Company NameGlobalstake Limited
Company StatusDissolved
Company Number07173436
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnna Helena Duffy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Director NameMrs Julie Anne Mogan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Director NameMr James Haydon Morris
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Director NameMr Richard Clive Thomas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Secretary NameJulie Anne Mogan
NationalityBritish
StatusClosed
Appointed13 March 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2014)
RoleCompany Director
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressArchway House
Station Road
Chester
Cheshire
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anna Duffy
25.00%
Ordinary
1 at £1James Morris
25.00%
Ordinary
1 at £1Julie Mogan
25.00%
Ordinary
1 at £1Richard Thomas
25.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Application to strike the company off the register (3 pages)
1 April 2014Application to strike the company off the register (3 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(7 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(7 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(7 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 March 2012Director's details changed for Mr James Haydon Morris on 28 March 2012 (2 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
29 March 2012Director's details changed for Mr James Haydon Morris on 28 March 2012 (2 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
29 March 2012Director's details changed for Mr Richard Clive Thomas on 28 March 2012 (2 pages)
29 March 2012Director's details changed for Julie Anne Mogan on 28 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Richard Clive Thomas on 28 March 2012 (2 pages)
29 March 2012Director's details changed for Julie Anne Mogan on 28 March 2012 (2 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
3 August 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 4
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 4
(4 pages)
20 April 2010Appointment of Richard Clive Thomas as a director (3 pages)
20 April 2010Appointment of James Haydon Morris as a director (3 pages)
20 April 2010Appointment of Anna Helena Duffy as a director (3 pages)
20 April 2010Appointment of Anna Helena Duffy as a director (3 pages)
20 April 2010Appointment of Julie Anne Mogan as a director (3 pages)
20 April 2010Appointment of Julie Anne Mogan as a director (3 pages)
20 April 2010Appointment of James Haydon Morris as a director (3 pages)
20 April 2010Appointment of Richard Clive Thomas as a director (3 pages)
7 April 2010Appointment of Julie Anne Mogan as a secretary (3 pages)
7 April 2010Appointment of Julie Anne Mogan as a secretary (3 pages)
7 April 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 April 2010 (2 pages)
7 April 2010Statement of capital following an allotment of shares on 13 March 2010
  • GBP 4.00
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 13 March 2010
  • GBP 4.00
(4 pages)
7 April 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 April 2010 (2 pages)
15 March 2010Termination of appointment of Graham Stephens as a director (1 page)
15 March 2010Termination of appointment of Graham Stephens as a director (1 page)
2 March 2010Incorporation (17 pages)
2 March 2010Incorporation (17 pages)