Company NameGlobal Machinery Solutions Ltd
Company StatusDissolved
Company Number07010896
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)
Previous NameHyslop Industries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMrs Joanne Hyslop
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Frogmore Avenue
Hyde
Cheshire
SK14 5JE
Director NameMr Paul Hyslop
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Frogmore Avenue
Hyde
Cheshire
SK14 5JE
Secretary NameMrs Joanne Hyslop
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Frogmore Avenue
Hyde
Cheshire
SK14 5JE
Director NameMr David Mark Appleton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDomaine De La Goujonne Route De Martron
Montguyon
17270
Director NameMr John Paul Appleton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDomaine De La Goujonne Route De Martron
Montguyon
17270

Location

Registered AddressUnit 8a Redfern Industrial Estate
Off Meadow St
Hyde
Greater Manchester
SK14 1RD
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£7,729
Cash£2,334
Current Liabilities£10,245

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 300
(5 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 300
(5 pages)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 300
(5 pages)
4 October 2013Register inspection address has been changed (1 page)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 March 2012Termination of appointment of David Appleton as a director (1 page)
10 March 2012Termination of appointment of David Appleton as a director (1 page)
10 March 2012Termination of appointment of John Appleton as a director (1 page)
10 March 2012Termination of appointment of John Appleton as a director (1 page)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
5 October 2011Director's details changed for Mrs Joanne Hyslop on 7 September 2011 (2 pages)
5 October 2011Director's details changed for Mrs Joanne Hyslop on 7 September 2011 (2 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
5 October 2011Secretary's details changed for Mrs Joanne Hyslop on 7 September 2011 (2 pages)
5 October 2011Director's details changed for Mrs Joanne Hyslop on 7 September 2011 (2 pages)
5 October 2011Secretary's details changed for Mrs Joanne Hyslop on 7 September 2011 (2 pages)
5 October 2011Secretary's details changed for Mrs Joanne Hyslop on 7 September 2011 (2 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 January 2011Appointment of Mr David Mark Appleton as a director (2 pages)
10 January 2011Appointment of Mr John Appleton as a director (2 pages)
10 January 2011Appointment of Mr David Mark Appleton as a director (2 pages)
10 January 2011Appointment of Mr John Appleton as a director (2 pages)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 300
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 300
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 300
(3 pages)
2 December 2010Company name changed hyslop industries LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-29
(2 pages)
2 December 2010Change of name notice (2 pages)
2 December 2010Company name changed hyslop industries LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-29
(2 pages)
2 December 2010Change of name notice (2 pages)
12 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
7 September 2009Incorporation (17 pages)
7 September 2009Incorporation (17 pages)