Company NameGlobe Security Limited
DirectorsKevin John Wallis and Martin James Frederick Wallis
Company StatusDissolved
Company Number02660733
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKevin John Wallis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(same day as company formation)
RoleElectrician
Correspondence Address244 Fencepiece Road
Hainault
Essex
IG6 2ST
Director NameMartin James Frederick Wallis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(same day as company formation)
RoleElectrician
Correspondence Address109 Ingrebourne Gardens
Upminster
Essex
RM14 1BJ
Secretary NameKevin John Wallis
NationalityBritish
StatusCurrent
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address244 Fencepiece Road
Hainault
Essex
IG6 2ST
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 August 1999Dissolved (1 page)
21 May 1999Liquidators statement of receipts and payments (5 pages)
21 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street p o box 167 rotherham S65 1YS (1 page)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998O/C 6/7/98 removal/appt liq (4 pages)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1998Appointment of a voluntary liquidator (1 page)
3 March 1998Statement of affairs (6 pages)
23 February 1998Registered office changed on 23/02/98 from: 244 fencepiece road hainault essex IG6 2ST (1 page)
18 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 June 1997Accounts for a small company made up to 31 October 1995 (7 pages)
11 June 1996Accounts for a small company made up to 31 October 1994 (8 pages)
16 November 1995Return made up to 06/11/95; no change of members (4 pages)
3 October 1995Return made up to 06/11/94; no change of members (6 pages)