Company NameThe Global Edge Network Limited
Company StatusDissolved
Company Number07156273
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Andrew Neil Harvey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address94 Eldon Road
Wood Green
London
N22 5EE
Director NameDr Joseph Holly
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address541 Royal Exchange
Manchester
M2 7EN
Secretary NameDr Joseph Holly
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address541 Royal Exchange
Manchester
M2 7EN

Contact

Websitewww.globalrec.org

Location

Registered Address541 Royal Exchange
Manchester
M2 7EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,425
Cash£731
Current Liabilities£2,297

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
25 February 2015Annual return made up to 12 February 2015 no member list (4 pages)
25 February 2015Annual return made up to 12 February 2015 no member list (4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2014Annual return made up to 12 February 2014 no member list (4 pages)
12 February 2014Annual return made up to 12 February 2014 no member list (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 12 February 2013 no member list (4 pages)
14 February 2013Annual return made up to 12 February 2013 no member list (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2012Annual return made up to 12 February 2012 no member list (4 pages)
5 March 2012Annual return made up to 12 February 2012 no member list (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 February 2011Annual return made up to 12 February 2011 no member list (4 pages)
22 February 2011Annual return made up to 12 February 2011 no member list (4 pages)
21 February 2011Secretary's details changed for Dr Joseph Holly on 1 October 2010 (2 pages)
21 February 2011Director's details changed for Dr Joseph Holly on 1 October 2010 (2 pages)
21 February 2011Director's details changed for Dr Joseph Holly on 1 October 2010 (2 pages)
21 February 2011Secretary's details changed for Dr Joseph Holly on 1 October 2010 (2 pages)
21 February 2011Secretary's details changed for Dr Joseph Holly on 1 October 2010 (2 pages)
21 February 2011Director's details changed for Dr Joseph Holly on 1 October 2010 (2 pages)
15 November 2010Registered office address changed from 521 Royal Exchange Manchester M2 7EN England on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 521 Royal Exchange Manchester M2 7EN England on 15 November 2010 (1 page)
17 May 2010Registered office address changed from 227 Royal Exchange Manchester M2 7DD on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 227 Royal Exchange Manchester M2 7DD on 17 May 2010 (1 page)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)