Company NameThe Globalfn Limited
Company StatusDissolved
Company Number04308767
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameCobco (425) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Armand Menard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed29 April 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 14 October 2003)
RoleFinance Director
Correspondence Address917 Putnam Drive
Yardley
Pennsylvania
Pa19067-4205
United States
Secretary NameRay Shakeshaft
NationalityBritish
StatusClosed
Appointed29 April 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address16 Dundonald Road
Aigburth
Liverpool
L17 0AF
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered Address3 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 May 2003Application for striking-off (1 page)
21 November 2002Return made up to 23/10/02; full list of members (6 pages)
7 May 2002Registered office changed on 07/05/02 from: ship canal house king street manchester M2 4WB (1 page)
7 May 2002Ad 29/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
23 October 2001Incorporation (17 pages)