Company NameGlobalised Resources Limited
Company StatusDissolved
Company Number04794663
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 11 months ago)
Dissolution Date6 February 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameYiu Kuen Szeto
NationalityChinese
StatusClosed
Appointed01 October 2005(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 06 February 2018)
RoleCollege Lecturer
Country of ResidenceHong Kong
Correspondence AddressRoom G124 Block 1
Hong Lee Court Kwun Tong
Hong Kong
Foreign
Director NameMr Gordon Ian Richardson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 06 February 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameOlivia Angeles Richardson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2005)
RoleTeacher
Correspondence Address8/F Flat B Hong Chaing Bldg
142-147 Johnston Road
Wanchai
Foreign
Hong Kong
Secretary NameMr Gordon Ian Richardson
NationalityBritish
StatusResigned
Appointed02 July 2003(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Ferryhill
County Durham
DL17 8LD
Director NameYin Khen Szeto
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed05 July 2003(3 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 05 November 2003)
RoleCollege Lecturer
Country of ResidenceHong Kong
Correspondence AddressRoom 1123 Block 1
Hong Lee Court
Kwun Tong
Hong Kong
Director NameMrs Maria Luisa Basilio
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFilipino
StatusResigned
Appointed10 February 2004(8 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 November 2017)
RoleRetired
Country of ResidencePhilippines
Correspondence AddressDurck 4 273 New San Jose
Dinalupihan
Bataan
2110
Philippines
Secretary NameOlivia Richardson
NationalityBritish
StatusResigned
Appointed04 June 2004(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address17d,Blk9 Locwood Court
Kings Wood Villas, Tin Shui Wai
Yuen Long Sar
New Territories
Hong Kong
Director NameOliver Angeles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFilipino
StatusResigned
Appointed01 November 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 2009)
RoleBuilding Maintenance Engineer
Correspondence AddressVia Gramci 11
Sn Giuliano
Milanes 1
Italy
Director NameAlexander Angeles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFilipino
StatusResigned
Appointed01 October 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2009)
RoleMaintenance Engineer
Correspondence AddressVia Gramci 11
Sj Giuliano
Milanesi
Italy
Director NamePedro Angeles
Date of BirthApril 1960 (Born 64 years ago)
NationalityFilipino
StatusResigned
Appointed01 October 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2009)
RoleMaintenance Engineer
Correspondence AddressVia Gramci
Sn Giuliano
Milanesi
Italy
Secretary NameMaria Luisa Basilio
NationalityFilapino
StatusResigned
Appointed05 October 2005(2 years, 3 months after company formation)
Appointment Duration6 days (resigned 11 October 2005)
RoleRetired
Correspondence AddressDurck 4 376 New San Jose
Dinalupihan
Bataan
2110
Director NameMr David George Richardson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2008(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 April 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Nenthead Close
Great Lumley
Chester-Le-Street
Durham
DH3 4SP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Michael Gordon Richardson
50.00%
Ordinary
2 at £1Yin Khen Szeto
50.00%
Ordinary

Financials

Year2014
Net Worth£133
Cash£16,054
Current Liabilities£16,562

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Termination of appointment of Yin Khen Szeto as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Yin Khen Szeto as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Maria Luisa Basilio as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Maria Luisa Basilio as a director on 1 November 2017 (1 page)
8 November 2017Application to strike the company off the register (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
7 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
7 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
2 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 4
(6 pages)
2 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 4
(6 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(6 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(6 pages)
7 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(6 pages)
7 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
30 July 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
6 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(6 pages)
6 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(6 pages)
6 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(6 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
2 August 2012Appointment of Mr Gordon Ian Richardson as a director (2 pages)
2 August 2012Appointment of Mr Gordon Ian Richardson as a director (2 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
25 August 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
26 November 2010Registered office address changed from 273 Linthorpe Road Middlesbrough Cleveland TS1 4AS Uk on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 273 Linthorpe Road Middlesbrough Cleveland TS1 4AS Uk on 26 November 2010 (1 page)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 April 2010Director's details changed for Yin Khen Szeto on 28 April 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Yin Khen Szeto on 28 April 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Maria Luisa Basilio on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Maria Luisa Basilio on 28 April 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 April 2009Appointment terminated director david richardson (1 page)
20 April 2009Appointment terminated director david richardson (1 page)
15 April 2009Appointment terminated director alexander angeles (1 page)
15 April 2009Appointment terminated director alexander angeles (1 page)
15 April 2009Appointment terminated director pedro angeles (1 page)
15 April 2009Appointment terminated director pedro angeles (1 page)
15 April 2009Appointment terminated director oliver angeles (1 page)
15 April 2009Appointment terminated director oliver angeles (1 page)
15 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
15 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
27 August 2008Director appointed mr david george richardson (1 page)
27 August 2008Director appointed mr david george richardson (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 7 marlborough gate st albans hertfordshire AL1 3TX (1 page)
28 February 2008Registered office changed on 28/02/2008 from 7 marlborough gate st albans hertfordshire AL1 3TX (1 page)
23 August 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
23 August 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
27 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
27 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
21 June 2006Return made up to 11/06/06; full list of members (3 pages)
21 June 2006Return made up to 11/06/06; full list of members (3 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
26 September 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
26 September 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
23 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
6 December 2003Registered office changed on 06/12/03 from: linwood house croston road orpington kent BR6 8QE (1 page)
6 December 2003Registered office changed on 06/12/03 from: linwood house croston road orpington kent BR6 8QE (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
19 July 2003Registered office changed on 19/07/03 from: 7 marlborough gate st. Albans hertfordshire AL1 3TX (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: 7 marlborough gate st. Albans hertfordshire AL1 3TX (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
11 June 2003Incorporation (6 pages)
11 June 2003Incorporation (6 pages)