Company NameGlobesoft Consultancy Limited
Company StatusDissolved
Company Number03034765
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan White
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(1 week, 2 days after company formation)
Appointment Duration7 years (closed 09 April 2002)
RoleComputer Consultant
Correspondence Address32 Haversham Close
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE7 7LR
Secretary NameDinah Jane Dawson
NationalityBritish
StatusClosed
Appointed27 March 1995(1 week, 2 days after company formation)
Appointment Duration7 years (closed 09 April 2002)
RoleSystems Analyst
Correspondence Address32 Haversham Close
Newcastle Upon Tyne
NE7 7LR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address32 Haversham Close
South Gosforth
Newcastle Upon Tyne
NE7 7LR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (1 page)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 March 2001Return made up to 17/03/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 April 2000Return made up to 17/03/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Return made up to 17/03/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 April 1997Return made up to 17/03/97; no change of members (4 pages)
20 December 1996Registered office changed on 20/12/96 from: 29 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AH (1 page)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
21 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Registered office changed on 09/07/96 from: 53 greenlaw road cramlington northumberland NE23 6NR (1 page)
9 July 1996Director's particulars changed (1 page)
21 April 1996Return made up to 17/03/96; full list of members (6 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
3 April 1995Secretary resigned;new secretary appointed (2 pages)