Company NameGlobalserve Computer Services Limited
Company StatusDissolved
Company Number03309900
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameDialmode (153) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDialmode (235) Limited (Corporation)
StatusClosed
Appointed15 August 2002(5 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 12 January 2016)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB
Secretary NameLaytons Secretaries Limited (Corporation)
StatusClosed
Appointed20 October 2008(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 12 January 2016)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB
Director NameMr Neville Davis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2002)
RoleChairman And Director
Country of ResidenceEngland
Correspondence AddressManyons Church Lane
Barkway
Royston
Hertfordshire
SG8 8EJ
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed08 January 1998(11 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 March 1998)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameDaniel Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2000)
RoleExec. V.P.-Sales
Correspondence Address760 Maegus Dr
Woodbury
New Jersey
08096
Director NamePhilippe Dujardin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed06 May 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2001)
RoleSecretary General
Correspondence Address2 Rue Garaialde
Saint Germain Les Corbeil
91250
Director NameJonathan Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2002)
RoleVp-Sales
Correspondence Address43 Lower Trinity Pass Road
Pound Ridge
New York 10576
United States
Director NameVincent Wajs
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed06 May 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2001)
RoleChief Executive Officer
Correspondence Address40 Rue Du Village
Le Val St Germain
91530
Director NameHarry Zarek
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 2002)
RolePresident
Correspondence Address32 Valloncliffe Road
Thornhill
Ontario
L3 2WS
Director NameKevin J Elliott
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2010(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2014)
RoleSales & Marketing Director
Country of ResidenceUnited States
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressSuite 501
Sunlight House Quay Street
Manchester
M3 3LD
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressSuite 501
Sunlight House Quay Street
Manchester
M3 3LD
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 20 October 2008)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

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

Shareholders

50k at £1Global Serve Inc.
85.59%
Preference
8.4k at £1Global Serve Inc.
14.41%
Ordinary

Financials

Year2014
Net Worth-£2,602,979
Current Liabilities£1,100

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
25 September 2015Termination of appointment of Kevin J Elliott as a director on 31 December 2014 (2 pages)
25 September 2015Termination of appointment of Kevin J Elliott as a director on 31 December 2014 (2 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 58,421
(6 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 58,421
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 58,421
(6 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 58,421
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Appointment of Kevin J Elliott as a director (3 pages)
30 July 2010Appointment of Kevin J Elliott as a director (3 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Laytons Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dialmode (235) Limited on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Laytons Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dialmode (235) Limited on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Laytons Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dialmode (235) Limited on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 December 2008Appointment terminated secretary dialmode secretaries LIMITED (1 page)
17 December 2008Secretary appointed laytons secretaries LIMITED (2 pages)
17 December 2008Secretary appointed laytons secretaries LIMITED (2 pages)
17 December 2008Appointment terminated secretary dialmode secretaries LIMITED (1 page)
10 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
22 February 2007Return made up to 30/01/07; full list of members (6 pages)
22 February 2007Return made up to 30/01/07; full list of members (6 pages)
14 February 2006Return made up to 30/01/06; full list of members (6 pages)
14 February 2006Return made up to 30/01/06; full list of members (6 pages)
7 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 June 2005Accounts for a small company made up to 31 December 2003 (8 pages)
14 June 2005Accounts for a small company made up to 31 December 2003 (8 pages)
5 April 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2004Full accounts made up to 31 December 2001 (15 pages)
3 April 2004Full accounts made up to 31 December 2000 (17 pages)
3 April 2004Full accounts made up to 31 December 2002 (14 pages)
3 April 2004Full accounts made up to 31 December 2001 (15 pages)
3 April 2004Full accounts made up to 31 December 2002 (14 pages)
3 April 2004Full accounts made up to 31 December 2000 (17 pages)
25 February 2004Auditor's resignation (2 pages)
25 February 2004Auditor's resignation (2 pages)
6 February 2004Return made up to 30/01/04; full list of members (6 pages)
6 February 2004Return made up to 30/01/04; full list of members (6 pages)
10 January 2004Full accounts made up to 31 December 1999 (18 pages)
10 January 2004Full accounts made up to 31 December 1999 (18 pages)
9 February 2003Return made up to 30/01/03; change of members (4 pages)
9 February 2003Return made up to 30/01/03; change of members (4 pages)
23 December 2002Return made up to 30/01/02; full list of members (6 pages)
23 December 2002Return made up to 30/01/02; full list of members (6 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
30 August 2002Registered office changed on 30/08/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
14 April 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 April 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 April 2001Conso 13/03/01 (1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Conso 13/03/01 (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001Memorandum and Articles of Association (6 pages)
2 April 2001Director resigned (1 page)
26 May 2000Full accounts made up to 31 December 1998 (16 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(33 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 February 2000Return made up to 30/01/00; full list of members (9 pages)
12 November 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
1 November 1999Ad 27/10/99--------- £ si 50000@1=50000 £ ic 8421/58421 (2 pages)
13 September 1999Ad 26/08/99--------- £ si 421@1=421 £ ic 8000/8421 (2 pages)
6 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
6 September 1999Director's particulars changed (1 page)
19 February 1999Return made up to 30/01/99; full list of members (8 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)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
7 October 1998£ nc 1000/150000 30/04/98 (1 page)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(41 pages)
7 October 1998Ad 06/05/98--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
8 September 1998Registered office changed on 08/09/98 from: millennium place 2 swiftfields welwyn garden city hertfordshire AL7 1HP (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
13 February 1998Return made up to 30/01/98; full list of members (6 pages)
10 February 1998Registered office changed on 10/02/98 from: 22 st john street manchester M3 4EB (1 page)
5 February 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 November 1997Company name changed dialmode (153) LIMITED\certificate issued on 21/11/97 (2 pages)
30 January 1997Incorporation (19 pages)