Company NameThe Global Mailing Corporation Limited
Company StatusDissolved
Company Number02827596
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)

Directors

Director NameRobert Joseph Ramsey
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1993(1 day after company formation)
Appointment Duration2 years, 6 months (closed 09 January 1996)
RoleSelf Employed
Correspondence Address99 Mount Vernon Road
Worsborough
Barnsley
South Yorkshire
S70 4HH
Secretary NameRobert Joseph Ramsey
NationalityBritish
StatusClosed
Appointed17 June 1993(1 day after company formation)
Appointment Duration2 years, 6 months (closed 09 January 1996)
RoleSelf Employed
Correspondence Address99 Mount Vernon Road
Worsborough
Barnsley
South Yorkshire
S70 4HH
Director NameCarole Hold-Knight
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 09 January 1996)
RoleCompany Director
Correspondence Address24 West End Avenue
Royston
Barnsley
South Yorkshire
S71 4LN
Director NameSimon John Hill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 day after company formation)
Appointment Duration1 month (resigned 22 July 1993)
RoleSelf Employed
Correspondence Address185 High Street
Royston
Barnsley
South Yorkshire
S71 4RS
Director NameMr John Thomas Atherley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1993(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1993)
RoleSelf Employed
Correspondence Address18 Ridings Avenue
Barnsley
South Yorkshire
S71 2AS
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressGrange House
Doncaster Road
Barnsley
South Yorkshire
S70 1TH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
12 July 1993Ad 17/06/93-20/06/93 £ si 90@1=90 £ ic 2/92 (2 pages)