Company NameGlobalserve International Limited
Company StatusDissolved
Company Number03309891
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameDialmode (152) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neville Davis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 28 August 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressManyons Church Lane
Barkway
Royston
Hertfordshire
SG8 8EJ
Secretary NameDialmode Secretaries Limited (Corporation)
StatusClosed
Appointed30 January 1997(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB
Director NameVincent Wajs
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed08 October 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address40 Rue Du Village
Le Val St Germain
91530
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB

Location

Registered Address22 St John Street
Manchester
M3 4EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
28 March 2001Application for striking-off (1 page)
21 March 2001Return made up to 30/01/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 July 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
5 February 1999Return made up to 30/01/99; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 October 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 February 1998Return made up to 30/01/98; full list of members (6 pages)
21 November 1997Company name changed dialmode (152) LIMITED\certificate issued on 21/11/97 (2 pages)
30 January 1997Incorporation (17 pages)