Company NameGlobalshield Investments Limited
Company StatusDissolved
Company Number02825249
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 10 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Sharpe Minto
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(7 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address24 Englands Lane
Loughton
Essex
IG10 2QQ
Director NamePamela Joan Sills
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(7 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressDrakes House
Drakes Corner Great Wigborough
Colchester
Essex
CO5 7SA
Secretary NamePamela Joan Sills
NationalityBritish
StatusClosed
Appointed14 January 1994(7 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressDrakes House
Drakes Corner Great Wigborough
Colchester
Essex
CO5 7SA
Director NameNigel John Hales
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 January 1994)
RoleCompany Director
Correspondence Address64 Park Avenue
Maidstone
Kent
ME14 5HL
Director NameNigel Ruskin Snape
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 October 1993)
RoleCompany Director
Correspondence Address31 Wisdoms Green
Coggeshall
Colchester
Essex
CO6 1SG
Secretary NameNigel Ruskin Snape
NationalityBritish
StatusResigned
Appointed10 August 1993(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 October 1993)
RoleCompany Director
Correspondence Address31 Wisdoms Green
Coggeshall
Colchester
Essex
CO6 1SG
Director NameMr John Bell-Kelman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 15 September 1993)
RoleCompany Director
Correspondence Address16 Carrington Lane
Sale
Cheshire
M33 5ND
Director NameGeoffrey Alan Sills
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(4 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 10 June 2003)
RoleCompany Director
Correspondence AddressDrakes House
Drakes Corner Great Wigborough
Colchester
Essex
CO5 7SA
Secretary NameNigel John Hales
NationalityBritish
StatusResigned
Appointed20 October 1993(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 1994)
RoleCompany Director
Correspondence Address64 Park Avenue
Maidstone
Kent
ME14 5HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72a Newland Street
Witham
Essex
CM8 1AH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Net Worth-£23,753
Cash£198
Current Liabilities£60,263

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2003Director resigned (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 July 1995Return made up to 08/06/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
11 November 1993Director resigned;new director appointed (2 pages)