Company NameGlobe Techtronics Limited
DirectorJonathan Wynne Morgan
Company StatusDissolved
Company Number03970841
CategoryPrivate Limited Company
Incorporation Date12 April 2000(23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonathan Wynne Morgan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(same day as company formation)
RoleComputer Technician
Correspondence Address31b Stonefall Avenue
Harrogate
North Yorkshire
HG2 7NR
Director NameOmar Joomun
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleNurse Manager
Correspondence Address14 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameOmar Joomun
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleNurse Manager
Correspondence Address14 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NameJason Joomun
NationalityBritish
StatusResigned
Appointed26 April 2002(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 September 2002)
RoleAdministration
Country of ResidenceEngland
Correspondence Address219 Woodfield Road
Harrogate
North Yorkshire
HG1 4JE
Secretary NameDavid Robert Heywood
NationalityBritish
StatusResigned
Appointed07 October 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address1 Almsford Oval
Harrogate
North Yorkshire
HG2 8EJ
Director NameDavid Robert Heywood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2004)
RoleSales Director
Correspondence Address1 Almsford Oval
Harrogate
North Yorkshire
HG2 8EJ
Director NameDavid Keywood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address1 Almsford Oval
Harrogate
North Yorkshire
HG2 8EJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressFirst Floor Park House
Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,803
Cash£10,002
Current Liabilities£38,393

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2007Dissolved (1 page)
24 May 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
18 October 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Statement of affairs (6 pages)
14 October 2004Appointment of a voluntary liquidator (1 page)
14 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2004Registered office changed on 22/09/04 from: unit 1 & 2 stonefall stables stonefall mews harrogate north yorkshire HG2 7NR (1 page)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Director resigned (1 page)
14 May 2004Return made up to 12/04/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 June 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
(6 pages)
19 June 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
21 June 2002Particulars of mortgage/charge (11 pages)
13 May 2002Ad 26/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2002Return made up to 12/04/02; full list of members (6 pages)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002New secretary appointed (2 pages)
4 February 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
31 May 2000Ad 05/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 April 2000Incorporation (16 pages)