Company NameGlobal Suppliers Limited
Company StatusDissolved
Company Number04411620
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDr Zaki Al-Tamimi
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 06 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Secretary NameMrs Dalal Al-Tamimi
NationalityBritish
StatusClosed
Appointed08 May 2002(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 06 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Director NameAnthony Phillip Bloom
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2003)
RoleMarketing Director
Correspondence Address14 Peveril Mews
Newtown Disley
Stockport
Cheshire
SK12 2RN
Director NameMr Edmund Adrian Bloom
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address47 Brynmore Drive
Macclesfield
Cheshire
SK11 7WA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSpringfield House, Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,743
Cash£1,065
Current Liabilities£37,793

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
16 May 2006Director resigned (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2005Return made up to 09/04/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 May 2004Return made up to 09/04/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 September 2003Director resigned (1 page)
27 April 2003Return made up to 09/04/03; full list of members (7 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
9 April 2002Incorporation (9 pages)