Company NameGlobal Telecom Solutions Limited
Company StatusDissolved
Company Number03293539
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date10 July 2001 (22 years, 9 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 NamePaul Andrew Sharman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(same day as company formation)
RoleTelecoms Specialist
Correspondence Address6 Askey Crescent
Morley
Leeds
West Yorkshire
LS27 0EQ
Director NameMarc Thompson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleTelecoms Specialist
Correspondence Address41 Ings Road
Batley
West Yorkshire
WF17 8LT
Secretary NameMarc Thompson
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleTelecoms Specialist
Correspondence Address41 Ings Road
Batley
West Yorkshire
WF17 8LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address48 Station Road
Ossett
West Yorkshire
WF5 8AY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
22 January 2001Application for striking-off (1 page)
22 August 2000Registered office changed on 22/08/00 from: 17 the grove ilkley west yorkshire LS29 9LW (1 page)
25 May 2000Secretary resigned;director resigned (1 page)
22 February 2000Return made up to 17/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
7 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 September 1998Registered office changed on 25/09/98 from: import house 624 bradford road batley west yorkshire (1 page)
10 February 1998Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 10/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1997Secretary's particulars changed;director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
3 March 1997Ad 18/02/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
21 December 1996Secretary resigned (1 page)
17 December 1996Incorporation (21 pages)