Company NameGlobal Veneers Limited
Company StatusDissolved
Company Number05089516
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NamesHargreaves Travel Limited and R S Doors Limited

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels

Directors

Director NameMrs Rosemary Shadbolt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2011(7 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameColin George Snook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(2 days after company formation)
Appointment Duration12 months (resigned 01 April 2005)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address37 Lakeside
Billericay
Essex
CM12 0NF
Secretary NameCatherine Susan Snook
NationalityBritish
StatusResigned
Appointed02 April 2004(2 days after company formation)
Appointment Duration12 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address37 Lakeside
Billericay
Essex
CM12 0NF
Director NameMr Richard Alan Shadbolt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
School Lane, Magdalen Laver
Ongar
Essex
CM5 0EE
Director NameMrs Rosemary Shadbolt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
School Lane, Magdalen Laver
Ongar
Essex
CM5 0EE
Director NameMr Ian Richard Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed01 April 2005(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2006)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameWatson & Co (Corporation)
StatusResigned
Appointed18 December 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameWatson & Co (Corporation)
StatusResigned
Appointed08 August 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard Alan Shadbolt
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (3 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
19 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
17 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
8 June 2011Appointment of Mrs Rosemary Shadbolt as a director (2 pages)
8 June 2011Appointment of Mrs Rosemary Shadbolt as a director (2 pages)
8 June 2011Termination of appointment of Ian Watson as a director (1 page)
8 June 2011Termination of appointment of Ian Watson as a director (1 page)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 June 2010Appointment of Mr Ian Richard Watson as a director (2 pages)
15 June 2010Appointment of Mr Ian Richard Watson as a director (2 pages)
14 June 2010Termination of appointment of Watson & Co as a director (1 page)
14 June 2010Termination of appointment of Watson & Co as a director (1 page)
14 June 2010Termination of appointment of Watson & Co as a secretary (1 page)
14 June 2010Termination of appointment of Watson & Co as a secretary (1 page)
17 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 June 2009Return made up to 31/03/09; full list of members (3 pages)
24 June 2009Return made up to 31/03/09; full list of members (3 pages)
29 August 2008Return made up to 31/03/08; full list of members (6 pages)
29 August 2008Return made up to 31/03/08; full list of members (6 pages)
12 August 2008Director appointed wabon & co (1 page)
12 August 2008Appointment terminated director richard shadbolt (1 page)
12 August 2008Director appointed wabon & co (1 page)
12 August 2008Appointment terminated director richard shadbolt (1 page)
21 April 2008Company name changed r s doors LIMITED\certificate issued on 23/04/08 (2 pages)
21 April 2008Company name changed r s doors LIMITED\certificate issued on 23/04/08 (2 pages)
7 February 2008Return made up to 31/03/07; full list of members (7 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: the old school, school lane high laver ongar essex CM5 0EE (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Accounts for a dormant company made up to 30 September 2006 (1 page)
7 February 2008Accounts for a dormant company made up to 30 September 2006 (1 page)
7 February 2008Return made up to 31/03/07; full list of members (7 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 February 2008Registered office changed on 07/02/08 from: the old school, school lane high laver ongar essex CM5 0EE (1 page)
7 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 February 2008Director resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: leigh house weald road brentwood essex CM14 4SX (1 page)
14 December 2007Registered office changed on 14/12/07 from: leigh house weald road brentwood essex CM14 4SX (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
19 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
19 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
15 August 2006Return made up to 31/03/06; full list of members (3 pages)
15 August 2006Return made up to 31/03/06; full list of members (3 pages)
18 July 2006Company name changed hargreaves travel LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed hargreaves travel LIMITED\certificate issued on 18/07/06 (2 pages)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
25 May 2005Return made up to 31/03/05; full list of members (3 pages)
25 May 2005Return made up to 31/03/05; full list of members (3 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
31 March 2004Incorporation (15 pages)
31 March 2004Incorporation (15 pages)