Company NameGlobal Plant Supplies Limited
Company StatusDissolved
Company Number06216305
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)
Previous NameGobal Plant Supplies Limited

Directors

Director NameDanielle Stantos
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address69 Daneswell Drive
Moreton
Merseyside
CH46 1QD
Wales
Director NameTeri Anne Winfield
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address25 Forge Road
Little Sutton
Ellesmere Port
Cheshire
CH66 3SF
Wales
Director NameBarry French
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Willowbank Road
Tranmere
Merseyside
CH42 7JU
Wales
Director NameGavin Walker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleConsultant
Correspondence Address24 North Road
West Kirby
Wirral
CH48 4DF
Wales
Secretary NameBarry French
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Willowbank Road
Tranmere
Merseyside
CH42 7JU
Wales

Location

Registered AddressUnit 4
Meadowhall Road Industrial Estate
Sheffield
South Yorks
S9 1BX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Appointment terminate, secretary danielle santos logged form (1 page)
9 October 2008Registered office changed on 09/10/2008 from 9 willowbank road tranmere wirral cheshire CH42 7JU (1 page)
9 October 2008Appointment terminated secretary barry french (1 page)
18 April 2008Appointment terminated director barry french (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
21 June 2007Director resigned (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 24 north road west kirby wirral CH48 4DF (1 page)
18 June 2007Memorandum and Articles of Association (10 pages)