Company NameGlobal Clearance Limited
Company StatusDissolved
Company Number04782839
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameZygomatic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Eli Bourmad
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(3 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrington Close
Altrincham
Cheshire
WA14 1JA
Director NameAliza Dalia Bourmad
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 151 Bury Old Road
Salford
Manchester
Lancashire
M7 4QX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Judith Bourmad
NationalityBritish
StatusResigned
Appointed24 June 2003(3 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bury Old Road
Salford
Manchester
Lancashire
M7 4PZ

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Aliza Bourmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,952
Cash£993
Current Liabilities£13,328

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
6 July 2012Director's details changed for Mr Eli Bourmad on 31 May 2012 (2 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mr Eli Bourmad on 31 May 2012 (2 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2010Director's details changed for Aliza Dalia Bourmad on 12 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Eli Bourmad on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Eli Bourmad on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Eli Bourmad on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Aliza Dalia Bourmad on 12 May 2010 (2 pages)
13 May 2010Accounts made up to 30 September 2009 (2 pages)
13 May 2010Accounts made up to 30 September 2009 (2 pages)
21 April 2010Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 21 April 2010 (1 page)
21 April 2010Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 21 April 2010 (1 page)
9 October 2009Appointment of Aliza Dalia Bourmad as a director (2 pages)
9 October 2009Appointment of Aliza Dalia Bourmad as a director (2 pages)
27 August 2009Appointment terminated secretary judith bourmad (1 page)
27 August 2009Appointment terminated secretary judith bourmad (1 page)
22 June 2009Accounts made up to 30 September 2008 (2 pages)
22 June 2009Accounts made up to 30 September 2008 (2 pages)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
21 July 2008Accounts made up to 30 September 2007 (1 page)
21 July 2008Accounts made up to 30 September 2007 (1 page)
23 June 2008Return made up to 01/06/08; full list of members (3 pages)
23 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 July 2007Return made up to 01/06/07; full list of members (6 pages)
19 July 2007Return made up to 01/06/07; full list of members (6 pages)
22 June 2007Accounts made up to 30 September 2006 (2 pages)
22 June 2007Accounts made up to 30 September 2006 (2 pages)
6 July 2006Return made up to 01/06/06; full list of members (6 pages)
6 July 2006Return made up to 01/06/06; full list of members (6 pages)
12 April 2006Accounts made up to 30 September 2005 (2 pages)
12 April 2006Accounts made up to 30 September 2005 (2 pages)
4 August 2005Return made up to 01/06/05; full list of members (6 pages)
4 August 2005Return made up to 01/06/05; full list of members (6 pages)
2 March 2005Accounts made up to 30 September 2004 (2 pages)
2 March 2005Accounts made up to 30 September 2004 (2 pages)
1 September 2004Return made up to 01/06/04; full list of members (6 pages)
1 September 2004Return made up to 01/06/04; full list of members (6 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 July 2003Secretary resigned (1 page)
1 July 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
1 July 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
30 June 2003Company name changed zygomatic LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed zygomatic LIMITED\certificate issued on 30/06/03 (2 pages)
1 June 2003Incorporation (18 pages)
1 June 2003Incorporation (18 pages)