Company NameGlobalfare Limited
Company StatusDissolved
Company Number02904486
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 1 month ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir David Gerald Richards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1994(2 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Director NameNeil Murray Lovatt-Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1994(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address146 East View Road
Sutton Coldfield
West Midlands
B72 1JA
Secretary NameNeil Murray Lovatt-Smith
NationalityBritish
StatusResigned
Appointed30 May 1994(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address146 East View Road
Sutton Coldfield
West Midlands
B72 1JA
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£276,850
Gross Profit£276,850
Current Liabilities£988,520

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Registered office changed on 20/02/07 from: st johns centre 110 albion street leeds LS2 8LA (1 page)
19 October 2006Receiver's abstract of receipts and payments (2 pages)
19 October 2006Receiver ceasing to act (1 page)
27 July 2006Receiver's abstract of receipts and payments (2 pages)
21 July 2005Receiver's abstract of receipts and payments (2 pages)
3 November 2004Receiver ceasing to act (1 page)
9 August 2004Receiver's abstract of receipts and payments (2 pages)
28 July 2003Receiver's abstract of receipts and payments (2 pages)
8 March 2003Secretary resigned;director resigned (1 page)
15 July 2002Receiver's abstract of receipts and payments (2 pages)
4 November 2001Registered office changed on 04/11/01 from: president way president park sheffield S4 7UR (1 page)
1 October 2001Administrative Receiver's report (14 pages)
1 August 2001Appointment of receiver/manager (1 page)
16 May 2001Accounts made up to 30 June 2000 (16 pages)
15 March 2001Return made up to 03/03/01; full list of members (6 pages)
8 March 2000Return made up to 03/03/00; full list of members (6 pages)
18 October 1999Accounts made up to 30 June 1999 (15 pages)
11 March 1999Return made up to 03/03/99; no change of members (4 pages)
6 November 1998Accounts made up to 30 June 1998 (17 pages)
9 September 1998Auditor's resignation (1 page)
6 March 1998Return made up to 03/03/98; full list of members (6 pages)
2 November 1997Accounts made up to 30 June 1997 (17 pages)
18 December 1996Accounts made up to 30 June 1996 (17 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996£ ic 145349/125000 15/07/96 £ sr 20349@1=20349 (1 page)
26 July 1996Particulars of mortgage/charge (7 pages)
23 July 1996Conve 15/07/96 (1 page)
1 April 1996Return made up to 03/03/96; no change of members (4 pages)
3 January 1996Accounts made up to 30 June 1995 (17 pages)
20 March 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)