Company NameGlobal Installations Ltd
Company StatusDissolved
Company Number03922926
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David William Walker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(5 days after company formation)
Appointment Duration12 years, 2 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Ollershaw Lane
Marston
Cheshire
CW9 6ER
Secretary NameMrs Karen Walker
NationalityBritish
StatusClosed
Appointed11 August 2005(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 01 May 2012)
RoleCompany Director
Correspondence AddressThe Old Rectory Ollershaw Lane
Marston
Cheshire
CW9 6ER
Director NameMichael Robert Yarwood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 2005)
RoleCompany Director
Correspondence Address32a Hall Drive
Alkrington Middleton
Manchester
Lancashire
M24 1NE
Secretary NameDavid William Walker
NationalityBritish
StatusResigned
Appointed15 February 2000(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 2005)
RoleEngineer
Correspondence Address93 Cranleigh Drive
Brooklands
Sale
Cheshire
M33 3PT
Director NameDavid Brian Owen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2005)
RoleSales Director
Correspondence Address17 Chiffon Way
Trinity Riverside
Manchester
M3 6AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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

Financials

Year2014
Net Worth£118,025
Cash£21,670
Current Liabilities£532,729

Accounts

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

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Final Gazette dissolved following liquidation (1 page)
1 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2011Liquidators' statement of receipts and payments to 13 December 2011 (8 pages)
21 December 2011Liquidators statement of receipts and payments to 13 December 2011 (8 pages)
21 December 2011Liquidators' statement of receipts and payments to 13 December 2011 (8 pages)
1 July 2011Liquidators' statement of receipts and payments to 13 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 13 June 2011 (5 pages)
1 July 2011Liquidators statement of receipts and payments to 13 June 2011 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 13 December 2010 (6 pages)
23 December 2010Liquidators' statement of receipts and payments to 13 December 2010 (6 pages)
23 December 2010Liquidators' statement of receipts and payments to 13 December 2010 (6 pages)
20 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2009Appointment of a voluntary liquidator (1 page)
20 December 2009Appointment of a voluntary liquidator (1 page)
20 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-14
(1 page)
20 December 2009Statement of affairs with form 4.19 (7 pages)
20 December 2009Statement of affairs with form 4.19 (7 pages)
6 December 2009Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB on 6 December 2009 (2 pages)
6 December 2009Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB on 6 December 2009 (2 pages)
6 December 2009Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB on 6 December 2009 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 February 2009Return made up to 10/02/09; full list of members (3 pages)
23 February 2009Return made up to 10/02/09; full list of members (3 pages)
11 February 2009Director's change of particulars / david walker / 01/07/2008 (1 page)
11 February 2009Director's Change of Particulars / david walker / 01/07/2008 / HouseName/Number was: , now: the old rectory; Street was: 93 cranleigh drive, now: ollershaw lane; Area was: brooklands, now: marston; Post Town was: sale, now: northwich; Post Code was: M33 3PT, now: CW9 6ER (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 10/02/08; full list of members (3 pages)
7 January 2009Return made up to 10/02/08; full list of members (3 pages)
6 January 2009Secretary's Change of Particulars / karen walker / 01/09/2008 / HouseName/Number was: , now: the old rectory; Street was: 93 cranleigh drive, now: ollershaw lane; Area was: brooklands sale, now: ; Post Town was: manchester, now: marston; Region was: , now: cheshire; Post Code was: M33 3DT, now: CW9 6ER (1 page)
6 January 2009Secretary's change of particulars / karen walker / 01/09/2008 (1 page)
17 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
26 September 2007Return made up to 10/02/07; full list of members (2 pages)
26 September 2007Return made up to 10/02/07; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 10/02/06; full list of members (3 pages)
6 April 2006Return made up to 10/02/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
7 April 2005Return made up to 10/02/05; full list of members (7 pages)
7 April 2005Return made up to 10/02/05; full list of members (7 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 10/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 10/02/03; full list of members (7 pages)
6 June 2003Return made up to 10/02/03; full list of members (7 pages)
2 April 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2003Registered office changed on 20/01/03 from: 77 leek road buxton derbyshire SK17 6UF (1 page)
20 January 2003Registered office changed on 20/01/03 from: 77 leek road buxton derbyshire SK17 6UF (1 page)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 March 2002Return made up to 10/02/02; full list of members (7 pages)
12 March 2002Return made up to 10/02/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 May 2001Return made up to 10/02/01; full list of members (6 pages)
1 May 2001Return made up to 10/02/01; full list of members (6 pages)
10 April 2001Ad 10/02/00-31/12/00 £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Ad 23/03/01--------- £ si 20@1=20 £ ic 100/120 (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Ad 10/02/00-31/12/00 £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2001Nc inc already adjusted 23/03/01 (1 page)
10 April 2001Nc inc already adjusted 23/03/01 (1 page)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2001Ad 23/03/01--------- £ si 20@1=20 £ ic 100/120 (2 pages)
25 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 77 leek road buxton derbyshire SK17 6UF (1 page)
2 March 2000Registered office changed on 02/03/00 from: 77 leek road buxton derbyshire SK17 6UF (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
10 February 2000Incorporation (12 pages)