Company NameGlobe Legal Services Limited
DirectorGeoffrey Brian Miller
Company StatusDissolved
Company Number02630761
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeoffrey Brian Miller
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991
Appointment Duration33 years, 2 months
RoleSolicitor
Correspondence Address13 Briony Avenue
Hale
Altrincham
Cheshire
WA15 8PY
Secretary NameMr Rodney Mark Gardner
NationalityBritish
StatusCurrent
Appointed16 February 1993(1 year, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressApartment 33 3 High Lawn Mansion
East Downs Road Bowdon
Altincham
Cheshire
WA14 2LG
Director NameMr Andrew John Wheeler
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991
Appointment Duration1 year, 12 months (resigned 16 February 1993)
RoleLicenses Conveymanger/Legal Exeuctive
Correspondence Address50 Park Lane
Congleton
Cheshire
CW12 3DD
Secretary NameMr Andrew John Wheeler
NationalityBritish
StatusResigned
Appointed19 February 1991
Appointment Duration1 year, 12 months (resigned 16 February 1993)
RoleCompany Director
Correspondence Address50 Park Lane
Congleton
Cheshire
CW12 3DD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 February 1991
Appointment Duration4 months, 4 weeks (resigned 19 July 1991)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address497 Chester Road
Manchester
M16 9HF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Sec of state's release of liq (1 page)
12 February 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
18 January 2001Appointment of a voluntary liquidator (1 page)
18 January 2001O/C 15/12/00 rem/appt liqs (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
13 February 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 1995Return made up to 04/07/95; no change of members (4 pages)
30 June 1995Registered office changed on 30/06/95 from: first floor, globe house southall street manchester M3 ilq (1 page)