Company NameGlobal Advertising Products Ltd
DirectorMark Taylor
Company StatusDissolved
Company Number03897396
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Previous NameUniversal Trinity Advertising Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Daniel O'Neill
NationalityBritish
StatusCurrent
Appointed21 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Derwent Road
Higher Bebington
Wirral
Merseyside
CH63 2LD
Wales
Director NameMark Taylor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address36 Grosvenor Road
Prenton
Merseyside
CH43 4UR
Wales
Director NameTracey Wallace
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleSales
Correspondence Address5 Alston Close
Wirral
Merseyside
CH62 7AT
Wales
Director NameMark Taylor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 12 July 2000)
RoleBusinessman
Correspondence Address36 Grosvenor Road
Prenton
Merseyside
CH43 4UR
Wales
Director NameVincent Abbanatee
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(6 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 2001)
RoleBusinessman
Correspondence Address8 Edrich Avenue
Bidston
Wirral
Merseyside
CH43 4XN
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 March 2003Dissolved (1 page)
24 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2002Appointment of a voluntary liquidator (1 page)
25 September 2002Statement of affairs (6 pages)
19 September 2002Registered office changed on 19/09/02 from: 181/183 new chester road wirral merseyside L62 4RB (1 page)
5 February 2002Return made up to 21/12/01; full list of members (6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
18 January 2001Return made up to 21/12/00; full list of members (6 pages)
28 November 2000New director appointed (2 pages)
25 September 2000Company name changed universal trinity advertising li mited\certificate issued on 26/09/00 (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
8 August 2000Director resigned (2 pages)
8 August 2000Director resigned (1 page)
20 June 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 June 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
21 December 1999Incorporation (13 pages)