Company NameGlobal Fabrications (UK) Limited
Company StatusDissolved
Company Number05648891
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Spenceley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 July 2012)
RoleConstruction
Country of ResidenceEngland
Correspondence Address6 Gillylees
Scarborough
North Yorkshire
YO12 5DR
Secretary NameMrs Janette Elaine Spenceley
NationalityBritish
StatusClosed
Appointed30 November 2006(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gillylees
Scarborough
North Yorkshire
YO12 5DR
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameCharles Richard Harrison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2006)
RoleManager
Correspondence Address41 Dickens Road
Malton
North Yorkshire
YO17 7FE
Secretary NameDavid Farley
NationalityBritish
StatusResigned
Appointed08 February 2006(2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 25 February 2006)
RoleManager
Correspondence Address39 Woodville Terrace
Selby
YO8 8AJ
Secretary NameMr Paul Spenceley
NationalityBritish
StatusResigned
Appointed25 February 2006(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gillylees
Scarborough
North Yorkshire
YO12 5DR

Location

Registered AddressBelgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Janette Elaine Spenceley
50.00%
Ordinary
50 at £1Paul Spenceley
50.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(4 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(4 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(4 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
3 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2009Return made up to 08/12/08; full list of members (3 pages)
30 January 2009Return made up to 08/12/08; full list of members (3 pages)
27 January 2009Accounts made up to 30 April 2008 (3 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
11 February 2008Accounts made up to 30 April 2007 (4 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
19 December 2006Accounts made up to 30 April 2006 (4 pages)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New director appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New secretary appointed (1 page)
29 August 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
29 August 2006Registered office changed on 29/08/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
29 August 2006Registered office changed on 29/08/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
29 August 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006New director appointed (3 pages)
16 February 2006New secretary appointed (1 page)
18 January 2006Registered office changed on 18/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
8 December 2005Incorporation (16 pages)
8 December 2005Incorporation (16 pages)