Company NameGlobal Environmental Services Limited
Company StatusDissolved
Company Number04470191
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 9 months ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)
Previous NameGlobal Building Services Limited

Directors

Director NameBrian White
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Hall
Cawood
York
North Yorkshire
YO8 3TU
Director NamePaul Peter Nieuwenhuis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Withernsea Road, Halsham
Hull
East Riding
HU12 0BT
Secretary NameLinda Elizabeth Nieuwenhuis
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Withernsea Road, Halsham
Hull
East Riding
HU12 0BT
Director NameThomas Fallon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 September 2003)
RoleCompany Director
Correspondence Address3 Back Lane
Hambleton
North Yorkshire
YO8 9JB
Secretary NamePaul Peter Nieuwenhuis
NationalityBritish
StatusResigned
Appointed11 September 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressThe Barn
Withernsea Road, Halsham
Hull
East Riding
HU12 0BT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressConvention House
Saint Marys Street
Leeds
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
11 December 2003Secretary resigned (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
26 September 2003Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: toll bridge house the square ferrybridge west yorkshire WF11 8NG (1 page)
10 October 2002Particulars of mortgage/charge (3 pages)
26 September 2002Registered office changed on 26/09/02 from: convention house, st mary's street, leeds west yorkshire LS9 7DP (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
17 July 2002Memorandum and Articles of Association (17 pages)
4 July 2002Registered office changed on 04/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2002New secretary appointed (1 page)
4 July 2002New director appointed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (15 pages)