Company NameGlobal Opd Limited
Company StatusDissolved
Company Number01715640
CategoryPrivate Limited Company
Incorporation Date18 April 1983(41 years, 1 month ago)
Dissolution Date24 April 2001 (23 years ago)
Previous NameO.P.D. Limited

Business Activity

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

Directors

Secretary NameJane Claire Downes
NationalityBritish
StatusClosed
Appointed16 August 1994(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(12 years after company formation)
Appointment Duration6 years (closed 24 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Director NamePhilip John Hudson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(17 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 24 April 2001)
RoleSolicitor
Correspondence Address25 Bennett Drive
Warwick
CV34 6QJ
Director NameMr John Andrew Dawes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Cedar Drive
New Road
Bromsgrove
Worcestershire
B60 2JP
Director NameMiss Helen Margaret Paterson Sheppy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 1995)
RoleTechnician
Correspondence AddressStoney House Farm Stanley Hill
Bosbury
Ledbury
Herefordshire
NR8 1HD
Secretary NameMiss Helen Margaret Paterson Sheppy
NationalityBritish
StatusResigned
Appointed06 February 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 1994)
RoleCompany Director
Correspondence AddressStoney House Farm Stanley Hill
Bosbury
Ledbury
Herefordshire
NR8 1HD
Director NameKevin Anthony Bromboszcz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(11 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 October 1994)
RoleGeneral Manager
Correspondence Address3 Brambles Close
Four Marks
Alton
Hampshire
GU34 5DR
Director NameNon-Exectuive Director Paul David Wynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(11 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 November 1994)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Tythe Barn
3 Wordsworth Court, Water Hall Lane
Penistone
S36 8EQ
Director NameMr Thomas Charles Andrew Diggle
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(11 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 April 1995)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Ashburn Grove
Wetherby
West Yorkshire
LS22 6WB
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1997)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1999)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameMr Stuart Douglas McFarlane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Ancaster Road
West Park
Leeds
LS16 5HH
Director NameSteven John Webb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(17 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 2000)
RoleSecretary
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Director resigned (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
7 August 2000Application for striking-off (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 October 1998Return made up to 30/09/98; no change of members (5 pages)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
22 October 1996Return made up to 30/09/96; no change of members (5 pages)
20 October 1996Secretary's particulars changed (1 page)
30 September 1996Full accounts made up to 31 March 1996 (12 pages)
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Secretary's particulars changed (2 pages)
18 January 1996Full accounts made up to 31 March 1995 (15 pages)
4 October 1995Return made up to 30/09/95; no change of members (10 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned;new director appointed (6 pages)
2 May 1995Director resigned;new director appointed (4 pages)