Company NameGlobal Maintenance Limited
Company StatusDissolved
Company Number02836337
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Dissolution Date5 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameStephen Gerrard Caunter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Fulwood Park
Liverpool
L17 5AH
Secretary NameMr Philip Owen
NationalityBritish
StatusClosed
Appointed24 June 2006(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Highfields
Heswall
Wirral
CH60 7TF
Wales
Secretary NameDavid Alban
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address81 Market Street
Newton Le Willows
Merseyside
WA12 9BS
Secretary NameJanice Roden
NationalityBritish
StatusResigned
Appointed31 July 1996(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1998)
RoleSecretary
Correspondence Address45 Ramford Street
St Helens
Merseyside
WA9 1QF
Director NameJanice Roden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2005)
RoleSales Director
Correspondence Address24 Lindisfarne Avenue
Ellesmere Port
South Wirral
Merseyside
L65 9JF
Secretary NameDeborah Hamilton Price
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address80 Elmsett Close
Great Sankey
Warrington
Cheshire
WA5 3RX
Secretary NameStephen Gerrard Caunter
NationalityBritish
StatusResigned
Appointed31 October 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2006)
RoleCompany Director
Correspondence Address12 Fulwood Park
Liverpool
L17 5AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,989
Current Liabilities£268,640

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2008Liquidators statement of receipts and payments to 28 July 2008 (5 pages)
5 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
3 April 2008Registered office changed on 03/04/2008 from century house ashley road hale WA15 9TG (1 page)
9 May 2007Appointment of a voluntary liquidator (1 page)
9 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2007Statement of affairs (6 pages)
17 April 2007Registered office changed on 17/04/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (2 pages)
28 September 2006Return made up to 27/06/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Registered office changed on 08/08/06 from: hinderton grange quarry road neston wirral CH64 7UD (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 August 2004Return made up to 27/06/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 September 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2003New secretary appointed (2 pages)
9 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 July 2002Secretary resigned (1 page)
4 July 2002Return made up to 27/06/02; full list of members (8 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
19 September 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Registered office changed on 04/12/00 from: 15-16 grosvenor court foregate street chester CH1 1HG (1 page)
23 August 2000Return made up to 15/07/00; full list of members (6 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
3 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
4 August 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 101/102 (2 pages)
22 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
25 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 March 1998Registered office changed on 24/03/98 from: 15-16 grosvenor court foregate street chester CH1 1HG (1 page)
14 August 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
23 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
9 September 1996Return made up to 15/07/96; no change of members (4 pages)
3 September 1996New secretary appointed (1 page)
3 September 1996Director's particulars changed (2 pages)
3 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1996Ad 20/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 September 1996Ad 01/08/93--------- £ si 98@1 (2 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
16 August 1995Return made up to 15/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)