Company NameGlobal Hybrid Products Ltd
Company StatusDissolved
Company Number06967552
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Daniel O'Rourke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(6 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 27 December 2016)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address60 Calderglen Avenue
Blantyre
Glasgow
South Lanakshire
G72 9UN
Scotland
Director NameMr William Stewart Robinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(6 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 27 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Calderglen Avenue
Blantyre
Glasgow
South Lanarkshire
G72 9UN
Scotland
Director NameMr Peter James Ainley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

65 at £1David Thomas
6.50%
Ordinary
450 at £1Daniel O'rourke
45.00%
Ordinary
385 at £1William Stewart Robinson
38.50%
Ordinary
100 at £1Mark Robertson
10.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
23 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
5 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
16 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
18 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 November 2010Registered office address changed from 324 Manchester Road West Timperley Altrincham WA14 5NB on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from 324 Manchester Road West Timperley Altrincham WA14 5NB on 19 November 2010 (2 pages)
3 November 2010Termination of appointment of Peter Ainley as a director (2 pages)
3 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (15 pages)
3 November 2010Termination of appointment of Peter Ainley as a director (2 pages)
3 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (15 pages)
4 February 2010Appointment of Daniel O'rourke as a director (3 pages)
4 February 2010Appointment of Daniel O'rourke as a director (3 pages)
4 February 2010Appointment of William Stewart Robinson as a director (3 pages)
4 February 2010Appointment of William Stewart Robinson as a director (3 pages)
21 July 2009Incorporation (9 pages)
21 July 2009Incorporation (9 pages)