Company NameGlobal Refreshments Limited
Company StatusDissolved
Company Number07716209
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Michael James McGrath
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglia House Carrs Road
Cheadle
SK8 2LA
Director NameMr John Michael Hall
Date of BirthMay 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAnglia House Carrs Road
Cheadle
SK8 2LA
Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Carrs Road
Cheadle
SK8 2LA
Director NameMr David Beattie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2013)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressAnglia House Carrs Road
Cheadle
SK8 2LA

Contact

Websiteglobalrefreshments.com
Email address[email protected]
Telephone0800 6681351
Telephone regionFreephone

Location

Registered AddressAnglia House
Carrs Road
Cheadle
SK8 2LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

8 at £1Paul Barnes
8.00%
Ordinary
5 at £1Gerard Patrick Finneran
5.00%
Ordinary
5 at £1Michael Owen Mcgrath
5.00%
Ordinary
4 at £1Gareth Clements
4.00%
Ordinary
4 at £1Paul Evans
4.00%
Ordinary
32 at £1John Michael Hall
32.00%
Ordinary
32 at £1Michael Mcgrath
32.00%
Ordinary
10 at £1David Beattie
10.00%
Ordinary

Financials

Year2014
Net Worth-£32,434
Current Liabilities£42,782

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

3 July 2012Delivered on: 7 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

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)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 June 2015Termination of appointment of Gerard Patrick Finneran as a director on 26 May 2015 (1 page)
30 June 2015Termination of appointment of Gerard Patrick Finneran as a director on 26 May 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
19 August 2013Termination of appointment of David Beattie as a director (1 page)
19 August 2013Termination of appointment of David Beattie as a director (1 page)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 March 2013Termination of appointment of John Hall as a director (1 page)
22 March 2013Termination of appointment of John Hall as a director (1 page)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2011Director's details changed for Mr John Michael Hall on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr John Michael Hall on 19 October 2011 (2 pages)
11 October 2011Appointment of Mr David Beattie as a director (2 pages)
11 October 2011Appointment of Mr David Beattie as a director (2 pages)
5 September 2011Appointment of Mr Gerard Patrick Finneran as a director (2 pages)
5 September 2011Appointment of Mr Gerard Patrick Finneran as a director (2 pages)
18 August 2011Director's details changed for Mr Michael James Mcgrath on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Michael James Mcgrath on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Michael James Mcgrath on 1 August 2011 (2 pages)
27 July 2011Appointment of Mr John Michael Hall as a director (2 pages)
27 July 2011Appointment of Mr John Michael Hall as a director (2 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)