Company NameGlobal Burners Limited
Company StatusDissolved
Company Number03561487
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameMalcolm Sargeant Technical And Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMalcolm Sargeant
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Pennine Close
Lupset Park
Wakefield
West Yorkshire
WF2 8JY
Secretary NameLiane Sargeant
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Pennine Close
Lupset Park
Wakefield
West Yorkshire
WF2 8JY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address5 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,289
Cash£876
Current Liabilities£31,369

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Return made up to 11/05/09; full list of members (3 pages)
10 July 2009Return made up to 11/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 July 2008Return made up to 11/05/08; full list of members (3 pages)
4 July 2008Return made up to 11/05/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Return made up to 11/05/07; full list of members (2 pages)
13 June 2007Return made up to 11/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Return made up to 11/05/06; full list of members (2 pages)
3 July 2006Return made up to 11/05/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Return made up to 11/05/05; full list of members (2 pages)
25 August 2005Return made up to 11/05/05; full list of members (2 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2004Return made up to 11/05/04; full list of members (6 pages)
18 May 2004Return made up to 11/05/04; full list of members (6 pages)
23 September 2003Company name changed malcolm sargeant technical and m anagement services LIMITED\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed malcolm sargeant technical and m anagement services LIMITED\certificate issued on 23/09/03 (2 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 June 2003Return made up to 11/05/03; full list of members (6 pages)
14 June 2003Return made up to 11/05/03; full list of members (6 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2000 (8 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2000 (8 pages)
24 July 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
24 July 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
21 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2001Secretary's particulars changed (1 page)
21 June 2001Secretary's particulars changed (1 page)
21 June 2001Return made up to 11/05/01; full list of members (6 pages)
30 May 2000Return made up to 11/05/00; full list of members (6 pages)
30 May 2000Return made up to 11/05/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 July 1999Return made up to 11/05/99; full list of members (6 pages)
5 July 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New director appointed (2 pages)
11 May 1998Incorporation (18 pages)