Company NameGlobal Intercontinental Utilities (Boizenburg) Limited
Company StatusDissolved
Company Number02908178
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2015(20 years, 10 months after company formation)
Appointment Duration6 months (closed 04 August 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSecretary
Correspondence AddressApt. 6 Lord Kitchener Court
5 Sefton Road
Sale
Cheshire
M33 7FG
Director NameMr Richard Jonathan Tristram
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 19 November 1994)
RoleCompany Director
Correspondence Address75 Greenway Road
Timperley
Altrincham
Cheshire
WA15 6BD
Director NameDenis McGrath
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence Address118 Main Road
Shavington
Crewe
Cheshire
CW2 5DP
Director NameMr John Richard Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Queensway
Sturton-By-Stowe
Lincoln
Lincolnshire
LN1 2AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Global Financial Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
8 April 2015Application to strike the company off the register (3 pages)
18 March 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page)
18 March 2015Termination of appointment of John Richard Anderson as a director on 21 February 2015 (1 page)
18 March 2015Termination of appointment of John Richard Anderson as a director on 21 February 2015 (1 page)
18 March 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page)
29 January 2015Appointment of Mr. David Henry Garvagh Tristram as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr. David Henry Garvagh Tristram as a director on 29 January 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
30 May 2013Registered office address changed from 18B Charles Street London London W1J 5DU London W1J 5DU England on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 18B Charles Street London London W1J 5DU London W1J 5DU England on 30 May 2013 (1 page)
29 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages)
10 August 2012Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages)
10 August 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 August 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
10 August 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 August 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 October 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
11 October 2011Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 11 October 2011 (1 page)
27 July 2011Appointment of Mr. John Richard Anderson as a director (2 pages)
27 July 2011Appointment of Mr. John Richard Anderson as a director (2 pages)
26 July 2011Termination of appointment of David Tristram as a director (1 page)
26 July 2011Termination of appointment of David Tristram as a director (1 page)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 February 2010Resolutions
  • RES13 ‐ Shares issued 21/01/2010
(1 page)
15 February 2010Resolutions
  • RES13 ‐ Shares issued 21/01/2010
(1 page)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(5 pages)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(5 pages)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 November 2009Company name changed intercontinental utilities (swansea) LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
26 November 2009Change of name notice (2 pages)
26 November 2009Company name changed intercontinental utilities (swansea) LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
26 November 2009Change of name notice (2 pages)
13 August 2009Return made up to 14/03/09; full list of members (3 pages)
13 August 2009Return made up to 14/03/09; full list of members (3 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
10 April 2008Secretary's change of particulars / barrie robinson / 31/08/2007 (2 pages)
10 April 2008Secretary's change of particulars / barrie robinson / 31/08/2007 (2 pages)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 April 2007Return made up to 14/03/07; full list of members (2 pages)
5 April 2007Return made up to 14/03/07; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Return made up to 14/03/05; full list of members (2 pages)
31 March 2005Return made up to 14/03/05; full list of members (2 pages)
10 June 2004Return made up to 14/03/04; full list of members (6 pages)
10 June 2004Return made up to 14/03/04; full list of members (6 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 April 2003Return made up to 14/03/03; full list of members (6 pages)
12 April 2003Return made up to 14/03/03; full list of members (6 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
9 April 2002Return made up to 14/03/02; full list of members (6 pages)
9 April 2002Return made up to 14/03/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Return made up to 14/03/01; full list of members (6 pages)
5 April 2001Return made up to 14/03/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 May 2000Company name changed intercontinental utilities (gree ce) LIMITED\certificate issued on 08/05/00 (2 pages)
5 May 2000Company name changed intercontinental utilities (gree ce) LIMITED\certificate issued on 08/05/00 (2 pages)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 March 2000Return made up to 14/03/00; full list of members (6 pages)
29 March 2000Return made up to 14/03/00; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
20 April 1999Return made up to 14/03/99; no change of members (5 pages)
20 April 1999Return made up to 14/03/99; no change of members (5 pages)
18 January 1999Company name changed general steel (holdings) LIMITED\certificate issued on 19/01/99 (2 pages)
18 January 1999Company name changed general steel (holdings) LIMITED\certificate issued on 19/01/99 (2 pages)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 March 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 1998Registered office changed on 13/03/98 from: 19 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
13 March 1998Registered office changed on 13/03/98 from: 19 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 May 1997Return made up to 14/03/97; no change of members (6 pages)
19 May 1997Return made up to 14/03/97; no change of members (6 pages)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 June 1996Return made up to 14/03/96; no change of members (6 pages)
19 June 1996Return made up to 14/03/96; no change of members (6 pages)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 July 1995Return made up to 14/03/95; full list of members
  • 363(C) ‐
(10 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Return made up to 14/03/95; full list of members
  • 363(C) ‐
(10 pages)
4 July 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)