Company NameGlobalfibre.Tv Limited
Company StatusDissolved
Company Number05444633
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameScott Paul Toward
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(1 day after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address195 St Anns Close
Battlefield
Newcastle Upon Tyne
Tyne & Wear
NE1 2QJ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 May 2005(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address1 St James's Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,967
Cash£3,268
Current Liabilities£103,749

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2008Return made up to 05/05/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 September 2006Ad 02/09/05--------- £ si 99@1 (2 pages)
26 May 2006Return made up to 05/05/06; full list of members (2 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)