Company NameGlobecharge Limited
Company StatusDissolved
Company Number04447627
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Adrian Paul Lee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(2 weeks, 3 days after company formation)
Appointment Duration7 years, 4 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Carrwood
Knutsford
Cheshire
WA16 8NE
Secretary NameDeborah Jayne Lee
NationalityBritish
StatusClosed
Appointed13 June 2002(2 weeks, 3 days after company formation)
Appointment Duration7 years, 4 months (closed 13 October 2009)
RoleBook Keeper
Correspondence Address21 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOut Door Heaven
Mobberley Road
Knutsford
Cheshire
WA16 8JF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£35,673
Cash£400
Current Liabilities£44,373

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2008Return made up to 27/05/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from eze restaurant 9-11 rex buildings alderley road wilmslow cheshire SK9 1HY (1 page)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 27/05/07; full list of members (2 pages)
14 June 2007Secretary's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 27/05/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 June 2005Return made up to 27/05/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 June 2004Return made up to 27/05/04; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 June 2003Return made up to 27/05/03; full list of members (6 pages)
27 June 2002Registered office changed on 27/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)