Company NameGlobe Units (West Yorkshire) Limited
DirectorsNicholas Vento and Francis Vento
Company StatusDissolved
Company Number02175104
CategoryPrivate Limited Company
Incorporation Date7 October 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicholas Vento
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Orchard
89 Wakefield Road
Halifax
West Yorkshire
HX3 8AU
Secretary NameFrancis Vento
NationalityBritish
StatusCurrent
Appointed20 May 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address120 Pullan Avenue
Eccleshill
Bradford
West Yorkshire
Bd2 3rna
Director NameFrancis Vento
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address120 Pullan Avenue
Eccleshill
Bradford
West Yorkshire
Bd2 3rna
Director NameMrs Maureen Hilda Eddison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1992)
RoleSales Assistant
Correspondence Address7 Hazelwood Road
Outwood
Wakefield
West Yorkshire
WF1 3TN
Director NameMr David Edwin Precious
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Stannard Well Lane
Horbury
Wakefield
West Yorkshire
WF4 6BW

Location

Registered AddressGeoffrey Martin & Co
St James's House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£88,908
Current Liabilities£183,907

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Registered office changed on 20/06/00 from: geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page)
20 December 1999Statement of affairs (7 pages)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1999Appointment of a voluntary liquidator (1 page)
3 December 1999Registered office changed on 03/12/99 from: vulcan works vulcan road dewsbury west yorkshire WF13 2NA (1 page)
16 July 1999Return made up to 20/05/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 May 1998Return made up to 20/05/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Particulars of mortgage/charge (7 pages)
18 August 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 May 1996Return made up to 20/05/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 May 1995Return made up to 20/05/95; no change of members (4 pages)
23 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)