Company NameGlobaltech Limited
Company StatusDissolved
Company Number03978993
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 11 months ago)
Dissolution Date2 January 2009 (15 years, 2 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 NameDerek Dennis Mountney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthornes 90 Billericay Road
Herongate
Brentwood
Essex
CM13 3SD
Director NameNicola Redden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(1 month after company formation)
Appointment Duration8 years, 7 months (closed 02 January 2009)
RoleSales
Correspondence Address5 Townsend Mews
Wilburton
Ely
Cambridgeshire
CB6 3SQ
Secretary NameNicola Redden
NationalityBritish
StatusClosed
Appointed30 May 2000(1 month after company formation)
Appointment Duration8 years, 7 months (closed 02 January 2009)
RoleSales
Correspondence Address5 Townsend Mews
Wilburton
Ely
Cambridgeshire
CB6 3SQ
Director NameBrian Alexander
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 July 2000)
RoleSalesman
Correspondence Address300 Teviot Street
Poplar
London
E14 6QS
Director NameGeorgina Hooper
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 March 2001)
RoleSales Person
Correspondence Address199 Nags Head Road
Enfield
Middlesex
EN3 7AE
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2004
Turnover£1,396,281
Gross Profit£872,069
Net Worth-£6,152
Cash£56,912
Current Liabilities£93,056

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

2 October 2008Liquidators' statement of receipts and payments to 22 September 2008 (8 pages)
2 October 2008Liquidators statement of receipts and payments to 22 September 2008 (8 pages)
1 April 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
1 April 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2007Liquidators' statement of receipts and payments (5 pages)
11 April 2007Liquidators' statement of receipts and payments (5 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
31 March 2006Statement of affairs (6 pages)
31 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 March 2006Appointment of a voluntary liquidator (1 page)
14 March 2006Registered office changed on 14/03/06 from: unit 1 international ind park manor way new road rainham essex RM13 8RH (1 page)
20 July 2005Return made up to 25/04/05; full list of members (3 pages)
25 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
12 January 2005Registered office changed on 12/01/05 from: 73 front lane cranham upminster essex RM14 1XL (1 page)
28 May 2004Return made up to 25/04/04; full list of members (7 pages)
5 March 2004Accounts made up to 31 May 2003 (12 pages)
14 May 2003Registered office changed on 14/05/03 from: 249 bullsmoor lane enfield middlesex EN1 4SE (1 page)
26 April 2003Return made up to 25/04/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 30 May 2002 (12 pages)
17 May 2002Return made up to 25/04/02; full list of members (7 pages)
9 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
11 October 2001Return made up to 25/04/01; full list of members (7 pages)
6 September 2001New director appointed (2 pages)
4 April 2001Ad 30/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 March 2001Director resigned (1 page)
10 August 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
17 July 2000Accounting reference date extended from 30/04/01 to 30/05/01 (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: 9 cambridge drive ruislip middlesex HA4 9JS (1 page)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New director appointed (2 pages)
25 April 2000Incorporation (16 pages)