Company NameGlobeground Stansted Limited
Company StatusDissolved
Company Number03401736
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameGodove Limited

Business Activity

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

Directors

Director NameHans Freise
Date of BirthJuly 1903 (Born 120 years ago)
NationalityGerman
StatusClosed
Appointed17 February 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 15 June 2004)
RoleManaging Director
Correspondence AddressFlat 3 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusClosed
Appointed01 June 2003(5 years, 10 months after company formation)
Appointment Duration1 year (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameJudith Mary Wilson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleSecretary
Correspondence Address63 The Beeches Acacia Way
The Hollies
Sidcup
Kent
DA15 8WW
Director NameMs Christine Mary Holloway
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleSecretary
Correspondence Address34 Fairlop Road
London
E11 1BN
Secretary NameJudith Mary Wilson
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleSecretary
Correspondence Address63 The Beeches Acacia Way
The Hollies
Sidcup
Kent
DA15 8WW
Director NameJohn Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 December 1998)
RoleAssistant Secretary
Correspondence Address6 Cherry Tree Grove
Balerno
Edinburgh
Midlothian
EH14 5AH
Scotland
Director NamePhilip Harnden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 December 1998)
RoleAssistant Secretary
Correspondence Address16 Learmonth Crescent
Edinburgh
EH4 1DE
Scotland
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed26 November 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 December 1998)
RoleChartered Secretary
Correspondence Address16 Learmonth Crescent
Edinburgh
EH4 1DE
Scotland
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2002)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NameCraig Allan Gibson Smyth
NationalityBritish
StatusResigned
Appointed29 March 1999(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NamePeter Ernst Bluth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressMe Me Lstrasse 12
Wiesbaden
D65191
Germany
Director NameDr Ulrich Desel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressGermonensreg 23
Nie Dern Housen
65527
Germany
Secretary NameMr Ian Coop
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Earles Lane, Wincham
Northwich
Cheshire
CW9 6EA
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed15 December 1998(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 1999)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed15 December 1998(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 1999)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1998(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 1999)
Correspondence Address34 Ely Place
London
EC1N 6TD

Location

Registered AddressAtlantic House
Atlas Business Park
Simonsway
Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
4 February 2004Application for striking-off (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Return made up to 10/07/03; full list of members (5 pages)
10 November 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 October 2003Registered office changed on 29/10/03 from: room 3011 commonwealth house manchester airport M90 3UX (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 May 2003New director appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: 34 ely place london EC1N 6TD (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
13 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 August 2001Return made up to 10/07/01; full list of members (5 pages)
20 June 2001Secretary's particulars changed (1 page)
9 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 March 2001Secretary's particulars changed (1 page)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
27 July 2000Return made up to 10/07/00; full list of members (5 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
12 August 1999Return made up to 30/06/99; full list of members (5 pages)
21 May 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
4 May 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Director resigned (1 page)
18 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/03/99
(1 page)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
2 February 1999Registered office changed on 02/02/99 from: c/o denton hall 5 chancery lane london EC4A 1BU (1 page)
7 January 1999Company name changed godove LIMITED\certificate issued on 08/01/99 (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New director appointed (2 pages)
16 September 1998Return made up to 30/06/98; full list of members (5 pages)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997Secretary resigned;director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)