Company NameGlobelaw Limited
Company StatusDissolved
Company Number01830627
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 10 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Thomas Geoege Henderson McNaughton
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 03 August 1999)
RoleInsurance Broker
Correspondence Address119 Kings Road
Bury St Edmunds
Suffolk
IP33 3DR
Secretary NameMr Andrew George Todd
NationalityBritish
StatusClosed
Appointed10 May 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 03 August 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Westbury Avenue
Bury St Edmunds
Suffolk
IP33 3QG
Director NameMr Gavin Sinclair McNaughton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 May 1992)
RoleCompany Director
Correspondence Address89 Dens Road
Dundee
Angus
DD3 7HU
Scotland
Secretary NameMr Gavin Sinclair McNaughton
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 May 1992)
RoleCompany Director
Correspondence Address89 Dens Road
Dundee
Angus
DD3 7HU
Scotland

Location

Registered Address31-33 Princess Street
Manchester
M2 4EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
1 March 1999Application for striking-off (1 page)
7 April 1998Full accounts made up to 31 May 1997 (11 pages)
19 February 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 October 1997Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
26 January 1997Return made up to 14/01/97; no change of members (4 pages)
18 October 1996Full accounts made up to 31 December 1995 (10 pages)
25 January 1996Return made up to 14/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1996Auditor's resignation (1 page)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)