Company NameGlobal Fleetserve Ltd
Company StatusDissolved
Company Number03169144
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)
Dissolution Date23 September 2010 (13 years, 7 months ago)
Previous NameAutocorner Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMark Copeland
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1998(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Manchester Road
Hopwood
Heywood
Lancashire
OL10 2NL
Secretary NameDonna Louise Cullen
NationalityBritish
StatusClosed
Appointed24 March 2004(8 years after company formation)
Appointment Duration6 years, 6 months (closed 23 September 2010)
RoleCompany Director
Correspondence Address142 Manchester Road
Hopwood
Lancashire
OL10 2NL
Director NameMark Sherry Brennan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address42 Woodbourne Road
Sale
Cheshire
M33 3TN
Secretary NameMr Richard Eric Graham Jones
NationalityBritish
StatusResigned
Appointed20 March 1996(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarcy Cottage
Chelford Road
Nether Alderely
Cheshire
SK10 4SZ
Director NameMr Richard Eric Graham Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarcy Cottage
Chelford Road
Nether Alderely
Cheshire
SK10 4SZ
Secretary NameClare Elizabeth Dempsey
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration1 year (resigned 04 April 1998)
RoleCompany Director
Correspondence Address42 Woodbourne Road
Sale
Cheshire
M33 3TN
Secretary NameMark Copeland
NationalityBritish
StatusResigned
Appointed04 April 1998(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address7 Chelford Close
Middleton
Manchester
Laancashire
M24 2NW
Secretary NameHelena Marie Dean
NationalityBritish
StatusResigned
Appointed16 June 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address7 Chelford Close
Middleton
Manchester
Lancashire
M24 2NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Mistry Associates Limited
51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2010Final Gazette dissolved following liquidation (1 page)
23 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
20 November 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
6 May 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
6 May 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
4 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2008Statement of affairs with form 4.19 (6 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-27
(1 page)
4 April 2008Statement of affairs with form 4.19 (6 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Registered office changed on 13/03/2008 from 142 manchester road heywood lancashire OL10 2NL (1 page)
13 March 2008Registered office changed on 13/03/2008 from 142 manchester road heywood lancashire OL10 2NL (1 page)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 November 2006Particulars of mortgage/charge (9 pages)
14 November 2006Particulars of mortgage/charge (9 pages)
16 October 2006Registered office changed on 16/10/06 from: 68 church street heywood lancashire OL10 1LJ (1 page)
16 October 2006Registered office changed on 16/10/06 from: 68 church street heywood lancashire OL10 1LJ (1 page)
3 May 2006Return made up to 07/03/06; full list of members (2 pages)
3 May 2006Return made up to 07/03/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 May 2005Secretary's particulars changed (1 page)
4 May 2005Secretary's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
18 April 2005Return made up to 07/03/05; full list of members (6 pages)
18 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2005Registered office changed on 07/02/05 from: 142 manchester road hopwood heywood lancashire OL10 2NL (1 page)
7 February 2005Registered office changed on 07/02/05 from: 142 manchester road hopwood heywood lancashire OL10 2NL (1 page)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
11 May 2004Return made up to 07/03/04; full list of members (6 pages)
11 May 2004Return made up to 07/03/04; full list of members (6 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Return made up to 07/03/03; full list of members (6 pages)
31 March 2003Return made up to 07/03/03; full list of members (6 pages)
22 March 2003Registered office changed on 22/03/03 from: 142 manchester road hopwood heywood lancashire OL10 2NL (1 page)
22 March 2003Registered office changed on 22/03/03 from: 142 manchester road hopwood heywood lancashire OL10 2NL (1 page)
13 March 2003Registered office changed on 13/03/03 from: 142 manchester road hopwood heywood oldham OL10 2NL (1 page)
13 March 2003Registered office changed on 13/03/03 from: 142 manchester road hopwood heywood oldham OL10 2NL (1 page)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: century house 4 turf lane chadderton oldham OL9 8HL (1 page)
31 December 2002Registered office changed on 31/12/02 from: century house 4 turf lane chadderton oldham OL9 8HL (1 page)
4 April 2002Return made up to 07/03/02; full list of members (6 pages)
4 April 2002Return made up to 07/03/02; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 May 2001Return made up to 07/03/01; full list of members (6 pages)
21 May 2001Return made up to 07/03/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 April 2000Return made up to 07/03/00; full list of members (6 pages)
10 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
9 April 1999Return made up to 07/03/99; no change of members (4 pages)
9 April 1999Return made up to 07/03/99; no change of members (4 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 June 1998Full accounts made up to 31 March 1998 (3 pages)
10 June 1998Full accounts made up to 31 March 1998 (3 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
23 February 1998Company name changed autocorner LIMITED\certificate issued on 24/02/98 (2 pages)
23 February 1998Company name changed autocorner LIMITED\certificate issued on 24/02/98 (2 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997Return made up to 07/03/97; full list of members (4 pages)
31 May 1997Return made up to 07/03/97; full list of members (4 pages)
31 May 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned;director resigned (1 page)
10 April 1997Secretary resigned;director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: 7A london road alderley edge cheshire SK9 2JT (1 page)
11 March 1997Registered office changed on 11/03/97 from: 7A london road alderley edge cheshire SK9 2JT (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996Ad 01/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 May 1996Ad 01/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Secretary resigned (1 page)
7 March 1996Incorporation (9 pages)