Company NameGlobal Pdr Solutions Limited
Company StatusDissolved
Company Number07717208
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 8 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Fremel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RolePdr Technician
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusClosed
Appointed25 July 2011(same day as company formation)
Correspondence AddressThe Alexander Suite Waters Green House
Sunderland Street
Macclesfield
SK11 6LF

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Fremel
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,587
Cash£349
Current Liabilities£8,136

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 February 2013Registered office address changed from 16 Manor Close Gt Horkesley Colchester Essex CO4 6AR United Kingdom on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr David Fremel on 11 February 2013 (2 pages)
12 February 2013Director's details changed for Mr David Fremel on 11 February 2013 (2 pages)
12 February 2013Registered office address changed from 16 Manor Close Gt Horkesley Colchester Essex CO4 6AR United Kingdom on 12 February 2013 (1 page)
20 August 2012Director's details changed for Mr David Fremel on 1 July 2012 (2 pages)
20 August 2012Registered office address changed from 66 the Street Kirby Le Soken Frinton on Sea Essex CO13 0EF on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 66 the Street Kirby Le Soken Frinton on Sea Essex CO13 0EF on 20 August 2012 (1 page)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Mr David Fremel on 1 July 2012 (2 pages)
20 August 2012Director's details changed for Mr David Fremel on 1 July 2012 (2 pages)
6 January 2012Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 6 January 2012 (2 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)