Company NameGlobal Trading Options Ltd
Company StatusDissolved
Company Number05452082
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NamesWorld Travel Inc Limited and Sourcing Software 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 Abdul Naveed Kayani
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(10 months, 1 week after company formation)
Appointment Duration10 years (closed 29 March 2016)
RoleManager
Correspondence AddressFlat 4 Code 3 Henry Street
Gorrell Street
Rochdale
Gtr Manchester
OL11 1AP
Director NameKimberley Louis Harris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPentax House
Northolt Road, South Hill Avenue
South Harrow
Middlesex
Ha2 Odu
Secretary NameMr Roy Harris
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address37, Waterdale Drive
Whitefield
Manchester
Lancashire
M45 8SB
Secretary NameJohn Carlton Howarth
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2008)
RoleCompany Director
Correspondence Address134 Todmorden Road
Burnley
Lancashire
BB11 3ER
Secretary NameMark Lambert
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 2008)
RoleSecretary
Correspondence Address33-37 King Street
Oldham
Lancashire
OL8 1DP

Location

Registered Address32 Duncan Street
Salford
Manchester
Greater Manchester
M5 3SQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2007
Turnover£2,462,111
Gross Profit£412,761
Net Worth£314,794
Cash£79,806
Current Liabilities£137,397

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 March 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
9 April 2010Dissolution deferment (1 page)
9 April 2010Dissolution deferment (1 page)
9 April 2010Completion of winding up (1 page)
9 April 2010Completion of winding up (1 page)
1 September 2009Order of court to wind up (2 pages)
1 September 2009Order of court to wind up (2 pages)
17 September 2008Registered office changed on 17/09/2008 from unit 3 blackwood business park ash road south wrexham north wales LL13 9UG (1 page)
17 September 2008Appointment terminated secretary mark lambert (1 page)
17 September 2008Appointment terminated secretary mark lambert (1 page)
17 September 2008Registered office changed on 17/09/2008 from unit 3 blackwood business park ash road south wrexham north wales LL13 9UG (1 page)
20 June 2008Registered office changed on 20/06/2008 from kings house 33-37 king street oldham lancs OL8 1DP (1 page)
20 June 2008Registered office changed on 20/06/2008 from kings house 33-37 king street oldham lancs OL8 1DP (1 page)
4 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
4 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
8 April 2008Secretary appointed mark lambert (1 page)
8 April 2008Secretary appointed mark lambert (1 page)
8 April 2008Appointment terminated secretary john howarth (1 page)
8 April 2008Appointment terminated secretary john howarth (1 page)
1 April 2008Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 01/04/08
(6 pages)
1 April 2008Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 01/04/08
(6 pages)
13 February 2008Registered office changed on 13/02/08 from: the gallery suites clough street burnley BB11 4BG (1 page)
13 February 2008Registered office changed on 13/02/08 from: the gallery suites clough street burnley BB11 4BG (1 page)
7 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
9 August 2006Return made up to 13/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/06
(6 pages)
9 August 2006Return made up to 13/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/06
(6 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: digital world centre 1 lowry plaza the quays salford manchester M50 3UB (1 page)
25 May 2006Registered office changed on 25/05/06 from: digital world centre 1 lowry plaza the quays salford manchester M50 3UB (1 page)
3 May 2006Company name changed sourcing software LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed sourcing software LIMITED\certificate issued on 03/05/06 (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: pentax house, northolt road south hill avenue south harrow middlesex HA2 odu (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: pentax house, northolt road south hill avenue south harrow middlesex HA2 odu (1 page)
12 April 2006Company name changed world travel inc LIMITED\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed world travel inc LIMITED\certificate issued on 12/04/06 (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
13 May 2005Incorporation (19 pages)
13 May 2005Incorporation (19 pages)