Company NameGlobe Technology Limited
Company StatusDissolved
Company Number02859382
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameDonna Wakeman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 02 December 1997)
RoleElectronic Engineer
Correspondence Address6 Hall Close
Kislingbury
Northamptonshire
NN7 4BQ
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed20 September 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 02 December 1997)
Correspondence AddressLakewood House
Horndon Industrial Park
Brentwood
Essex
CM13 3XL
Director NameKevin Norman Wakeman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 1995)
RoleCompany Director
Correspondence AddressCedars Farm
Silver Street
Brixworth
Northamptonshire
NN6 9BY
Secretary NameDonna Wakeman
NationalityBritish
StatusResigned
Appointed16 December 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 1995)
RoleSecretary
Correspondence Address6 Hall Close
Kislingbury
Northamptonshire
NN7 4BQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLakewood House
Horndon Business Park
West Horndon
Brentwood
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
2 July 1997Application for striking-off (1 page)
27 January 1997Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 40 willow drive southwold bicester oxfordshire OX6 9XA (1 page)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 July 1995Accounts made up to 31 October 1994 (2 pages)