Company NameGlobal Management Technical Services Ltd
Company StatusDissolved
Company Number06608854
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Garry Frost
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PF
Secretary NameJanine Frost
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PF

Location

Registered AddressSuite 4 Earlshouse Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

6 at £1Gary Frost
60.00%
Ordinary
4 at £1Janine Frost
40.00%
Ordinary

Financials

Year2014
Net Worth-£1,633
Current Liabilities£4,535

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(4 pages)
29 June 2015Register inspection address has been changed from 3 Silloth Road Sunderland SR3 4HB United Kingdom to Earls House Suite 4, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page)
29 June 2015Register inspection address has been changed from 3 Silloth Road Sunderland SR3 4HB United Kingdom to Earls House Suite 4, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page)
17 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Registered office address changed from 3 Silloth Road Springwell Sunderland SR3 4HB to Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 3 Silloth Road Springwell Sunderland SR3 4HB to Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY on 31 July 2014 (1 page)
2 July 2014Director's details changed for Mr Garry Frost on 1 December 2013 (2 pages)
2 July 2014Director's details changed for Mr Garry Frost on 1 December 2013 (2 pages)
2 July 2014Secretary's details changed for Janine Frost on 1 December 2013 (1 page)
2 July 2014Director's details changed for Mr Garry Frost on 1 December 2013 (2 pages)
2 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
2 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
2 July 2014Secretary's details changed for Janine Frost on 1 December 2013 (1 page)
2 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
2 July 2014Secretary's details changed for Janine Frost on 1 December 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
25 August 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
16 June 2011Director's details changed for Mr Garry Frost on 1 February 2011 (2 pages)
16 June 2011Secretary's details changed for Janine Frost on 1 February 2011 (2 pages)
16 June 2011Secretary's details changed for Janine Frost on 1 February 2011 (2 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for Mr Garry Frost on 1 February 2011 (2 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for Mr Garry Frost on 1 February 2011 (2 pages)
16 June 2011Secretary's details changed for Janine Frost on 1 February 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Director's details changed for Garry Frost on 1 June 2010 (2 pages)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Garry Frost on 1 June 2010 (2 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Director's details changed for Garry Frost on 1 June 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 July 2009Return made up to 03/06/09; full list of members (3 pages)
11 July 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2008Incorporation (15 pages)
3 June 2008Incorporation (15 pages)