Company NameGlobal Voice Limited
Company StatusDissolved
Company Number03785682
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Victor Hurcombe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(1 week after company formation)
Appointment Duration7 years, 8 months (closed 06 March 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address63 Queen Elizabeth Way
Kingfield
Woking
Surrey
GU22 9AG
Director NameMr Martin David Allison
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(9 months after company formation)
Appointment Duration6 years, 12 months (closed 06 March 2007)
RoleSystems Development
Country of ResidenceUnited Kingdom
Correspondence Address19 Valley Road
Wotton Under Edge
Gloucestershire
GL12 7NP
Wales
Secretary NameMr Martin David Allison
NationalityBritish
StatusClosed
Appointed20 April 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Valley Road
Wotton Under Edge
Gloucestershire
GL12 7NP
Wales
Director NameMr James Anthony Nash
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address3 The Firs
Chertsey Road
Byfleet
Surrey
KT14 7AJ
Secretary NameMrs Marilyn Kay Huckerby
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Bowes Road
Walton On Thames
Surrey
KT12 3HT
Director NameMrs Marilyn Kay Huckerby
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2001)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Bowes Road
Walton On Thames
Surrey
KT12 3HT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£711
Cash£1,674
Current Liabilities£14,025

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
10 July 2005Return made up to 10/06/05; full list of members (9 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 February 2005Return made up to 10/06/04; full list of members (8 pages)
7 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 June 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
14 June 2003Return made up to 10/06/03; full list of members (8 pages)
27 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002New secretary appointed (2 pages)
6 December 2001Secretary resigned;director resigned (1 page)
4 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
4 July 2001Return made up to 10/06/01; full list of members (8 pages)
15 August 2000Return made up to 10/06/00; full list of members (7 pages)
13 June 2000Div 08/03/00 (1 page)
13 June 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
16 May 2000Ad 08/03/00--------- £ si [email protected]=44998 £ ic 2/45000 (2 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 May 2000Nc inc already adjusted 08/03/00 (1 page)
12 July 1999New director appointed (2 pages)
20 June 1999Registered office changed on 20/06/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
10 June 1999Incorporation (16 pages)