Company NameGlobal Investment Group Plc
Company StatusDissolved
Company Number03539290
CategoryPublic Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Stephanie Anne Booth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Directot
Country of ResidenceWales
Correspondence AddressTan-Y-Craig
Llangar
Corwen
Clwyd
LL21 0HW
Wales
Director NameMr Raiko Ristic
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Radcliffe Park Road
Salford
Lancashire
M6 7WP
Secretary NameMr Raiko Ristic
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Radcliffe Park Road
Salford
Lancashire
M6 7WP
Director NameMr Andrew Hull
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(10 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 13 October 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Moorfield Drive
Wilmslow
Cheshire
SK9 6DL
Director NameMr David Alan Booth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTan-Y-Graig
Llangar
Corwen
Clwyd
LL21 0HW
Wales
Director NameColin Hollingshead
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2004)
RoleAccountant
Correspondence Address5 Porchester Drive
Radcliffe
Manchester
M26 3UU

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

22k at £1David Alan Booth
33.33%
Ordinary
22k at £1Raiko Ristic
33.33%
Ordinary
22k at £1Stephanie Anne Booth
33.33%
Ordinary

Financials

Year2014
Turnover£6,294,895
Gross Profit£5,001,707
Net Worth£2,593,311
Cash£148,948
Current Liabilities£2,764,952

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved following liquidation (1 page)
13 July 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
8 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
(1 page)
8 August 2019Statement of affairs (9 pages)
8 August 2019Appointment of a voluntary liquidator (3 pages)
9 July 2019Registered office address changed from Mapleleaf House 413 Bury Old Road Prestwich Manchester M25 1PS to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 9 July 2019 (1 page)
24 April 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
23 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Final Gazette dissolved following liquidation (1 page)
23 December 2014Notice of move from Administration to Dissolution on 9 November 2014 (21 pages)
23 December 2014Notice of move from Administration to Dissolution on 9 November 2014 (21 pages)
23 December 2014Administrator's progress report to 9 November 2014 (21 pages)
23 December 2014Administrator's progress report to 9 November 2014 (21 pages)
23 December 2014Notice of move from Administration to Dissolution on 9 November 2014 (21 pages)
23 December 2014Administrator's progress report to 9 November 2014 (21 pages)
16 June 2014Administrator's progress report to 9 May 2014 (17 pages)
16 June 2014Administrator's progress report to 9 May 2014 (17 pages)
16 June 2014Administrator's progress report to 9 May 2014 (17 pages)
12 December 2013Notice of extension of period of Administration (1 page)
12 December 2013Administrator's progress report to 9 November 2013 (21 pages)
12 December 2013Administrator's progress report to 9 November 2013 (21 pages)
12 December 2013Administrator's progress report to 9 November 2013 (21 pages)
12 December 2013Notice of extension of period of Administration (1 page)
13 June 2013Administrator's progress report to 9 May 2013 (17 pages)
13 June 2013Administrator's progress report to 9 May 2013 (17 pages)
13 June 2013Administrator's progress report to 9 May 2013 (17 pages)
16 January 2013Administrator's progress report to 1 June 2012 (22 pages)
16 January 2013Administrator's progress report to 1 June 2012 (22 pages)
16 January 2013Administrator's progress report to 1 June 2012 (22 pages)
28 December 2012Administrator's progress report to 9 November 2012 (19 pages)
28 December 2012Notice of extension of period of Administration (1 page)
28 December 2012Notice of extension of period of Administration (1 page)
28 December 2012Administrator's progress report to 9 November 2012 (19 pages)
28 December 2012Administrator's progress report to 9 November 2012 (19 pages)
25 June 2012Notice of extension of period of Administration (1 page)
25 June 2012Notice of extension of period of Administration (1 page)
13 February 2012Administrator's progress report to 7 January 2012 (21 pages)
13 February 2012Administrator's progress report to 7 January 2012 (21 pages)
13 February 2012Administrator's progress report to 7 January 2012 (21 pages)
12 October 2011Notice of deemed approval of proposals (1 page)
12 October 2011Notice of deemed approval of proposals (1 page)
6 September 2011Statement of administrator's proposal (29 pages)
6 September 2011Statement of administrator's proposal (29 pages)
24 August 2011Statement of affairs with form 2.14B (12 pages)
24 August 2011Statement of affairs with form 2.14B (12 pages)
15 July 2011Registered office address changed from 413 Bury Old Road Prestwich Manchester M25 1PS on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from Mapleleaf House 413 Bury Old Road Prestwich Manchester M25 1PS on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from Mapleleaf House 413 Bury Old Road Prestwich Manchester M25 1PS on 15 July 2011 (2 pages)
15 July 2011Appointment of an administrator (1 page)
15 July 2011Appointment of an administrator (1 page)
15 July 2011Registered office address changed from 413 Bury Old Road Prestwich Manchester M25 1PS on 15 July 2011 (2 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 May 2011Mortgage miscellaneous - notice of removal of document from company record (1 page)
27 May 2011Mortgage miscellaneous - notice of removal of document from company record (1 page)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 66,099
(7 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 66,099
(7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 15 (9 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 15 (9 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
20 April 2010Director's details changed for Stephanie Anne Booth on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephanie Anne Booth on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Stephanie Anne Booth on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
30 October 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
30 October 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
3 July 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
7 April 2009Return made up to 27/03/09; full list of members (5 pages)
7 April 2009Return made up to 27/03/09; full list of members (5 pages)
6 March 2009Appointment terminated director david booth (1 page)
6 March 2009Appointment terminated director david booth (1 page)
1 February 2009Director appointed andrew hull (1 page)
1 February 2009Director appointed andrew hull (1 page)
31 October 2008Group of companies' accounts made up to 31 March 2008 (35 pages)
31 October 2008Group of companies' accounts made up to 31 March 2008 (35 pages)
14 April 2008Return made up to 27/03/08; full list of members (5 pages)
14 April 2008Return made up to 27/03/08; full list of members (5 pages)
17 March 2008Registered office changed on 17/03/2008 from haines watts 1ST floor northern assurance buildings albert square 9-21 princess st, manchester M2 4DN (1 page)
17 March 2008Registered office changed on 17/03/2008 from haines watts 1ST floor northern assurance buildings albert square 9-21 princess st, manchester M2 4DN (1 page)
20 September 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
20 September 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Return made up to 27/03/07; full list of members (4 pages)
28 March 2007Return made up to 27/03/07; full list of members (4 pages)
28 March 2007Registered office changed on 28/03/07 from: 413 bury old road prestwich manchester M25 5PS (1 page)
28 March 2007Registered office changed on 28/03/07 from: 413 bury old road prestwich manchester M25 5PS (1 page)
28 March 2007Location of debenture register (1 page)
28 March 2007Location of debenture register (1 page)
28 March 2007Location of register of members (1 page)
2 November 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
2 November 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
26 April 2006Return made up to 27/03/06; full list of members (8 pages)
26 April 2006Return made up to 27/03/06; full list of members (8 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
11 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2005£ ic 66099/56753 28/04/05 £ sr 9346@1=9346 (1 page)
11 July 2005£ ic 66099/56753 28/04/05 £ sr 9346@1=9346 (1 page)
9 June 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
9 December 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
13 April 2004Return made up to 27/03/04; full list of members (9 pages)
13 April 2004Return made up to 27/03/04; full list of members (9 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
17 May 2003Return made up to 27/03/03; full list of members (9 pages)
17 May 2003Return made up to 27/03/03; full list of members (9 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
1 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
13 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
17 April 2001Return made up to 27/03/01; full list of members (8 pages)
17 April 2001Return made up to 27/03/01; full list of members (8 pages)
2 November 2000Full group accounts made up to 31 March 2000 (25 pages)
2 November 2000Full group accounts made up to 31 March 2000 (25 pages)
17 May 2000Return made up to 27/03/00; full list of members (8 pages)
17 May 2000Return made up to 27/03/00; full list of members (8 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
30 January 2000Full group accounts made up to 31 March 1999 (27 pages)
30 January 2000Full group accounts made up to 31 March 1999 (27 pages)
17 September 1999Location of register of members (1 page)
17 September 1999Return made up to 27/03/99; full list of members (8 pages)
17 September 1999Location of debenture register (1 page)
17 September 1999Location of debenture register (1 page)
17 September 1999Return made up to 27/03/99; full list of members (8 pages)
17 September 1999Location of register of members (1 page)
4 August 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
4 August 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
27 November 1998Application to commence business (2 pages)
27 November 1998Certificate of authorisation to commence business and borrow (1 page)
27 November 1998Certificate of authorisation to commence business and borrow (1 page)
27 November 1998Application to commence business (2 pages)
30 July 1998Ad 01/04/98--------- £ si 66099@1=66099 £ ic 66099/132198 (2 pages)
30 July 1998Particulars of contract relating to shares (4 pages)
30 July 1998Particulars of contract relating to shares (4 pages)
30 July 1998Ad 01/04/98--------- £ si 66099@1=66099 £ ic 66099/132198 (2 pages)
27 March 1998Incorporation (22 pages)
27 March 1998Incorporation (22 pages)