Company NameGlobal Shopfitters Limited
DirectorsMichael Edwin Atkin and Paul Sabin
Company StatusLiquidation
Company Number01670611
CategoryPrivate Limited Company
Incorporation Date8 October 1982(41 years, 7 months ago)
Previous NamePoolweld Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMichael Edwin Atkin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(15 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleManaging Surveyor
Correspondence AddressDrogheda Brodsworth Quarry
Green Lane Scawthorpe
Doncaster
South Yorkshire
DN5 7UY
Director NamePaul Sabin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(15 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleGeneral Manager
Correspondence Address43 St Davids Drive
Scawsby
Doncaster
South Yorkshire
DN5 8PW
Secretary NamePhilip Leach
NationalityBritish
StatusCurrent
Appointed23 August 1999(16 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address14 Burned Road
Halifax
West Yorkshire
HX3 7QZ
Director NameMoyra Gambles
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 1998)
RoleSecretary
Correspondence AddressStone House
Doncaster Road
High Melton
South Yorkshire
DN7 5SE
Director NameColin Tempest
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1992)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address2 Belvoir Avenue
Barnburgh
Doncaster
South Yorks
DN5 7EX
Director NameMr Colin Tempest
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1992)
RoleJoiner
Country of ResidenceEngland
Correspondence Address2 Belvoir Avenue
Barnburgh
Doncaster
South Yorks
DN5 7EX
Secretary NameMoyra Gambles
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressStone House
Doncaster Road
High Melton
South Yorkshire
DN7 5SE
Director NameMr John Edward Gambles
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 December 1998)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressYew Tree House Doncaster Road
High Melton
Doncaster
South Yorkshire
DN5 7SY
Director NameDouglas Thomas Kirkham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2000)
RoleContracts Manager
Correspondence Address21 Cambourne Close
Adwick Le Street
Doncaster
South Yorkshire
DN6 7DB
Secretary NameAnna Ruth Hawke
NationalityBritish
StatusResigned
Appointed18 December 1998(16 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1999)
RoleCompany Director
Correspondence Address12 Orchard Drive
Dunsville
Doncaster
South Yorkshire
DN7 4DG
Secretary NamePaul Sabin
NationalityBritish
StatusResigned
Appointed31 July 1999(16 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 August 1999)
RoleCompany Director
Correspondence Address43 St Davids Drive
Scawsby
Doncaster
South Yorkshire
DN5 8PW

Location

Registered AddressJacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£559,086
Net Worth£62,185
Cash£432,776
Current Liabilities£1,653,048

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 11 July 2009 (5 pages)
10 February 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
13 August 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
19 July 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Liquidators statement of receipts and payments (6 pages)
1 August 2000Notice of Constitution of Liquidation Committee (2 pages)
21 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2000Appointment of a voluntary liquidator (1 page)
21 July 2000Statement of affairs (14 pages)
29 June 2000Registered office changed on 29/06/00 from: 1 london road kettering northants. NN16 0EF (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
22 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
13 September 1999Secretary resigned (1 page)
1 March 1999Return made up to 31/12/98; no change of members (6 pages)
18 February 1999Particulars of mortgage/charge (4 pages)
4 January 1999Secretary resigned;director resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Director resigned (1 page)
3 August 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 January 1998Memorandum and Articles of Association (5 pages)
25 January 1998Nc inc already adjusted 12/01/98 (1 page)
25 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 October 1996Particulars of mortgage/charge (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)