Company NameGlobalise Trading Limited
Company StatusDissolved
Company Number02940546
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 9 months ago)
Dissolution Date28 April 1998 (25 years, 11 months ago)
Previous NameRiver Radio Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Salim Taky Sadiq Al-Hassani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 28 April 1998)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address31 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameMr Peter Raymond
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 28 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Director NameDr Brian Gerrard Twomey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed01 December 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 28 April 1998)
RoleMechanical Engineer
Correspondence Address44 Spath Road
Didsbury
Manchester
M20 2GT
Secretary NameDr Brian Gerrard Twomey
NationalityIrish
StatusClosed
Appointed01 December 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 28 April 1998)
RoleCompany Director
Correspondence Address44 Spath Road
Didsbury
Manchester
M20 2GT
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woolos Road
Newport
Gwent
NP9 4GN
Wales

Location

Registered AddressSt James Court
Brown Street
Manchester
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 April 1998Final Gazette dissolved via compulsory strike-off (1 page)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Return made up to 20/06/96; change of members (11 pages)
19 June 1996Company name changed river radio LIMITED\certificate issued on 20/06/96 (2 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Ad 08/01/96--------- £ si 664@1=664 £ ic 3/667 (2 pages)
17 January 1996£ nc 1000/3000 08/01/96 (1 page)
11 September 1995Return made up to 20/06/95; full list of members (6 pages)
5 September 1995Registered office changed on 05/09/95 from: 129 queen street cardiff CF1 4BJ (1 page)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
10 August 1995Ad 24/04/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)