Company NameGlobal Marketing Link Ltd
Company StatusDissolved
Company Number05758679
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Malcolm Johnson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(4 days after company formation)
Appointment Duration13 years, 1 month (closed 21 May 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address94 Rydens Road
Walton On Thames
Surrey
KT12 3DS
Secretary NameJacquelyn Frances Johnson
NationalityBritish
StatusClosed
Appointed01 April 2006(4 days after company formation)
Appointment Duration13 years, 1 month (closed 21 May 2019)
RoleCompany Director
Correspondence Address94 Rydens Road
Walton On Thames
Surrey
KT12 3DS
Director NameCaroline Yates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleManager
Correspondence Address48 Norden Close
Rochdale
Lancashire
OL11 5TF
Secretary NameShaw Mitchell Ltd. (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address154 Drake Street
Rochdale
Lancashire
OL16 1PX

Location

Registered AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Richard Malcolm Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,708
Cash£795
Current Liabilities£1,587

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Compulsory strike-off action has been suspended (1 page)
26 November 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Richard Malcolm Johnson on 28 March 2010 (2 pages)
28 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 July 2010Termination of appointment of Shaw Mitchell Ltd. as a secretary (1 page)
28 July 2010Termination of appointment of Shaw Mitchell Ltd. as a secretary (1 page)
28 July 2010Director's details changed for Richard Malcolm Johnson on 28 March 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2009Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
6 November 2009Annual return made up to 28 March 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 28 March 2009 with a full list of shareholders (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Return made up to 28/03/08; full list of members (7 pages)
11 September 2008Return made up to 28/03/08; full list of members (7 pages)
3 July 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
28 March 2006Incorporation (13 pages)
28 March 2006Incorporation (13 pages)