Company NameGlobe Fencing Ltd
DirectorTrevor Francis Bramwell
Company StatusDissolved
Company Number03440570
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Previous NameMarsnite Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameTrevor Francis Bramwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleManufacturer
Correspondence Address6 Guildford Road
Urmston
Manchester
M41 0SD
Secretary NameJohn Anthony Walker
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address35 Nursery Road
Davyhulme
Manchester
M41 7WW
Director NameMr Colin Pennington
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2002)
RoleEstimator/Surveyor
Correspondence Address2 Paignton Drive
Sale
Cheshire
M33 5HJ
Secretary NameMr John David Gutteridge
NationalityBritish
StatusResigned
Appointed04 November 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Davyhulme Road
Urmston
Manchester
Greater Manchester
M41 8BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,300
Cash£9,693
Current Liabilities£159,436

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 April 2005Dissolved (1 page)
24 January 2005Liquidators statement of receipts and payments (4 pages)
24 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Registered office changed on 27/08/02 from: c/o john a walker accountants 1A davyhulme circle davyhulme urmston manchester M41 0ST (1 page)
22 August 2002Appointment of a voluntary liquidator (2 pages)
22 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2002Statement of affairs (12 pages)
19 July 2002Director resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: 2A lostock road davyhulme urmston manchester M41 0PS (1 page)
26 September 2001Return made up to 26/09/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 58 old crofts bank davyhulme manchester lancashire M41 7AB (1 page)
12 February 2001Secretary resigned (1 page)
11 January 2001Amended accounts made up to 30 September 1999 (6 pages)
6 October 2000Return made up to 26/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 November 1999Return made up to 26/09/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 December 1998Return made up to 26/09/98; full list of members (6 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Ad 12/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 1997Registered office changed on 27/11/97 from: 58 old crofts bank urmston manchester M41 7AB (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
11 November 1997Company name changed marsnite LTD\certificate issued on 12/11/97 (2 pages)
26 September 1997Incorporation (12 pages)