Company NameGlobetower Limited
Company StatusDissolved
Company Number04458949
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed03 March 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameDr Richard Alan Withers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 03 March 2008)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressField Farm House Bullock Road
Washingley
Peterborough
Cambridgeshire
PE7 3SJ
Secretary NamePeter John Robert Harvey
NationalityBritish
StatusResigned
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 2003)
RoleBusiness Manager
Correspondence Address28 Valence Road
Orton Waterville
Peterborough
Cambridgeshire
PE2 5HJ
Secretary NameDiana Gay Davies
NationalityBritish
StatusResigned
Appointed24 January 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2004)
RolePractice Manager
Correspondence AddressAshcroft 19 Chapel Street
Yaxley
Peterborough
Cambridgeshire
PE7 3LW
Director NameMr Mohamed Raza Bhimani
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 03 March 2008)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address21 Thorpe Avenue
Peterborough
Cambridgeshire
PE3 6LA
Director NameDr Thomas Meredith Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 03 March 2008)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Norman Cross
Peterborough
Cambridgeshire
PE7 3TB
Director NameDr Beryl Dennis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2004)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address37 Westwood Park Road
Peterborough
PE3 6JL
Director NameDr Alison Jayne Graham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 03 March 2008)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lodge
29 Barrowden Road, Ketton
Stamford
Lincolnshire
PE9 3RJ
Director NameDr Christopher Mark Grant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 03 March 2008)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address3 The Village
Orton Longueville
Peterborough
Cambridgeshire
PE2 7DN
Director NameDr Audrey Daphne Hammersley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 03 March 2008)
RoleGeneral Practitioner
Correspondence AddressManor Farm Wadenhoe
Peterborough
Cambridgeshire
PE8 5SX
Director NameDr Philip Hartropp
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 03 March 2008)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressMariners
Mill Lane Alwalton
Peterborough
Cambridgeshire
PE7 3UZ
Secretary NameDebra Joanne Milnek
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2005)
RoleFinancial Manager
Correspondence Address3 Apple Tree Close
Yaxley
Peterborough
Cambridgeshire
PE7 3JY
Director NameDr Jasdeep Kaur Bhari
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 2008)
RoleDoctor
Correspondence Address165 County Road
Hampton Vale
Peterborough
Cambridgeshire
PE7 8ET
Secretary NameShirley Jean Drawwater
NationalityBritish
StatusResigned
Appointed20 July 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2008)
RolePractise Manager
Correspondence Address2 Park Close
Holme
Peterborough
Cambridgeshire
PE7 3PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressL Rowland & Co Retail Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2014
Net Worth£243,019
Cash£146,065
Current Liabilities£217,328

Accounts

Latest Accounts2 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (2 pages)
18 May 2010First Gazette notice for voluntary strike-off (2 pages)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
2 November 2008Accounting reference date shortened from 02/03/2009 to 31/01/2009 (1 page)
2 November 2008Accounting reference date shortened from 02/03/2009 to 31/01/2009 (1 page)
6 October 2008Total exemption small company accounts made up to 2 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 2 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 2 March 2008 (5 pages)
24 June 2008Registered office changed on 24/06/2008 from c/o c/o l rowland & co retail LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
24 June 2008Return made up to 12/06/08; full list of members (6 pages)
24 June 2008Return made up to 12/06/08; full list of members (6 pages)
24 June 2008Registered office changed on 24/06/2008 from c/o c/o l rowland & co retail LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
23 April 2008Appointment terminate, secretary david alexander goult logged form (1 page)
23 April 2008Appointment Terminate, Secretary David Alexander Goult Logged Form (1 page)
25 March 2008Secretary appointed michael blakeman (2 pages)
25 March 2008Secretary appointed michael blakeman (2 pages)
13 March 2008Director appointed paul jonathan smith (24 pages)
13 March 2008Director appointed paul jonathan smith (24 pages)
8 March 2008Appointment terminated director richard withers (1 page)
8 March 2008Appointment Terminated Secretary shirley drawwater (1 page)
8 March 2008Appointment terminated director christopher grant (1 page)
8 March 2008Appointment terminated secretary shirley drawwater (1 page)
8 March 2008Appointment Terminated Director thomas davies (1 page)
8 March 2008Appointment terminated director thomas davies (1 page)
8 March 2008Appointment terminated director philip hartropp (1 page)
8 March 2008Appointment Terminated Director christopher grant (1 page)
8 March 2008Director appointed joseph jonathan penn (26 pages)
8 March 2008Appointment Terminated Director audrey hammersley (1 page)
8 March 2008Appointment terminated director mohamed bhimani (1 page)
8 March 2008Appointment terminated director alison graham (1 page)
8 March 2008Appointment Terminated Director philip hartropp (1 page)
8 March 2008Appointment Terminated Director richard withers (1 page)
8 March 2008Curr sho from 31/03/2008 to 02/03/2008 (1 page)
8 March 2008Appointment Terminated Director jasdeep bhari (1 page)
8 March 2008Curr sho from 31/03/2008 to 02/03/2008 (1 page)
8 March 2008Appointment terminated director jasdeep bhari (1 page)
8 March 2008Appointment terminated director audrey hammersley (1 page)
8 March 2008Registered office changed on 08/03/2008 from the health centre landsdowne road yaxley peterborough cambridgeshire PE7 3JL (1 page)
8 March 2008Director appointed joseph jonathan penn (26 pages)
8 March 2008Appointment Terminated Director mohamed bhimani (1 page)
8 March 2008Registered office changed on 08/03/2008 from the health centre landsdowne road yaxley peterborough cambridgeshire PE7 3JL (1 page)
8 March 2008Appointment Terminated Director alison graham (1 page)
16 July 2007Return made up to 12/06/07; no change of members (10 pages)
16 July 2007Return made up to 12/06/07; no change of members (10 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 June 2006Return made up to 12/06/06; full list of members (12 pages)
27 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Return made up to 12/06/05; full list of members (12 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 July 2004Return made up to 12/06/04; full list of members (12 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
5 July 2004New secretary appointed (2 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
25 July 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(11 pages)
25 July 2003Return made up to 12/06/03; full list of members (11 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
2 March 2003Ad 13/02/03--------- £ si 2900@1=2900 £ ic 1/2901 (4 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Nc inc already adjusted 13/02/03 (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Nc inc already adjusted 13/02/03 (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Ad 13/02/03--------- £ si 2900@1=2900 £ ic 1/2901 (4 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
17 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 July 2002Registered office changed on 10/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
12 June 2002Incorporation (17 pages)
12 June 2002Incorporation (17 pages)