Company NameGlobal Telematics Limited
Company StatusDissolved
Company Number05039804
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Amanda Jane Adshead
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hampstead Drive
Whitefield
Manchester
M45 7YA
Director NamePeter Stephen Adshead
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hampstead Drive
Manchester
M45 7YA
Secretary NameMrs Amanda Jane Adshead
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hampstead Drive
Whitefield
Manchester
M45 7YA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address349 Bury Old Rd
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A.j. Adshead
50.00%
Ordinary
1 at £1P. Adshead
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,841
Cash£8,147
Current Liabilities£11,988

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(5 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 March 2010Director's details changed for Peter Stephen Adshead on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Amanda Jane Adshead on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Peter Stephen Adshead on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Amanda Jane Adshead on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 February 2009Return made up to 10/02/09; full list of members (4 pages)
9 June 2008Director and secretary's change of particulars / amanda yaffe / 02/06/2008 (1 page)
9 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 February 2008Return made up to 10/02/08; full list of members (4 pages)
9 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2007Return made up to 10/02/07; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 February 2006Return made up to 10/02/06; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2004New director appointed (1 page)
23 February 2004New secretary appointed;new director appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
10 February 2004Incorporation (9 pages)