Company NameGlobal Data Locator Limited
Company StatusDissolved
Company Number08223080
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Bradshaw
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 30 Sugar Mill
Oakhurst Road
Leeds
LS11 7HL
Director NameMr James Alfred Cecil
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 30 Sugar Mill
Oakhurst Road
Leeds
LS11 7HL

Location

Registered Address103 Bradley House
Radcliffe Moor Road
Bolton
BL2 6RT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Aerial Photo Solutions LTD
50.00%
Ordinary
50 at £1Black Diamond Solutions LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
19 August 2015Application to strike the company off the register (3 pages)
4 March 2015Registered office address changed from Office 30 Sugar Mill Oakhurst Road Leeds LS11 7HL to 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 4 March 2015 (1 page)
4 March 2015Termination of appointment of James Alfred Cecil as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of James Alfred Cecil as a director on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Office 30 Sugar Mill Oakhurst Road Leeds LS11 7HL to 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 4 March 2015 (1 page)
4 March 2015Termination of appointment of James Alfred Cecil as a director on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Office 30 Sugar Mill Oakhurst Road Leeds LS11 7HL to 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 4 March 2015 (1 page)
20 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(4 pages)
20 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(4 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)