Company NameGlobal Intercontinental Utilities (Pazardjik) Limited
Company StatusDissolved
Company Number06843432
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMr Barrie Arthur Robinson
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 6 Lord Kitcheners Court
5 Sefton Road
Sale
Cheshire
M33 7FG
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2014(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 16 September 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address71 Hermitage House
71 Hermitage Road
Hale, Altrincham
Cheshire
WA15 8BW
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameMr John Richard Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Lissington
Lincolnshire
LN3 5AE
Director NameMr Andrew John Coombs
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dalmore Road
Dulwich
London
SE21 8HB

Location

Registered Address71 Hermitage House
71 Hermitage Road
Hale, Altrincham
Cheshire
WA15 8BW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
22 May 2014Application to strike the company off the register (3 pages)
20 May 2014Appointment of Mr David Henry Garvagh Tristram as a director (2 pages)
20 May 2014Appointment of Mr David Henry Garvagh Tristram as a director (2 pages)
20 May 2014Termination of appointment of John Anderson as a director (1 page)
20 May 2014Termination of appointment of John Anderson as a director (1 page)
12 April 2014Termination of appointment of Andrew Coombs as a director (1 page)
12 April 2014Termination of appointment of Andrew Coombs as a director (1 page)
26 March 2014Registered office address changed from 71 Hermitage House 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW England on 26 March 2014 (1 page)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,001,000
(5 pages)
26 March 2014Registered office address changed from 18B Charles Street London W1J 5DU London London W1J 5DU England on 26 March 2014 (1 page)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,001,000
(5 pages)
26 March 2014Registered office address changed from 18B Charles Street London W1J 5DU London London W1J 5DU England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 71 Hermitage House 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW England on 26 March 2014 (1 page)
27 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
30 May 2013Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
30 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
30 May 2013Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 1,001,000
(3 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 1,001,000
(3 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 January 2012Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
21 November 2011Appointment of Mr Andrew John Coombs as a director (2 pages)
21 November 2011Appointment of Mr Andrew John Coombs as a director (2 pages)
18 November 2011Appointment of Mr Andrew John Coombs as a director (2 pages)
18 November 2011Appointment of Mr Andrew John Coombs as a director (2 pages)
27 October 2011Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 27 October 2011 (1 page)
26 July 2011Termination of appointment of David Tristram as a director (1 page)
26 July 2011Termination of appointment of David Tristram as a director (1 page)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(5 pages)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(5 pages)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(5 pages)
15 February 2010Resolutions
  • RES13 ‐ Shares issued 21/01/2010
(1 page)
15 February 2010Resolutions
  • RES13 ‐ Shares issued 21/01/2010
(1 page)
21 May 2009Director appointed john richard anderson (2 pages)
21 May 2009Director appointed john richard anderson (2 pages)
11 March 2009Incorporation (18 pages)
11 March 2009Incorporation (18 pages)