Company NameGlobal Developments Corporation Ltd
Company StatusDissolved
Company Number05615335
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date17 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham John Lumb
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(same day as company formation)
RoleProperty Developer
Correspondence AddressWoodside House
Woodside Road, Wyke
Bradford
West Yorkshire
BD12 8HT
Secretary NameMrs Catherine Pianforini
NationalityBritish
StatusClosed
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107a Shelf Hall Lane
Shelf
Halifax
West Yorkshire
HX3 7LT

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£25,905
Current Liabilities£307,192

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2011Final Gazette dissolved following liquidation (1 page)
17 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
17 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
14 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (6 pages)
14 April 2010Liquidators statement of receipts and payments to 30 March 2010 (6 pages)
5 October 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
3 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
3 April 2009Liquidators' statement of receipts and payments to 30 March 2009 (5 pages)
7 April 2008Statement of affairs with form 4.19 (9 pages)
7 April 2008Appointment of a voluntary liquidator (1 page)
7 April 2008Appointment of a voluntary liquidator (1 page)
7 April 2008Statement of affairs with form 4.19 (9 pages)
7 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-31
(1 page)
7 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2008Registered office changed on 17/03/2008 from 370 woodside road wyke bradford w yorks BD12 8HT (1 page)
17 March 2008Registered office changed on 17/03/2008 from 370 woodside road wyke bradford w yorks BD12 8HT (1 page)
5 December 2007Memorandum and Articles of Association (9 pages)
5 December 2007Memorandum and Articles of Association (9 pages)
23 November 2007Nc inc already adjusted 14/11/07 (1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2007Nc inc already adjusted 14/11/07 (1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
6 September 2007Registered office changed on 06/09/07 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page)
6 September 2007Registered office changed on 06/09/07 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
7 December 2006Return made up to 08/11/06; full list of members (2 pages)
7 December 2006Return made up to 08/11/06; full list of members (2 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
8 November 2005Incorporation (13 pages)
8 November 2005Incorporation (13 pages)