Company NameGlobalstar Ec Limited
Company StatusDissolved
Company Number04115470
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameJoanna Rachel Pass
NationalityBritish
StatusClosed
Appointed28 November 2000(same day as company formation)
RoleSecretary
Correspondence Address12 Saint James Court
Eiddulph
Stoke On Trent
ST8 7XX
Director NameMichael Bostock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 19 July 2005)
RoleConsultant
Correspondence Address12 St James Court
Off Grange Park Road
Biddulph
Staffordshire
ST8 7XX
Director NameMicheal William Bostock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address15a Victoria Road
Fenton
Staffordshire
ST4 2HE
Director NameMark Antony Harris
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2002)
RoleConsultant
Correspondence Address12 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHigh Lane House 148 Buxton Road
High Lane
Stockport
Cheshire
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
9 February 2005Registered office changed on 09/02/05 from: 18 holywell row london EC2A 4JB (1 page)
24 August 2004Strike-off action suspended (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
2 September 2003Compulsory strike-off action has been discontinued (1 page)
2 September 2003Return made up to 28/11/02; full list of members (6 pages)
19 August 2003First Gazette notice for compulsory strike-off (1 page)
7 July 2003Registered office changed on 07/07/03 from: 27 holywell row london EC2A 4JB (1 page)
1 October 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
27 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
1 June 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2002Registered office changed on 24/01/02 from: 229 nether street london N3 1NT (1 page)
15 January 2002Particulars of mortgage/charge (3 pages)
28 October 2001Director resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
28 November 2000Incorporation (12 pages)