Company NameGlobe Lane Pil Limited
Company StatusLiquidation
Company Number00593791
CategoryPrivate Limited Company
Incorporation Date15 November 1957(66 years, 6 months ago)
Previous NameParker International Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameIan William Tocher
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years, 5 months after company formation)
Appointment Duration10 years (resigned 27 May 2002)
RoleCompany Director
Correspondence Address93 Castle Green
Westbrook
Warrington
Cheshire
WA5 5XB
Director NameMr Gerald Heber Sallis
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address5 Hartford Road
Hartley Wintney
Basingstoke
Hampshire
RG27 8QW
Director NameAlan Gilbert Green
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years, 5 months after company formation)
Appointment Duration10 years (resigned 27 May 2002)
RoleCompany Director
Correspondence Address12 Crib Fold Dobcross
Saddleworth
Oldham
Lancashire
OL3 5AT
Secretary NameIan William Tocher
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years, 5 months after company formation)
Appointment Duration10 years (resigned 27 May 2002)
RoleCompany Director
Correspondence Address93 Castle Green
Westbrook
Warrington
Cheshire
WA5 5XB
Director NameTerence Roy Birchill
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(37 years after company formation)
Appointment Duration7 years, 6 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address17 Wych Fold
Hyde
Cheshire
SK14 5ED
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(44 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(44 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2004)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(44 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2004)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(44 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2004)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameRobert Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(44 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2004)
RoleSurveyor
Correspondence Address12 Frere Street
Battersea
London
SW11 2JA
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed17 June 2002(44 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Secretary NameMr Keith James Notman
NationalityBritish
StatusResigned
Appointed07 April 2004(46 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 July 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Allan Walk
Bridge Of Allan
Stirlingshire
FK9 4PD
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed07 March 2008(50 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(51 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(51 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(51 years, 8 months after company formation)
Appointment Duration1 month (resigned 11 August 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(44 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 17 June 2002)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Director NameSouthgrange Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed27 February 2004(46 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 2009)
Correspondence Address6-8 James Street
London
W1U 1ED

Location

Registered Address58 Davies Street
1st Floor
London
W1K 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due16 May 2017 (overdue)

Filing History

29 March 2011Order of court to wind up (2 pages)
29 March 2011Order of court to wind up (2 pages)
3 March 2011Order of court to wind up (2 pages)
3 March 2011Order of court to wind up (2 pages)
16 September 2010Compulsory strike-off action has been suspended (1 page)
16 September 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2010Termination of appointment of Robert Brook as a director (2 pages)
15 April 2010Termination of appointment of Robert Brook as a director (2 pages)
28 January 2010Termination of appointment of Andrew White as a director (4 pages)
28 January 2010Termination of appointment of Andrew White as a director (4 pages)
15 January 2010Termination of appointment of John Kennedy as a director (2 pages)
15 January 2010Termination of appointment of John Kennedy as a director (2 pages)
29 September 2009Full accounts made up to 30 June 2009 (11 pages)
29 September 2009Full accounts made up to 30 June 2009 (11 pages)
14 September 2009Appointment terminated secretary peter mccall (1 page)
14 September 2009Appointment terminated secretary peter mccall (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
13 July 2009Director appointed mr andrew edward white (2 pages)
13 July 2009Director appointed mr john anthony bingham kennedy (2 pages)
13 July 2009Director appointed mr andrew edward white (2 pages)
13 July 2009Director appointed mr john anthony bingham kennedy (2 pages)
10 July 2009Director appointed mr robert william middleton brook (2 pages)
10 July 2009Appointment terminated secretary keith notman (1 page)
10 July 2009Director appointed mr ronald alexander robson (2 pages)
10 July 2009Appointment terminated secretary keith notman (1 page)
10 July 2009Appointment terminated director southgrange LIMITED (1 page)
10 July 2009Director appointed mr robert william middleton brook (2 pages)
10 July 2009Appointment terminated director southgrange LIMITED (1 page)
10 July 2009Director appointed mr ronald alexander robson (2 pages)
7 July 2009Return made up to 02/05/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 58 davies street london W1K 5JF (1 page)
7 July 2009Return made up to 02/05/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 58 davies street london W1K 5JF (1 page)
6 June 2008Full accounts made up to 31 July 2007 (9 pages)
6 June 2008Full accounts made up to 31 July 2007 (9 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
20 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
20 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
18 March 2008Appointment terminated secretary john brown (1 page)
18 March 2008Secretary appointed mr peter michael mccall (1 page)
18 March 2008Appointment terminated secretary john brown (1 page)
18 March 2008Secretary appointed mr peter michael mccall (1 page)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
16 May 2007Return made up to 02/05/07; full list of members (2 pages)
16 May 2007Return made up to 02/05/07; full list of members (2 pages)
14 November 2006Full accounts made up to 31 July 2006 (9 pages)
14 November 2006Full accounts made up to 31 July 2006 (9 pages)
22 September 2006Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB (1 page)
22 September 2006Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB (1 page)
19 July 2006Full accounts made up to 31 July 2005 (10 pages)
19 July 2006Full accounts made up to 31 July 2005 (10 pages)
5 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
5 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
8 May 2006Return made up to 02/05/06; full list of members (2 pages)
8 May 2006Return made up to 02/05/06; full list of members (2 pages)
11 July 2005Full accounts made up to 31 July 2004 (14 pages)
11 July 2005Full accounts made up to 31 July 2004 (14 pages)
13 June 2005Return made up to 02/05/05; full list of members (2 pages)
13 June 2005Return made up to 02/05/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: globe works globe lane dukinfield manchester SK16 4RE (1 page)
5 May 2005Registered office changed on 05/05/05 from: globe works globe lane dukinfield manchester SK16 4RE (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004Company name changed parker international LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed parker international LIMITED\certificate issued on 20/07/04 (2 pages)
29 June 2004Return made up to 02/05/04; full list of members (7 pages)
29 June 2004Return made up to 02/05/04; full list of members (7 pages)
16 June 2004Declaration of mortgage charge released/ceased (1 page)
16 June 2004Declaration of mortgage charge released/ceased (3 pages)
16 June 2004Declaration of mortgage charge released/ceased (3 pages)
16 June 2004Declaration of mortgage charge released/ceased (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
29 March 2004Full accounts made up to 31 July 2003 (15 pages)
29 March 2004Full accounts made up to 31 July 2003 (15 pages)
10 May 2003Return made up to 02/05/03; full list of members (8 pages)
10 May 2003Return made up to 02/05/03; full list of members (8 pages)
5 March 2003Full accounts made up to 31 July 2002 (15 pages)
5 March 2003Full accounts made up to 31 July 2002 (15 pages)
28 June 2002New secretary appointed (4 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New director appointed (4 pages)
28 June 2002New director appointed (5 pages)
28 June 2002New director appointed (3 pages)
28 June 2002New director appointed (4 pages)
28 June 2002New director appointed (4 pages)
28 June 2002New secretary appointed (4 pages)
28 June 2002New director appointed (4 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New director appointed (3 pages)
28 June 2002New director appointed (5 pages)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
13 June 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of assistance for shares acquisition (7 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of assistance for shares acquisition (7 pages)
12 June 2002Declaration of assistance for shares acquisition (7 pages)
12 June 2002Declaration of assistance for shares acquisition (7 pages)
6 June 2002Particulars of mortgage/charge (6 pages)
6 June 2002Particulars of mortgage/charge (6 pages)
6 June 2002Particulars of mortgage/charge (9 pages)
6 June 2002Particulars of mortgage/charge (9 pages)
10 May 2002Full accounts made up to 31 December 2001 (18 pages)
10 May 2002Full accounts made up to 31 December 2001 (18 pages)
10 May 2002Return made up to 02/05/02; full list of members (7 pages)
10 May 2002Return made up to 02/05/02; full list of members (7 pages)
9 May 2001Full accounts made up to 31 December 2000 (17 pages)
9 May 2001Full accounts made up to 31 December 2000 (17 pages)
9 May 2001Return made up to 02/05/01; full list of members (7 pages)
9 May 2001Return made up to 02/05/01; full list of members (7 pages)
26 May 2000Return made up to 02/05/00; full list of members (7 pages)
26 May 2000Return made up to 02/05/00; full list of members (7 pages)
12 May 2000Full accounts made up to 31 December 1999 (17 pages)
12 May 2000Full accounts made up to 31 December 1999 (17 pages)
11 May 1999Full accounts made up to 31 December 1998 (16 pages)
11 May 1999Full accounts made up to 31 December 1998 (16 pages)
28 August 1998Full accounts made up to 31 December 1997 (15 pages)
28 August 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
13 May 1998Return made up to 02/05/98; full list of members (6 pages)
13 May 1998Return made up to 02/05/98; full list of members (6 pages)
12 May 1997Return made up to 02/05/97; no change of members (4 pages)
12 May 1997Return made up to 02/05/97; no change of members (4 pages)
7 April 1997Full accounts made up to 31 December 1996 (15 pages)
7 April 1997Full accounts made up to 31 December 1996 (15 pages)
13 May 1996Full accounts made up to 31 December 1995 (16 pages)
13 May 1996Full accounts made up to 31 December 1995 (16 pages)
13 May 1996Return made up to 02/05/96; no change of members (4 pages)
13 May 1996Return made up to 02/05/96; no change of members (4 pages)
29 June 1995Full accounts made up to 31 December 1994 (19 pages)
29 June 1995Full accounts made up to 31 December 1994 (19 pages)
3 May 1995Return made up to 02/05/95; full list of members (6 pages)
3 May 1995Return made up to 02/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
2 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 June 1994Full accounts made up to 31 December 1993 (16 pages)
9 June 1994Full accounts made up to 31 December 1993 (16 pages)
10 May 1993Full accounts made up to 31 December 1992 (17 pages)
10 May 1993Full accounts made up to 31 December 1992 (17 pages)
15 May 1992Full accounts made up to 31 December 1991 (16 pages)
15 May 1992Full accounts made up to 31 December 1991 (16 pages)
13 May 1991Full accounts made up to 31 December 1990 (15 pages)
13 May 1991Full accounts made up to 31 December 1990 (15 pages)
4 June 1990Full accounts made up to 31 December 1989 (14 pages)
4 June 1990Full accounts made up to 31 December 1989 (14 pages)
1 November 1989Full accounts made up to 31 December 1988 (13 pages)
1 November 1989Full accounts made up to 31 December 1988 (13 pages)
30 January 1989Full accounts made up to 31 December 1987 (13 pages)
30 January 1989Full accounts made up to 31 December 1987 (13 pages)
7 October 1987Full accounts made up to 31 December 1986 (13 pages)
7 October 1987Full accounts made up to 31 December 1986 (13 pages)
24 November 1986Full accounts made up to 31 December 1985 (13 pages)
24 November 1986Full accounts made up to 31 December 1985 (13 pages)
9 January 1986Accounts made up to 31 December 1984 (12 pages)
9 January 1986Accounts made up to 31 December 1984 (12 pages)
16 January 1985Accounts made up to 31 December 1983 (14 pages)
16 January 1985Accounts made up to 31 December 1983 (14 pages)
13 August 1983Accounts made up to 31 December 1982 (10 pages)
13 August 1983Accounts made up to 31 December 1982 (10 pages)
15 November 1957Incorporation (21 pages)
15 November 1957Incorporation (21 pages)