Company NameGlobal Technologies Ltd
Company StatusDissolved
Company Number05548961
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Andrew Turner
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brackenbury Clark & Co Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressC/O Brackenbury Clark & Co Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Chris Turner
100.00%
Ordinary

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
14 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (8 pages)
14 March 2014Liquidators statement of receipts and payments to 28 February 2014 (8 pages)
4 April 2013Liquidators statement of receipts and payments to 28 February 2013 (11 pages)
4 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (11 pages)
5 April 2012Liquidators' statement of receipts and payments to 29 February 2012 (10 pages)
5 April 2012Liquidators statement of receipts and payments to 29 February 2012 (10 pages)
9 March 2011Registered office address changed from Ground Floor New Hall Hey Business Park New Hall Hey Road Rossendale Lancashire BB4 6HL United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Ground Floor New Hall Hey Business Park New Hall Hey Road Rossendale Lancashire BB4 6HL United Kingdom on 9 March 2011 (1 page)
8 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Statement of affairs with form 4.19 (5 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Director's details changed for Christopher Turner on 1 September 2010 (2 pages)
29 October 2010Director's details changed for Christopher Turner on 1 September 2010 (2 pages)
29 October 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1,000
(3 pages)
29 October 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1,000
(3 pages)
29 October 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
18 November 2009Registered office address changed from Unit 17 Three Point Business Park Haslingden Charles Lanen Rossendale BB4 5EH United Kingdom on 18 November 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Return made up to 07/09/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
2 June 2008Ad 02/06/08\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
2 June 2008Director appointed chris turner (1 page)
2 June 2008Appointment terminated director nominee director LTD (1 page)
2 June 2008Appointment terminated secretary nominee secretary LTD (1 page)
11 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
6 September 2006Return made up to 06/09/06; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
10 October 2005Registered office changed on 10/10/05 from: suite b, 29 harley street london W1G 9QR (1 page)
30 August 2005Incorporation (8 pages)