Company NameGlobal Anodes UK Ltd
Company StatusDissolved
Company Number06194650
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew Mark Hatton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(1 week, 4 days after company formation)
Appointment Duration10 years, 2 months (closed 04 July 2017)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Newlands Avenue
Norton
Stockton On Tees
Cleveland
TS20 2PQ
Secretary NameDr Catherine Gillian Hatton
NationalityBritish
StatusClosed
Appointed10 April 2007(1 week, 4 days after company formation)
Appointment Duration10 years, 2 months (closed 04 July 2017)
RoleJournalist
Country of ResidenceUnited KIngdom
Correspondence Address9 Newlands Avenue
Norton
Stockton On Tees
Cleveland
TS20 2PQ
Director NameJonathan Ralph Hudson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 04 July 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address100 Tapton View Road
Chesterfield
Derbyshire
S41 7LA
Director NameDr Catherine Gillian Hatton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(1 week, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 23 May 2007)
RoleJournalist
Country of ResidenceUnited KIngdom
Correspondence Address9 Newlands Avenue
Norton
Stockton On Tees
Cleveland
TS20 2PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteglobalanodes.com
Telephone01642 356681
Telephone regionMiddlesbrough

Location

Registered AddressArthur Robinson House 13-14 The Green
Billingham
Durham
TS23 1EU
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Shareholders

50 at £1Andrew Mark Hatton
50.00%
Ordinary
50 at £1Jonathan Ralph Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,701
Current Liabilities£38,284

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

7 September 2010Delivered on: 14 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
7 April 2017Application to strike the company off the register (3 pages)
7 April 2017Application to strike the company off the register (3 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
10 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from belasis business centre coxwold way billingham stockton on tees cleveland TS23 4EA (1 page)
12 May 2009Registered office changed on 12/05/2009 from belasis business centre coxwold way billingham stockton on tees cleveland TS23 4EA (1 page)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 September 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
22 September 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
22 May 2008Return made up to 30/03/08; full list of members (8 pages)
22 May 2008Return made up to 30/03/08; full list of members (8 pages)
1 October 2007Registered office changed on 01/10/07 from: 9 newlands avenue, norton stockton on tees cleveland TS20 2PQ (1 page)
1 October 2007Registered office changed on 01/10/07 from: 9 newlands avenue, norton stockton on tees cleveland TS20 2PQ (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
11 July 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New secretary appointed;new director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New secretary appointed;new director appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
30 March 2007Incorporation (9 pages)
30 March 2007Incorporation (9 pages)