Company NameGlobal Village Communications (UK)
Company StatusDissolved
Company Number02508880
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)
Previous NameKNX Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNeil Selvin
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 1999)
RoleChief Ececutife Officer
Correspondence Address261 Camino Al Lago
Atherton
California Ca 94027
Usa
Foreign
Director NameMarc Elliott Linden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 1999)
RoleBusinessman
Correspondence Address1416 Sunnyslope Avenue
Belmont
California
94002
Secretary NameMark Reinstra
NationalityBritish
StatusClosed
Appointed30 January 1997(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 1999)
RoleCompany Director
Correspondence Address350 Sharon Park Drive C22
Menlo Park
California
Ca 94025
Director NameDeborah Jane Salway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleAdministrator
Correspondence Address48 Hadland Road
Abingdon
Oxfordshire
OX14 3YH
Director NameMr John Beverly Courtney
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchwood Main Road
Curbridge
Witney
Oxfordshire
OX29 7NT
Secretary NameMr John Beverly Courtney
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchwood Main Road
Curbridge
Witney
Oxfordshire
OX29 7NT
Director NameMichael O`Neill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 1996)
RoleComputer Software Engineer
Correspondence AddressSchool Farm Dam Lane
Saxton
Tadcaster
North Yorkshire
LS24 9QF
Secretary NameMr John Kinghorn
NationalityBritish
StatusResigned
Appointed01 July 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1995)
RoleAccountant
Correspondence Address319 Leeds Road
Ilkley
West Yorkshire
LS29 8NF
Director NameMr Raymond Mitchell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address2 Fern Chase
Leeds
West Yorkshire
LS14 3JL
Director NameMr Robert Andre Bell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 1996)
RoleConsultant
Correspondence Address31 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameJames Michael Walker
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1995(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 January 1997)
RoleChief Financial Officer
Correspondence Address1125 Barnes Lane
San Jose
California Ca 95120
Usa
Secretary NameJames Michael Walker
NationalityAmerican
StatusResigned
Appointed05 January 1995(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 January 1997)
RoleChief Financial Officer
Correspondence Address1125 Barnes Lane
San Jose
California Ca 95120
Usa
Director NameThomas Patrick Kernan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed16 March 1995(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 16 November 1995)
RoleChief Executive
Correspondence Address16 Chatsworth Heights
Camberley
Surrey
GU15 1NH
Secretary NameMichael O`Neill
NationalityBritish
StatusResigned
Appointed10 May 1995(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 1995)
RoleComputer Programmer
Correspondence AddressSchool Farm Dam Lane
Saxton
Tadcaster
North Yorkshire
LS24 9QF
Director NameMr Geoffrey Jonathan Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill House
Ripon Road Boroughbridge
York
North Yorkshire
YO51 9DP
Director NameMr David Banks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(5 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 January 1996)
RoleCompany Director
Correspondence Address5 Macaulay Close
Larkfield
Aylesford
Kent
ME20 6TZ
Secretary NameMr David Banks
NationalityBritish
StatusResigned
Appointed20 September 1995(5 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 January 1996)
RoleCompany Director
Correspondence Address5 Macaulay Close
Larkfield
Aylesford
Kent
ME20 6TZ
Secretary NameMarc Elliott Linden
NationalityAmerican
StatusResigned
Appointed16 January 1997(6 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 30 January 1997)
RoleBusinessman
Correspondence Address1416 Sunnyslope Avenue
Belmont
California
94002

Location

Registered AddressTempest Court
Broughton Hall
Skipton North Yorkshire
BD23 3AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBroughton
WardWest Craven

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 November 1998First Gazette notice for compulsory strike-off (1 page)
27 July 1997Return made up to 27/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1997New secretary appointed (1 page)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997New secretary appointed;new director appointed (1 page)
17 February 1997Secretary resigned (1 page)
20 January 1997Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
4 August 1996Return made up to 27/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
27 February 1996Memorandum and Articles of Association (13 pages)
15 February 1996Company name changed knx LIMITED\certificate issued on 15/02/96 (2 pages)
11 February 1996Auditor's resignation (1 page)
11 February 1996Memorandum and Articles of Association (11 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Ad 10/02/93--------- £ si 87000@1 (2 pages)
21 December 1995Ad 08/04/93--------- £ si 75000@1 (2 pages)
21 December 1995Ad 15/07/94--------- £ si 5500@1 (2 pages)
19 December 1995123 recinding cap doc sent erron (2 pages)
19 December 1995Form 882R ammending cap (2 pages)
30 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 November 1995£ nc 1087000/1117000 15/12/93 (1 page)
30 November 1995Ad 15/12/93--------- £ si 30000@1 (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Director resigned (2 pages)
24 October 1995Return made up to 27/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 September 1995Registered office changed on 28/09/95 from: hollingwood house west chevin road otley west yorkshire LS21 3HA (1 page)
8 September 1995New director appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995New director appointed (2 pages)