Company NameGlobal Gizmos Limited
Company StatusDissolved
Company Number06086596
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr Matthew Darsley
NationalityBritish
StatusClosed
Appointed03 March 2008(1 year after company formation)
Appointment Duration3 years, 9 months (closed 06 December 2011)
RoleRetail
Correspondence Address4 Haworth Drive
Stretford
Manchester
Lancashire
M32 9QG
Director NameJames Darsley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 06 December 2011)
RoleRetailer
Correspondence Address53 Fairhills Road
Irlam
Manchester
Lancashire
M44 6BA
Director NameNathan Lowndes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Townsgate Way
Salford
Manchester
M44 6RW
Secretary NameKatrina Lowndes
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Townsgate Way
Salford
Manchester
M44 6RW
Director NameMr Christopher Baron
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 13 October 2008)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address2a Ollerton Street
Bolton
Greater Manchester
BL1 7JU
Director NameMr Matthew Darsley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 August 2008)
RoleRetail
Correspondence Address4 Haworth Drive
Stretford
Manchester
Lancashire
M32 9QG

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved following liquidation (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Liquidators statement of receipts and payments to 30 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
6 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 24 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 24 March 2010 (5 pages)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Statement of affairs with form 4.19 (13 pages)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-25
(1 page)
28 March 2009Statement of affairs with form 4.19 (13 pages)
18 March 2009Registered office changed on 18/03/2009 from 7 st petersgate stockport cheshire SK1 1EB (1 page)
18 March 2009Registered office changed on 18/03/2009 from 7 st petersgate stockport cheshire SK1 1EB (1 page)
8 February 2009Registered office changed on 08/02/2009 from mono lodge bridge street warrington cheshire WA3 3QA (1 page)
8 February 2009Registered office changed on 08/02/2009 from mono lodge bridge street warrington cheshire WA3 3QA (1 page)
4 November 2008Return made up to 06/02/08; full list of members (4 pages)
4 November 2008Return made up to 06/02/08; full list of members (4 pages)
28 October 2008Director appointed james darsley (2 pages)
28 October 2008Director appointed james darsley (2 pages)
23 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
20 October 2008Appointment terminated director christopher baron (1 page)
20 October 2008Appointment Terminated Director christopher baron (1 page)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 August 2008Appointment Terminated Director matthew darsley (1 page)
19 August 2008Appointment Terminated Director nathan lowndes (1 page)
19 August 2008Appointment terminated director matthew darsley (1 page)
19 August 2008Appointment terminated director nathan lowndes (1 page)
10 July 2008Registered office changed on 10/07/2008 from 43 townsgate way salford manchester M44 6RW (1 page)
10 July 2008Registered office changed on 10/07/2008 from 43 townsgate way salford manchester M44 6RW (1 page)
20 May 2008Appointment terminated secretary katrina lowndes (1 page)
20 May 2008Appointment Terminated Secretary katrina lowndes (1 page)
6 March 2008Director and secretary appointed matthew darsley (2 pages)
6 March 2008Director appointed christopher baron (2 pages)
6 March 2008Director and secretary appointed matthew darsley (2 pages)
6 March 2008Director appointed christopher baron (2 pages)
6 February 2007Incorporation (16 pages)
6 February 2007Incorporation (16 pages)