Ballyclare
BT39 9SY
Northern Ireland
Director Name | James Harvey Spencer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane House Foxhouse Hepworth HD9 2TR |
Secretary Name | James Harvey Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane House Foxhouse Hepworth HD9 2TR |
Director Name | Mr Alexander James Henderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 48 West Ella Road Kirk Ella Hull North Humberside HU10 7QN |
Director Name | Mr Paul Seymour Lees |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wolfreton Hall Church Lane Kirkella Hull North Humberside HU10 7TA |
Director Name | Mrs Gail Mettyear |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | Lockington House Lockington Driffield North Humberside Yo25 |
Secretary Name | Mr Anthony Robert Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Harland Way Cottingham East Yorkshire HU16 5SW |
Secretary Name | Christina McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | East Thorpe Cottage Thorpe Road Lockington Yorkshire YO25 9SR |
Director Name | David Rawling |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2004) |
Role | Business Development Director |
Correspondence Address | Rosedale Dale Road, Carleton In Craven Skipton North Yorkshire BD23 3ER |
Secretary Name | Nicolla Janine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 4 Pelham Close Beverley HU17 8PN |
Registered Address | Merit House Priory Park West Hessle Nr Hull Humberside HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Gross Profit | £1,431,633 |
Net Worth | £302,439 |
Cash | £136 |
Current Liabilities | £1,103,902 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | Director resigned (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | Secretary resigned (2 pages) |
1 June 2004 | Director resigned (2 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
14 August 2002 | Particulars of mortgage/charge (5 pages) |
22 July 2002 | Secretary resigned (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Full accounts made up to 30 June 2001 (16 pages) |
11 April 2002 | Director resigned (2 pages) |
26 July 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members
|
25 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
13 April 2000 | Accounts for a medium company made up to 31 May 1999 (15 pages) |
8 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
19 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
15 December 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: merit house goulton street clive sullivan way hull HU3 4DD (1 page) |
31 May 1995 | Return made up to 12/06/95; full list of members (6 pages) |
30 July 1987 | Company name changed globestyle LIMITED\certificate issued on 31/07/87 (2 pages) |
21 July 1987 | Company name changed\certificate issued on 21/07/87 (2 pages) |
24 May 1978 | Incorporation (14 pages) |
24 May 1978 | Certificate of incorporation (1 page) |