Company NameGlobal First Limited
Company StatusDissolved
Company Number04427521
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David George McIver
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 21 August 2012)
RolePlastics Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Beckenham Close
Widnes
Cheshire
WA8 3EH
Secretary NameMr David Paul McIver
NationalityBritish
StatusClosed
Appointed01 December 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 August 2012)
RoleAccountant
Correspondence Address17 Beckenham Close
Widnes
Cheshire
WA8 3EH
Secretary NameMrs Lynn McIver
NationalityBritish
StatusResigned
Appointed18 June 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address17 Beckenham Close
Widnes
Cheshire
WA8 3EH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address2 Grosvenor Road
Widnes
Cheshire
WA8 9RT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes

Financials

Year2014
Net Worth-£8,088
Cash£129
Current Liabilities£15,361

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (3 pages)
25 April 2012Application to strike the company off the register (3 pages)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
22 August 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1
(4 pages)
22 August 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1
(4 pages)
19 August 2011Registered office address changed from 17 Beckenham Close Widnes Cheshire WA8 3EH on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 17 Beckenham Close Widnes Cheshire WA8 3EH on 19 August 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 June 2010Director's details changed for Mr David George Mciver on 30 April 2010 (2 pages)
20 June 2010Director's details changed for Mr David George Mciver on 30 April 2010 (2 pages)
20 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 June 2009Return made up to 30/04/09; full list of members (3 pages)
3 June 2009Return made up to 30/04/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 May 2008Return made up to 30/04/08; full list of members (3 pages)
28 May 2008Return made up to 30/04/08; full list of members (3 pages)
10 April 2008Secretary appointed mr david paul mciver (1 page)
10 April 2008Secretary appointed mr david paul mciver (1 page)
9 April 2008Appointment terminated secretary lynn mciver (1 page)
9 April 2008Appointment Terminated Secretary lynn mciver (1 page)
21 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2007Return made up to 30/04/07; no change of members (6 pages)
23 March 2007Registered office changed on 23/03/07 from: 199 cowan way widnes cheshire WA8 5BX (1 page)
23 March 2007Registered office changed on 23/03/07 from: 199 cowan way widnes cheshire WA8 5BX (1 page)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 30/04/06; full list of members (6 pages)
17 May 2006Return made up to 30/04/06; full list of members (6 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 30/04/05; full list of members (6 pages)
27 May 2005Return made up to 30/04/05; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(6 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 July 2003Return made up to 30/04/03; full list of members (6 pages)
1 July 2003Return made up to 30/04/03; full list of members (6 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (3 pages)
8 July 2002New director appointed (3 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
21 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Director resigned (1 page)
21 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 June 2002Registered office changed on 21/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Incorporation (13 pages)