Company NameGlobecore (UK) Limited
Company StatusDissolved
Company Number08260977
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Directors

Director NameMr Mark David Talpade
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 09 February 2016)
RoleMaterials Trader
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMr Daniel Carl Temm
Date of BirthMay 1991 (Born 33 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 November 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 09 February 2016)
RoleMaterials Trader
Country of ResidenceEngland
Correspondence AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMrs Anne-Marie Marie Holdsworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved following liquidation (1 page)
9 November 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
9 November 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
11 December 2014Liquidators' statement of receipts and payments to 7 October 2014 (21 pages)
11 December 2014Liquidators' statement of receipts and payments to 7 October 2014 (21 pages)
11 December 2014Liquidators statement of receipts and payments to 7 October 2014 (21 pages)
11 December 2014Liquidators statement of receipts and payments to 7 October 2014 (21 pages)
11 September 2014Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA United Kingdom to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA United Kingdom to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 (2 pages)
28 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-10-08
(1 page)
15 October 2013Statement of affairs with form 4.19 (6 pages)
15 October 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Statement of affairs with form 4.19 (6 pages)
15 October 2013Appointment of a voluntary liquidator (1 page)
31 July 2013Termination of appointment of Anne-Marie Holdsworth as a director (1 page)
31 July 2013Termination of appointment of Anne-Marie Holdsworth as a director (1 page)
30 November 2012Appointment of Mr Daniel Carl Temm as a director (2 pages)
30 November 2012Appointment of Mr Mark David Talpade as a director (2 pages)
30 November 2012Appointment of Mr Daniel Carl Temm as a director (2 pages)
30 November 2012Appointment of Mr Mark David Talpade as a director (2 pages)
24 October 2012Appointment of Mrs Anne Marie Holdsworth as a director (2 pages)
24 October 2012Appointment of Mrs Anne Marie Holdsworth as a director (2 pages)
24 October 2012Termination of appointment of Jonathon Round as a director (1 page)
24 October 2012Termination of appointment of Jonathon Round as a director (1 page)
24 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 October 2012 (1 page)
19 October 2012Incorporation
Statement of capital on 2012-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 October 2012Incorporation
Statement of capital on 2012-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 October 2012Incorporation
Statement of capital on 2012-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)