Company NameGlobal Financial Facilities Limited
Company StatusDissolved
Company Number02537913
CategoryPrivate Limited Company
Incorporation Date7 September 1990(33 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Annette Louie Gillings
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2006(16 years, 1 month after company formation)
Appointment Duration10 years (closed 01 November 2016)
RoleClerk
Country of ResidenceIsle Of Man
Correspondence AddressGolden Eye
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameMr Mark Gillings
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(16 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 01 November 2016)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor 49a St Pauls Street
Leeds
LS1 2TE
Secretary NameManco Limited (Corporation)
StatusClosed
Appointed03 December 2008(18 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 01 November 2016)
Correspondence AddressRavenscroft Station Road
Port Erin
Isle Of Man
IM9 6AW
Director NameMr Pheric Charles Seamus Thrussell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleGeneral Manager
Country of ResidenceIsle Of Man
Correspondence Address36 Droghadfayle Park
Port Erin
IM9 6EP
Director NameMrs Jacqueline Smethurst
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 1994)
RoleAdministrator
Correspondence Address21 The Glen
Bolton
Lancashire
BL1 5DB
Director NameMr John Francis Peacock
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 15 February 1997)
RoleManaging Director
Correspondence Address9 Newenden Road
Wigan
Lancashire
WN1 2PX
Director NameMr Trevor Leach
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceIsle Of Man/British Isles
Correspondence AddressBradda House Bradda Road
Port Erin
Isle Of Man
IM9 6PQ
Secretary NameMrs Jacqueline Smethurst
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address21 The Glen
Bolton
Lancashire
BL1 5DB
Secretary NameDerek Land
NationalityBritish
StatusResigned
Appointed19 April 1994(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 February 1995)
RoleCompany Director
Correspondence Address107 Wybourn View
Onchan
Douglas
Isle Of Man
IM3 4AZ
Secretary NameMr Trevor Leach
NationalityBritish
StatusResigned
Appointed21 February 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceIsle Of Man/British Isles
Correspondence AddressBradda House Bradda Road
Port Erin
Isle Of Man
IM9 6PQ
Director NameMr Ian Gillings
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 2002)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGolden Eye
Bradda East Port Erin
Isle Of Man
IM9 6QB
Director NameRobert Gillings
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(6 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressBallaglonney Farm
Quayles Orchard
Ronague
IM9 4HG
Secretary NameMr Ian Gillings
NationalityBritish
StatusResigned
Appointed30 June 1997(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 2002)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGolden Eye
Bradda East Port Erin
Isle Of Man
IM9 6QB
Director NameWilliam Frederick Griffiths
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2005)
RoleAccountant
Correspondence Address9 The Meadows
Kirk Michael
Isle Of Man
IM6 1EU
Secretary NameRobert Gillings
NationalityBritish
StatusResigned
Appointed20 October 2002(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressBallaglonney Farm
Quayles Orchard
Ronague
IM9 4HG
Director NameMr Ian Gillings
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(15 years after company formation)
Appointment Duration1 year (resigned 15 October 2006)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressGolden Eye
Bradda East Port Erin
Isle Of Man
IM9 6QB
Secretary NameMr Ian Gillings
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGolden Eye
Bradda East Port Erin
Isle Of Man
IM9 6QB

Location

Registered Address2nd Floor 49a St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Carbury LTD
100.00%
Ordinary

Financials

Year2014
Turnover£71,231
Gross Profit£71,231
Net Worth£228,581
Cash£6,948
Current Liabilities£15,356

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
13 July 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
3 February 2015Statement of capital on 3 February 2015
  • GBP 1,000
(5 pages)
3 February 2015Solvency Statement dated 20/01/15 (1 page)
3 February 2015Statement of capital on 3 February 2015
  • GBP 1,000
(5 pages)
3 February 2015Statement of capital on 3 February 2015
  • GBP 1,000
(5 pages)
3 February 2015Statement by Directors (1 page)
3 February 2015Solvency Statement dated 20/01/15 (1 page)
3 February 2015Statement by Directors (1 page)
16 January 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
16 January 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 215,000
(6 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 215,000
(6 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 215,000
(6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 215,000
(6 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
3 November 2011Registered office address changed from Unit 8a Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Unit 8a Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Unit 8a Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL on 3 November 2011 (1 page)
1 November 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
1 November 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
8 September 2011Director's details changed for Mr Mark Gillings on 1 October 2010 (2 pages)
8 September 2011Secretary's details changed for Manco Limited on 1 October 2010 (2 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
8 September 2011Director's details changed for Mr Mark Gillings on 1 October 2010 (2 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
8 September 2011Secretary's details changed for Manco Limited on 1 October 2010 (2 pages)
8 September 2011Director's details changed for Mr Mark Gillings on 1 October 2010 (2 pages)
8 September 2011Secretary's details changed for Manco Limited on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Mr Mark Gillings on 24 September 2010 (3 pages)
1 October 2010Director's details changed for Mr Mark Gillings on 24 September 2010 (3 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 September 2010Secretary's details changed for Manco Limited on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Annette Louie Gillings on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Mark Gillings on 30 August 2010 (2 pages)
6 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
6 September 2010Secretary's details changed for Manco Limited on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Mark Gillings on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Annette Louie Gillings on 30 August 2010 (2 pages)
6 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 December 2008Secretary appointed manco LIMITED (2 pages)
9 December 2008Secretary appointed manco LIMITED (2 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
9 December 2008Appointment terminated secretary ian gillings (1 page)
9 December 2008Appointment terminated secretary ian gillings (1 page)
18 September 2008Return made up to 31/08/08; full list of members (4 pages)
18 September 2008Return made up to 31/08/08; full list of members (4 pages)
31 August 2007Return made up to 31/08/07; full list of members (4 pages)
31 August 2007Return made up to 31/08/07; full list of members (4 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
17 August 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
17 August 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
1 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
1 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
15 February 2006Nc inc already adjusted 03/01/06 (1 page)
15 February 2006Nc inc already adjusted 03/01/06 (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
1 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
10 October 2005Return made up to 31/08/05; full list of members (3 pages)
10 October 2005Return made up to 31/08/05; full list of members (3 pages)
9 September 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
9 September 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 April 2004Return made up to 31/08/03; full list of members (7 pages)
22 April 2004Return made up to 31/08/03; full list of members (7 pages)
15 April 2004Registered office changed on 15/04/04 from: unit 2-3 courtyard 3 maple estate wentworth road barnsley south yorkshire S75 6DT (1 page)
15 April 2004Registered office changed on 15/04/04 from: unit 2-3 courtyard 3 maple estate wentworth road barnsley south yorkshire S75 6DT (1 page)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
9 January 2003Registered office changed on 09/01/03 from: 2 church mews churchill way macclesfield cheshire SK11 6AY (1 page)
9 January 2003Registered office changed on 09/01/03 from: 2 church mews churchill way macclesfield cheshire SK11 6AY (1 page)
1 November 2002Secretary resigned;director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned;director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 October 2002Return made up to 31/08/02; full list of members (7 pages)
1 October 2002Return made up to 31/08/02; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 November 1999Full accounts made up to 30 June 1999 (10 pages)
4 November 1999Full accounts made up to 30 June 1999 (10 pages)
1 October 1999Return made up to 31/08/99; full list of members; amend (8 pages)
1 October 1999Return made up to 31/08/99; full list of members; amend (8 pages)
3 September 1999Return made up to 31/08/99; no change of members (4 pages)
3 September 1999Return made up to 31/08/99; no change of members (4 pages)
16 December 1998Full accounts made up to 30 June 1998 (10 pages)
16 December 1998Full accounts made up to 30 June 1998 (10 pages)
10 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
16 February 1998Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
16 February 1998Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
8 September 1997Return made up to 31/08/97; no change of members (6 pages)
8 September 1997Return made up to 31/08/97; no change of members (6 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: hallbank house 2A new hall avenue eccles manchester M30 7LE (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: hallbank house 2A new hall avenue eccles manchester M30 7LE (1 page)
15 July 1997Director resigned (1 page)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: 2,church mews churchill way macclesfield cheshire SK11 6AY (1 page)
2 May 1997Registered office changed on 02/05/97 from: 2,church mews churchill way macclesfield cheshire SK11 6AY (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
22 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
12 September 1996Return made up to 31/08/96; no change of members (5 pages)
12 September 1996Return made up to 31/08/96; no change of members (5 pages)
12 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)