Company NameGlobal Agencies (Ireland) Limited
DirectorsVincent Duffy and Charles Stuart Reich
Company StatusDissolved
Company Number03017255
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Vincent Duffy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleBusiness Executive
Correspondence AddressCarrageen Cottage
Monea
Enniskillen
Co Fermanagh
BT74 8ET
Northern Ireland
Director NameCharles Stuart Reich
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Meiws Croft
Off Meiws Road
Blackburn
Lancashire
BB2 6QH
Secretary NameMr Vincent Duffy
NationalityBritish
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleBusiness Executive
Correspondence AddressCarrageen Cottage
Monea
Enniskillen
Co Fermanagh
BT74 8ET
Northern Ireland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Lancashire
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 September 1998Dissolved (1 page)
8 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 1998Notice of ceasing to act as a voluntary liquidator (1 page)
6 November 1997Statement of affairs (5 pages)
28 August 1997Appointment of a voluntary liquidator (1 page)
24 June 1997Registered office changed on 24/06/97 from: clarre bell chartered accountant regency court 62 64 deansgate manchester M3 2EN (1 page)
16 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 1997Registered office changed on 13/06/97 from: c/o harrison walker archway house bridge street oldham lancashire OL1 1EP (1 page)
11 April 1997Return made up to 02/02/97; full list of members (8 pages)
24 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
4 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Nc inc already adjusted 16/09/96 (1 page)
16 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1996Ad 16/09/96--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
18 March 1996Return made up to 02/02/96; full list of members (6 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
13 June 1995Memorandum and Articles of Association (24 pages)
14 March 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Ad 07/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)