Company NameGlobe Engineering (Hull) Limited
Company StatusDissolved
Company Number00471992
CategoryPrivate Limited Company
Incorporation Date19 August 1949(74 years, 8 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameGlobe Boiler And Ship Repairing Company Limited (The)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Thomas Robertson Bittle
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(42 years, 1 month after company formation)
Appointment Duration29 years, 6 months (closed 06 April 2021)
RoleCompany Director
Correspondence Address7 Collier Close
North Ferriby
North Humberside
HU14 3EE
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(42 years, 1 month after company formation)
Appointment Duration29 years, 6 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Director NameGeoffrey Alan Marr
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(42 years, 1 month after company formation)
Appointment Duration29 years, 6 months (closed 06 April 2021)
RoleCompany Chairman
Correspondence AddressThe Old Rectory
Sigglesthorne
Hull
East Yorkshire
HU11 5QA
Director NameMr Colin Clayton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(42 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 1997)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed06 October 1991(42 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 1997)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
4 September 2020Termination of appointment of Colin Clayton as a director on 19 July 1997 (1 page)
4 September 2020Termination of appointment of Colin Clayton as a secretary on 19 July 1997 (2 pages)
31 March 2017Restoration by order of the court (1 page)
31 March 2017Restoration by order of the court (1 page)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
11 January 2008Order of court - dissolution void (3 pages)
23 October 1999Dissolved (1 page)
23 July 1999Return of final meeting of creditors (1 page)
8 February 1995Receiver ceasing to act (1 page)
8 February 1995Receiver's abstract of receipts and payments (1 page)
28 July 1994Registered office changed on 28/07/94 from: st paul's house park square leeds LS1 2PJ (1 page)
27 July 1994Appointment of a liquidator (1 page)
12 July 1994Order of court to wind up (1 page)
10 May 1993Appointment of receiver/manager (1 page)
3 November 1992Return made up to 06/10/92; no change of members (8 pages)
25 January 1991Return made up to 03/10/90; full list of members (9 pages)
31 July 1980Company name changed\certificate issued on 31/07/80 (2 pages)
19 August 1949Incorporation (14 pages)