Company NameGlobal Edge Limited
Company StatusDissolved
Company Number05154326
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 9 months ago)
Dissolution Date9 March 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGuy Jason Soar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(2 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 09 March 2010)
RoleSales Consultant
Correspondence Address40 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Director NameStephan Michael Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(8 months, 1 week after company formation)
Appointment Duration5 years (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
Secretary NameJulian Lord
NationalityBritish
StatusClosed
Appointed17 February 2005(8 months, 1 week after company formation)
Appointment Duration5 years (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMr Roy Wade
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2005)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Newman Grove
College Farm
Thornton Cleveleys
Lancashire
FY5 2WT
Secretary NameGuy Jason Soar
NationalityBritish
StatusResigned
Appointed01 July 2004(2 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2005)
RoleSales Consultant
Correspondence Address40 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (2 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 February 2009Application for striking-off (2 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 February 2008Return made up to 15/06/07; full list of members (7 pages)
7 February 2008Return made up to 15/06/07; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 October 2005Return made up to 15/06/05; full list of members (7 pages)
11 October 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2004Director resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2004Registered office changed on 20/07/04 from: global edge LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: global edge LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
20 July 2004Secretary resigned (1 page)
15 June 2004Incorporation (18 pages)
15 June 2004Incorporation (18 pages)