
CH62 0DE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£9,588
Current Liabilities£13,240

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
11 November 2004Secretary resigned (1 page)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
4 August 2003Return made up to 06/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
3 December 2001Return made up to 06/10/01; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
3 December 2001Registered office changed on 03/12/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (2 pages)
5 March 2001Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (3 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
6 October 1999Incorporation (12 pages)