Company NameGlobal Aluminium Limited
Company StatusDissolved
Company Number04683285
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 1 month ago)
Dissolution Date8 December 2011 (12 years, 3 months ago)
Previous NameFour Fabrication (Aluminium Supplies) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James John Hudson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAtholgarth House
St Johns Lane Long Bank
Bewdley
Worcestershire
DY12 2QZ
Director NameMrs Lesley Jane Hudson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAtholgarth House
St Johns Lane Long Bank
Bewdley
Worcestershire
DY12 2QZ
Secretary NameMrs Lesley Jane Hudson
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAtholgarth House
St Johns Lane Long Bank
Bewdley
Worcestershire
DY12 2QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1James John Hudson
50.00%
Ordinary
50 at 1Ms Lesley Jane Hudson
50.00%
Ordinary

Financials

Year2014
Turnover£4,275,746
Gross Profit£654,680
Net Worth£70,710
Current Liabilities£1,713,011

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 December 2011Final Gazette dissolved following liquidation (1 page)
8 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2011Final Gazette dissolved following liquidation (1 page)
8 September 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
8 September 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
25 June 2010Registered office address changed from C/O Zozfo Cooper the Observotory Chapel Walls Manchester Greater Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Zozfo Cooper the Observotory Chapel Walls Manchester Greater Manchester M2 1HL on 25 June 2010 (2 pages)
28 May 2010Statement of affairs with form 4.19 (9 pages)
28 May 2010Registered office address changed from Global House Cursley Distribution Park Cursley Lane Shenstone Kidderminster Worcestershire DY10 4DX on 28 May 2010 (2 pages)
28 May 2010Statement of affairs with form 4.19 (9 pages)
28 May 2010Registered office address changed from Global House Cursley Distribution Park Cursley Lane Shenstone Kidderminster Worcestershire DY10 4DX on 28 May 2010 (2 pages)
25 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2010Appointment of a voluntary liquidator (1 page)
25 May 2010Appointment of a voluntary liquidator (1 page)
25 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-13
(1 page)
19 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
19 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
1 June 2009Return made up to 05/05/09; full list of members (4 pages)
1 June 2009Return made up to 05/05/09; full list of members (4 pages)
9 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
9 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 May 2008Return made up to 05/05/08; full list of members (4 pages)
27 May 2008Return made up to 05/05/08; full list of members (4 pages)
12 February 2008Particulars of mortgage/charge (5 pages)
12 February 2008Particulars of mortgage/charge (5 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
13 September 2007Registered office changed on 13/09/07 from: 27F-g maple drive hartlebury trading est hartlebury worcs DY10 4JB (1 page)
13 September 2007Registered office changed on 13/09/07 from: 27F-g maple drive hartlebury trading est hartlebury worcs DY10 4JB (1 page)
1 June 2007Return made up to 05/05/07; no change of members (7 pages)
1 June 2007Return made up to 05/05/07; no change of members (7 pages)
6 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
10 May 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
10 May 2006Return made up to 05/05/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
20 May 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(7 pages)
20 May 2005Return made up to 05/05/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 November 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
25 November 2004Company name changed four fabrication (aluminium supp lies) LIMITED\certificate issued on 25/11/04 (2 pages)
25 November 2004Company name changed four fabrication (aluminium supp lies) LIMITED\certificate issued on 25/11/04 (2 pages)
25 November 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
13 May 2004Return made up to 05/05/04; full list of members (7 pages)
13 May 2004Return made up to 05/05/04; full list of members (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Director resigned (1 page)
2 March 2003Incorporation (19 pages)
2 March 2003Incorporation (19 pages)