Company NameGLS (Global Life Support) Limited
Company StatusDissolved
Company Number05151156
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip Toogood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Barns Rectory Road
Middleton
Sudbury
Suffolk
CO10 7LN
Secretary NameMr Philip Toogood
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Barns Rectory Road
Middleton
Sudbury
Suffolk
CO10 7LN
Director NameMatthew David Barber
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressFive Barns Rectory Road
Middleton
Sudbury
Suffolk
CO10 7LN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishMiddleton
WardStour Valley South

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (4 pages)
16 April 2012Application to strike the company off the register (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
19 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 November 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 21 November 2011 (1 page)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 September 2011Termination of appointment of a director (2 pages)
23 September 2011Termination of appointment of Matthew Barber as a director (2 pages)
23 September 2011Termination of appointment of a director (2 pages)
23 September 2011Termination of appointment of Matthew David Barber as a director on 9 September 2011 (2 pages)
1 August 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
(5 pages)
1 August 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
(5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 June 2010Director's details changed for Philip Toogood on 5 October 2009 (2 pages)
11 June 2010Director's details changed for Matthew David Barber on 5 October 2009 (2 pages)
11 June 2010Secretary's details changed for Philip Toogood on 5 October 2009 (1 page)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Philip Toogood on 5 October 2009 (1 page)
11 June 2010Director's details changed for Philip Toogood on 5 October 2009 (2 pages)
11 June 2010Director's details changed for Philip Toogood on 5 October 2009 (2 pages)
11 June 2010Director's details changed for Matthew David Barber on 5 October 2009 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Philip Toogood on 5 October 2009 (1 page)
11 June 2010Director's details changed for Matthew David Barber on 5 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Director and Secretary's Change of Particulars / philip toogood / 01/07/2009 / (1 page)
13 July 2009Director and secretary's change of particulars / philip toogood / 01/07/2009 (1 page)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 June 2009Director and secretary's change of particulars / philip toogood / 07/06/2009 (1 page)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 June 2009Director and Secretary's Change of Particulars / philip toogood / 07/06/2009 / HouseName/Number was: , now: five barns; Street was: goldingham hall, now: rectory road; Area was: bulmer, now: middleton (1 page)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Return made up to 11/06/08; full list of members (7 pages)
17 July 2008Return made up to 11/06/08; full list of members (7 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 July 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2007Return made up to 11/06/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 June 2006Return made up to 11/06/06; full list of members (7 pages)
22 June 2006Return made up to 11/06/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2005Return made up to 11/06/05; full list of members (7 pages)
21 June 2005Ad 11/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2005Ad 11/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Incorporation (16 pages)