Company NameGlobaltronic Limited
DirectorKevin Martin Smith
Company StatusDissolved
Company Number02987484
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKevin Martin Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address13 Longwood Avenue
Cowplain
Waterlooville
Hampshire
PO8 8HX
Secretary NameRoy Smith
NationalityBritish
StatusCurrent
Appointed14 August 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address56 Stag Leys
Ashtead
Surrey
KT21 2TQ
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

16 April 2001Dissolved (1 page)
16 January 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
22 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1999Appointment of a voluntary liquidator (2 pages)
22 October 1999Statement of affairs (5 pages)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
7 October 1999Registered office changed on 07/10/99 from: 13 longwood avenue cowplain,waterlooville hants PO8 8HX (1 page)
13 April 1999Voluntary strike-off action has been suspended (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
15 February 1999Application for striking-off (1 page)
21 January 1999Return made up to 07/11/98; full list of members (5 pages)
30 December 1998Accounts for a small company made up to 30 November 1995 (5 pages)
30 December 1998Accounts for a small company made up to 30 November 1996 (5 pages)
26 August 1998Return made up to 07/11/95; full list of members (5 pages)
25 August 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
31 December 1996Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: shaibern house 28 scrutton street london EC2A 4RQ (1 page)