Company NameGlobalrank Limited
Company StatusDissolved
Company Number06230223
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr William Martin Moody
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(9 months after company formation)
Appointment Duration3 years, 4 months (closed 21 June 2011)
RolePrinter
Country of ResidenceEngland
Correspondence Address70 Barrington Drive
Glebe
Washington
Tyne And Wear
NE38 7RD
Secretary NameMary Anne Moody
NationalityBritish
StatusClosed
Appointed24 January 2008(9 months after company formation)
Appointment Duration3 years, 4 months (closed 21 June 2011)
RoleHousewife
Correspondence Address70 Barrington Drive
Glebe
Washington
Tyne And Wear
NE38 7RD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address70 Barrington Drive, Glebe
Washington
Tyne And Wear
NE38 7RD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Application to strike the company off the register (2 pages)
22 February 2011Application to strike the company off the register (2 pages)
15 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 May 2010Director's details changed for William Martin Moody on 27 April 2010 (2 pages)
18 May 2010Director's details changed for William Martin Moody on 27 April 2010 (2 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
(4 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
(4 pages)
10 June 2009Return made up to 27/04/09; full list of members (3 pages)
10 June 2009Return made up to 27/04/09; full list of members (3 pages)
18 May 2009Accounts made up to 30 April 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 February 2009Accounts made up to 30 April 2008 (2 pages)
8 May 2008Return made up to 27/04/08; full list of members (3 pages)
8 May 2008Return made up to 27/04/08; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: 49 king street manchester M2 7AY (1 page)
28 January 2008Registered office changed on 28/01/08 from: 49 king street manchester M2 7AY (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Director resigned (1 page)
27 April 2007Incorporation (12 pages)
27 April 2007Incorporation (12 pages)