Company NameGlobehome Ltd
Company StatusDissolved
Company Number02657712
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(2 years, 9 months after company formation)
Appointment Duration4 years (closed 18 August 1998)
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameDr Malcolm Drummond Winton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 18 August 1998)
RoleUniversity Registrar
Country of ResidenceEngland
Correspondence Address16 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Secretary NameEdward Owen Evans
NationalityBritish
StatusClosed
Appointed27 March 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 18 August 1998)
RoleBarrister
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Secretary NameMr John Pipes
NationalityBritish
StatusResigned
Appointed25 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBell Cottage
Saxbys
Cowden Edenbridge
Kent
TN8 7DU
Director NameSarah Elizabeth Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(3 days after company formation)
Appointment Duration1 week (resigned 04 November 1991)
RoleSolicitor
Correspondence AddressFl 5 8 Hayfield Road
Wake Green Moseley
Birmingham
B13 9LG
Director NameSteven Evans
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(3 days after company formation)
Appointment Duration1 week (resigned 04 November 1991)
RoleSolicitor
Correspondence Address46 Wentworth Park Avenue
Harborne
Birmingham
West Midlands
B17 9QU
Secretary NameSarah Elizabeth Jones
NationalityBritish
StatusResigned
Appointed28 October 1991(3 days after company formation)
Appointment Duration1 week (resigned 04 November 1991)
RoleSolicitor
Correspondence AddressFl 5 8 Hayfield Road
Wake Green Moseley
Birmingham
B13 9LG
Director NameAndrew John Cann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address6 Kensington Avenue
Cheltenham
Gloucestershire
GL50 2NQ
Wales
Secretary NameAndrew John Cann
NationalityBritish
StatusResigned
Appointed04 November 1991(1 week, 3 days after company formation)
Appointment Duration3 months (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Director NameMr George Bent
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Claremont Road
Culcheth
Warrington
Lancashire
WA3 4NT
Director NameDavid Frederick McNeill Alford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Glebe Fold
Calf Lane
Chipping Camden
Gloucestershire
GL55 6JP
Wales
Director NameMrs Helen Edith Lovatt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSaxham Villa
108 Evesham Road
Cheltenham
Gloucestershire
GL52 2AN
Wales
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 27 March 1997)
RoleManaging Director
Correspondence Address6 Kensington Avenue
Cheltenham
Gloucestershire
GL50 2NQ
Wales
Director NameStephanie Margaret Kettell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 March 1997)
RoleSolicitor
Correspondence Address144 Gloucester Road
Cheltenham
Gloucestershire
GL51 8NS
Wales
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameCapital Ventures Plc (Corporation)
StatusResigned
Appointed06 February 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 1997)
Correspondence AddressRutherford House
Blackpole Road
Worcester
Worcestershire
WR3 8YA

Location

Registered AddressLegal Office Faraday House
University Of Salford
Salford
Greater Manchester
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
11 March 1998Application for striking-off (1 page)
2 March 1998Full accounts made up to 31 July 1997 (11 pages)
20 February 1998Application for reregistration from PLC to private (1 page)
20 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1998Re-registration of Memorandum and Articles (65 pages)
21 November 1997Registered office changed on 21/11/97 from: windsor house bayshill road cheltenham glos. GL50 3AT (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Return made up to 25/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
4 March 1997Full accounts made up to 31 July 1996 (13 pages)
22 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (4 pages)
2 March 1996Full accounts made up to 31 July 1995 (13 pages)
21 November 1995Return made up to 25/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 November 1995Secretary's particulars changed (2 pages)
23 November 1994Return made up to 25/10/94; no change of members (4 pages)
1 November 1993Return made up to 25/10/93; no change of members (4 pages)
3 June 1993Director resigned;new director appointed (4 pages)