Company NameGlobal Legal Technologies Limited
Company StatusDissolved
Company Number05327725
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jonathan Gulliford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(9 months after company formation)
Appointment Duration4 years, 2 months (closed 08 December 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address80 Lower Chapel Lane
Frampton Cotterell
Bristol
Avon
BS36 2RH
Director NameTimothy Stuart Lock
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(9 months after company formation)
Appointment Duration4 years, 2 months (closed 08 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Henleaze Avenue
Bristol
Avon
BS9 4ET
Director NameEdward Thomas Ryan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(9 months after company formation)
Appointment Duration4 years, 2 months (closed 08 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Glenavon Park
Bristol
Avon
BS9 1RW
Director NameMr David Stanley Neave
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 08 December 2009)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressMonkside Cottage
Monkmead Lane
West Chiltington
West Sussex
RH20 2PG
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed13 April 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 08 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Rajesh Kumar Rai
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(5 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Brookbatch Farm, Stitchins Hill
Malvern
Worcestershire
WR13 5DJ
Director NameMr Christopher John Cleverly
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(5 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Belsize Park
London
Secretary NameMr Christopher John Cleverly
NationalityBritish
StatusResigned
Appointed30 June 2005(5 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Belsize Park
London
Director NameRaj Malhotra
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2005(9 months after company formation)
Appointment Duration6 months (resigned 13 April 2006)
RoleCEO
Correspondence Address40 Possum Road
Weston
Ma 02493
United States
Secretary NameMr Jonathan Gulliford
NationalityBritish
StatusResigned
Appointed10 October 2005(9 months after company formation)
Appointment Duration6 months (resigned 13 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address80 Lower Chapel Lane
Frampton Cotterell
Bristol
Avon
BS36 2RH
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameRuth Emma Spencer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2008)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address10 Devon House
London
SE1 1EG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 March 2005(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2005)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 March 2005(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2005)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressNew Century House
Corporation Street
Manchester
Lancashire
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£122,000
Cash£1,000
Current Liabilities£1,000

Accounts

Latest Accounts12 January 2008 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
17 August 2009Application for striking-off (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (5 pages)
6 November 2008Full accounts made up to 12 January 2008 (16 pages)
8 July 2008Appointment terminate, director ruth emma spencer logged form (1 page)
22 January 2008Return made up to 10/01/08; full list of members (6 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
12 November 2007Full accounts made up to 13 January 2007 (17 pages)
19 August 2007New director appointed (6 pages)
23 April 2007Return made up to 10/01/07; full list of members (12 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (5 pages)
4 May 2006New director appointed (2 pages)
25 April 2006Accounting reference date shortened from 31/03/07 to 11/01/07 (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: 1ST floor aztec centre aztec west almondsbury bristol BS32 4TD (1 page)
1 February 2006Ad 24/01/06--------- £ si [email protected]=11 £ ic 108/119 (3 pages)
31 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
23 January 2006Ad 12/12/05--------- £ si [email protected]=3 £ ic 209/212 (2 pages)
20 January 2006Ad 30/11/05--------- £ si [email protected]=5 £ ic 204/209 (3 pages)
13 December 2005New director appointed (2 pages)
30 November 2005Ad 10/11/05--------- £ si [email protected]=5 £ ic 100/105 (4 pages)
30 November 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 105/204 (2 pages)
11 November 2005New director appointed (2 pages)
2 November 2005S-div 10/10/05 (1 page)
2 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
2 November 2005Registered office changed on 02/11/05 from: thje oast house, brookbatch farm stitchins hill malvern worcestershire WR13 5DJ (1 page)
2 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005Nc inc already adjusted 10/10/05 (1 page)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
2 November 2005New director appointed (2 pages)
17 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)