Company NameGlobereach Estates Ltd
Company StatusDissolved
Company Number08156849
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Michelle Hunston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2012(1 week, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Adelaide Street
Heywood
Lancashire
OL10 4HF

Location

Registered AddressIndependence House
Adelaide Street
Heywood
Lancashire
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(2 pages)
3 September 2013Termination of appointment of Michelle Hunston as a director (1 page)
3 September 2013Termination of appointment of Michelle Hunston as a director (1 page)
3 September 2013Registered office address changed from 8 Alston Walk Middleton Manchester M24 4LL United Kingdom on 3 September 2013 (1 page)
3 September 2013Termination of appointment of Michelle Hunston as a director (1 page)
3 September 2013Registered office address changed from Independence House Adelaide Street Heywood Lancashire OL10 4HF England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 8 Alston Walk Middleton Manchester M24 4LL United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 8 Alston Walk Middleton Manchester M24 4LL United Kingdom on 3 September 2013 (1 page)
3 September 2013Termination of appointment of Michelle Hunston as a director (1 page)
3 September 2013Registered office address changed from Independence House Adelaide Street Heywood Lancashire OL10 4HF England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Independence House Adelaide Street Heywood Lancashire OL10 4HF England on 3 September 2013 (1 page)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(2 pages)
21 September 2012Appointment of Mrs Michelle Hunston as a director (2 pages)
21 September 2012Appointment of Mrs Michelle Hunston as a director (2 pages)
21 September 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 September 2012 (1 page)
21 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
25 July 2012Incorporation (20 pages)
25 July 2012Incorporation (20 pages)