Company NameGlobal Construction Personnel Limited
Company StatusDissolved
Company Number04340652
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Andy Kirkbride
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ivanhoe Way
Sprotbrough
Doncaster
South Yorkshire
DN5 8EA
Director NameMr Stephen John Penistone
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPool Brook House Pool Farm Court
Woodford Halse
Daventry
Northants
S3 8PP
Secretary NameMr Stephen John Penistone
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPool Brook House Pool Farm Court
Woodford Halse
Daventry
Northants
S3 8PP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Pkn 63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield

Shareholders

30k at £1Mr Michael Andrew Kirkbride
50.00%
Ordinary
30k at £1Mr S.a. Penistone
50.00%
Ordinary
1 at £1Ms C. Kirkbride
0.00%
Ordinary B Non Voting
1 at £1Ms M. Gaskin
0.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth-£103,035
Cash£5
Current Liabilities£103,040

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60,004
(6 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60,004
(6 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 60,004
(6 pages)
3 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 60,004
(6 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 154,168
(3 pages)
31 July 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 154,168
(3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 January 2010Director's details changed for Michael Andy Kirkbride on 10 December 2009 (2 pages)
20 January 2010Director's details changed for Stephen John Penistone on 10 December 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Stephen John Penistone on 10 December 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Michael Andy Kirkbride on 10 December 2009 (2 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Director and secretary's change of particulars / stephen penistone / 11/11/2008 (2 pages)
27 April 2009Director and secretary's change of particulars / stephen penistone / 11/11/2008 (2 pages)
27 April 2009Return made up to 14/12/08; full list of members (4 pages)
27 April 2009Director and secretary's change of particulars / stephen penistone / 11/11/2008 (2 pages)
27 April 2009Registered office changed on 27/04/2009 from c/o pkn 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page)
27 April 2009Registered office changed on 27/04/2009 from c/o pkn 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page)
27 April 2009Return made up to 14/12/08; full list of members (4 pages)
27 April 2009Registered office changed on 27/04/2009 from c/o pkn accountants 63 brwtry road, bramley rotherham S66 2TN (1 page)
27 April 2009Director and secretary's change of particulars / stephen penistone / 11/11/2008 (2 pages)
27 April 2009Registered office changed on 27/04/2009 from c/o pkn accountants 63 brwtry road, bramley rotherham S66 2TN (1 page)
20 November 2008Particulars of contract relating to shares (2 pages)
20 November 2008Particulars of contract relating to shares (2 pages)
20 November 2008Ad 31/10/08\gbp si 60000@1=60000\gbp ic 4/60004\ (2 pages)
20 November 2008Ad 31/10/08\gbp si 60000@1=60000\gbp ic 4/60004\ (2 pages)
13 November 2008Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
13 November 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 November 2008Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
13 November 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 14/12/07; full list of members (3 pages)
25 January 2008Return made up to 14/12/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 December 2006Return made up to 14/12/06; full list of members (3 pages)
15 December 2006Return made up to 14/12/06; full list of members (3 pages)
17 March 2006Return made up to 14/12/05; full list of members (3 pages)
17 March 2006Return made up to 14/12/05; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 January 2005Return made up to 14/12/04; full list of members (8 pages)
13 January 2005Return made up to 14/12/04; full list of members (8 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 March 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
27 May 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
26 April 2003Ad 03/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 April 2003Ad 03/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 August 2002Registered office changed on 08/08/02 from: front house woodhouse green thurcroft rotherham south yorkshire S66 9AN (1 page)
8 August 2002Registered office changed on 08/08/02 from: front house woodhouse green thurcroft rotherham south yorkshire S66 9AN (1 page)
28 December 2001Registered office changed on 28/12/01 from: 61 fairview avenue wigmore gillingham ME8 0QP (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 61 fairview avenue wigmore gillingham ME8 0QP (1 page)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Secretary resigned (1 page)
14 December 2001Incorporation (18 pages)
14 December 2001Incorporation (18 pages)