Company NameGlobell Court Limited
Company StatusActive
Company Number04285103
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mary O'Reilly
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Globell Court
Radcliffe Park Crescent
Salford
M6 7WQ
Director NameMargery Gerrard Hickman
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(8 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceLancashire England
Correspondence Address34 Globell Court Radcliffe Park Crescent
Salford
M6 7WQ
Director NameMrs Jean Mawdsley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleRetired Biomedical Scientist
Country of ResidenceEngland
Correspondence Address32 Globell Court Radcliffe Park Crescent
Salford
M6 7WQ
Director NameMr Stephen Mawdsley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleDecorator
Country of ResidenceEngland
Correspondence Address32 Globell Court Radcliffe Park Crescent
Salford
M6 7WQ
Director NameMrs Marie Whelan
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Globell Court
Radcliffe Park Crescent
Salford
M6 7WQ
Director NameMr Matthew Maginnis
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(18 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
M6 5BY
Director NameMr Stephen Henn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Globell Court Radcliffe Park Crescent
Salford
M6 7WQ
Director NameDaniel Edward Dennigan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(11 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2010)
RoleRetired
Correspondence Address34 Globell Court
Radcliffe Park Cresc
Salford
Greater Manchester
M6 7WQ
Director NameIrene Elizabeth Mellis
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 July 2003)
RoleField Sales Consultant
Correspondence Address29 Osprey Avenue
Westhoughton
Bolton
Lancashire
BL5 2SL
Director NameStuart John Reyner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(11 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2010)
RoleComputer Programmer
Correspondence Address32 Globell Court
Radcliffe Park Cresc
Salford
Manchester
M6 7WQ
Director NameCynthia Smith
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2004)
RoleRetired
Correspondence Address28 Globell Court
Radcliffe Park Cresc
Salford
Great Manchester
M6 7WQ
Secretary NameIrene Elizabeth Mellis
NationalityBritish
StatusResigned
Appointed31 August 2002(11 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2009)
RoleField Sales Consultant
Correspondence Address29 Osprey Avenue
Westhoughton
Bolton
Lancashire
BL5 2SL
Director NameFrank Ashton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(4 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameBarry John Shread
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(4 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Secretary NameRobert Maginnis
NationalityBritish
StatusResigned
Appointed30 August 2006(4 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 January 2020)
RoleCompany Director
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NamePeter Thompson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 3 months after company formation)
Appointment Duration10 years (resigned 03 January 2020)
RoleRetires Sales Engr
Country of ResidenceSalford Uk
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameMrs Adele Louise Fearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2022)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address8 Mallowdale
Worsley
Manchester
M28 1ZW
Director NameMr Charles Sean Fearn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2019(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2021)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence Address39 Stones Drive
Ripponden
Sowerby Bridge
HX6 4NY
Secretary NameMrs Adele Louise Fearn
StatusResigned
Appointed08 January 2020(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address8 Mallowdale
Worsley
Manchester
M28 1ZW
Director NameMr David Sean Fearn
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(19 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2022)
RoleActor
Country of ResidenceEngland
Correspondence Address8 Mallowdale
Worsley
Manchester
M28 1ZW
Director NameMiss Olivia Marie Fearn
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(19 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2022)
RoleActress
Country of ResidenceEngland
Correspondence Address8 Mallowdale
Worsley
Manchester
M28 1ZW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Barry John Shread
16.67%
Ordinary
20 at £1Frank Ashton
16.67%
Ordinary
20 at £1Marjery Gerrard
16.67%
Ordinary
20 at £1Miss Mary O'reilly
16.67%
Ordinary
20 at £1Mr Matthew Robert Maginnis
16.67%
Ordinary
20 at £1Mr Peter Thompson
16.67%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

5 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
8 January 2020Director's details changed for Mrs Mary O'reilly on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mrs Jean Mawdsley on 8 January 2020 (2 pages)
8 January 2020Appointment of Mr Matthew Maginnis as a director on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Margery Gerrard Hickman on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Stephen Mawdsley on 8 January 2020 (2 pages)
8 January 2020Termination of appointment of Robert Maginnis as a secretary on 8 January 2020 (1 page)
8 January 2020Cessation of Mary O'reilly as a person with significant control on 8 January 2020 (1 page)
8 January 2020Notification of a person with significant control statement (2 pages)
8 January 2020Appointment of Mrs Adele Louise Fearn as a secretary on 8 January 2020 (2 pages)
3 January 2020Termination of appointment of Peter Thompson as a director on 3 January 2020 (1 page)
3 January 2020Director's details changed for Mrs Jean Maudsley Rothwell on 3 January 2020 (2 pages)
3 January 2020Appointment of Mrs Adele Louise Fearn as a director on 20 November 2019 (2 pages)
3 January 2020Appointment of Mr Stephen Mawdsley as a director on 3 January 2020 (2 pages)
3 January 2020Appointment of Mrs Marie Whelan as a director on 3 January 2020 (2 pages)
3 January 2020Director's details changed for Mrs Marie Whelan on 3 January 2020 (2 pages)
3 January 2020Appointment of Mr Charles Sean Fearn as a director on 24 December 2019 (2 pages)
3 January 2020Termination of appointment of Frank Ashton as a director on 3 January 2020 (1 page)
3 January 2020Termination of appointment of Barry John Shread as a director on 3 January 2020 (1 page)
6 November 2019Confirmation statement made on 11 September 2018 with no updates (2 pages)
6 November 2019Confirmation statement made on 11 September 2019 with no updates (2 pages)
6 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 November 2019Administrative restoration application (3 pages)
6 November 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 November 2019Appointment of Mrs Jean Maudsley Rothwell as a director on 29 October 2019 (3 pages)
19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 September 2015Director's details changed for Barry John Shread on 1 January 2015 (2 pages)
23 September 2015Director's details changed for Frank Ashton on 1 January 2015 (2 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120
(6 pages)
23 September 2015Director's details changed for Frank Ashton on 1 January 2015 (2 pages)
23 September 2015Director's details changed for Barry John Shread on 1 January 2015 (2 pages)
23 September 2015Director's details changed for Mary O'reilly on 1 January 2015 (2 pages)
23 September 2015Director's details changed for Frank Ashton on 1 January 2015 (2 pages)
23 September 2015Director's details changed for Barry John Shread on 1 January 2015 (2 pages)
23 September 2015Director's details changed for Mary O'reilly on 1 January 2015 (2 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120
(6 pages)
23 September 2015Director's details changed for Mary O'reilly on 1 January 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(8 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(8 pages)
20 October 2014Secretary's details changed for Robert Maginnis on 29 January 2014 (1 page)
20 October 2014Secretary's details changed for Robert Maginnis on 29 January 2014 (1 page)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120
(9 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120
(9 pages)
30 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (9 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (9 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (9 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
10 November 2010Appointment of Margery Gerrard Hickman as a director (3 pages)
10 November 2010Appointment of Peter Thompson as a director (3 pages)
10 November 2010Appointment of Margery Gerrard Hickman as a director (3 pages)
10 November 2010Appointment of Peter Thompson as a director (3 pages)
28 October 2010Termination of appointment of Stuart Reyner as a director (1 page)
28 October 2010Termination of appointment of Stuart Reyner as a director (1 page)
28 October 2010Director's details changed for Barry John Shread on 1 January 2010 (2 pages)
28 October 2010Termination of appointment of Daniel Dennigan as a director (1 page)
28 October 2010Director's details changed for Barry John Shread on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Mary O'reilly on 1 January 2010 (2 pages)
28 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Frank Ashton on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Barry John Shread on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Mary O'reilly on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Frank Ashton on 1 January 2010 (2 pages)
28 October 2010Termination of appointment of Daniel Dennigan as a director (1 page)
28 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Frank Ashton on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Mary O'reilly on 1 January 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (6 pages)
2 June 2009Appointment terminated secretary irene mellis (1 page)
2 June 2009Appointment terminated secretary irene mellis (1 page)
23 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 March 2009Return made up to 11/09/08; full list of members (6 pages)
10 March 2009Return made up to 11/09/08; full list of members (6 pages)
23 October 2007Return made up to 11/09/07; no change of members (9 pages)
23 October 2007Return made up to 11/09/07; no change of members (9 pages)
18 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 October 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 October 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 April 2007Return made up to 11/09/06; full list of members (10 pages)
17 April 2007Return made up to 11/09/06; full list of members (10 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
4 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 November 2005Return made up to 11/09/05; full list of members (8 pages)
10 November 2005Return made up to 11/09/05; full list of members (8 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
24 September 2004Return made up to 11/09/04; full list of members (8 pages)
24 September 2004Return made up to 11/09/04; full list of members (8 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 November 2003Return made up to 11/09/03; full list of members (9 pages)
18 November 2003Return made up to 11/09/03; full list of members (9 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 March 2003Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 March 2003Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Ad 31/08/02--------- £ si 120@1=120 £ ic 1/121 (3 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Ad 31/08/02--------- £ si 120@1=120 £ ic 1/121 (3 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
11 September 2001Incorporation (17 pages)
11 September 2001Incorporation (17 pages)