Company NameGlobal Petrochemicals Limited
Company StatusDissolved
Company Number07465755
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameUK Petrochemicals Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Mahmood Salehi
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLe Ville House Mitre Road
Manchester
M13 0NU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressAlex House 260-268
Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mahmood Salehi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Director's details changed for Dr Mahmood Salehi on 9 December 2015 (2 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Director's details changed for Dr Mahmood Salehi on 9 December 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
19 November 2013Registered office address changed from Universal Chambers 36 Canal Street Manchester M1 3WD United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Universal Chambers 36 Canal Street Manchester M1 3WD United Kingdom on 19 November 2013 (1 page)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
1 April 2011Company name changed uk petrochemicals LIMITED\certificate issued on 01/04/11
  • CONNOT ‐
(2 pages)
1 April 2011Company name changed uk petrochemicals LIMITED\certificate issued on 01/04/11
  • CONNOT ‐
(2 pages)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-16
(1 page)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-16
(1 page)
16 December 2010Appointment of Dr Mahmood Salehi as a director (2 pages)
16 December 2010Appointment of Dr Mahmood Salehi as a director (2 pages)
15 December 2010Termination of appointment of Andrew Davis as a director (1 page)
15 December 2010Termination of appointment of Andrew Davis as a director (1 page)
9 December 2010Incorporation (43 pages)
9 December 2010Incorporation (43 pages)