Company NameGlobal Technologies (GB) Limited
DirectorMario D'Andrea
Company StatusDissolved
Company Number01220923
CategoryPrivate Limited Company
Incorporation Date28 July 1975(48 years, 9 months ago)
Previous NameGlobal Truck Equipment Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMario D'Andrea
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(16 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Thorpe Park Road
Peterborough
PE3 6LJ
Secretary NameMr Christopher Charles Cottee
NationalityBritish
StatusCurrent
Appointed01 May 2000(24 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Osbourne Way
Market Deeping
Peterborough
Cambridgeshire
PE6 8SU
Director NameMr Girolamo Daluiso
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed13 May 1992(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleWorks Director
Correspondence Address22 Tallington Road
Barholm
Stamford
Lincolnshire
PE9 4RE
Secretary NameMario D'Andrea
NationalityBritish
StatusResigned
Appointed13 May 1992(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Thorpe Park Road
Peterborough
PE3 6LJ
Secretary NameNicolino Nino Pucacco
NationalityBritish
StatusResigned
Appointed20 December 1993(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2000)
RoleSecretary
Correspondence Address48 Walkers Way
South Bretton
Peterborough
Cambridgeshire
PE3 9AX
Director NameIan MacDonald Arbon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(25 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 September 2001)
RoleChartered Engineer
Correspondence Address15 Newtown
Easton On The Hill
Stamford
Lincolnshire
PE9 3NR
Director NameMr Raymond Rudd Stiles
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(25 years, 3 months after company formation)
Appointment Duration9 months (resigned 02 August 2001)
RoleSales Marketing Consultant
Country of ResidenceEngland
Correspondence AddressPeppers Cottage 23 Dillington
St Neots
Huntingdon
Cambridgeshire
PE19 5DH

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£359,251
Cash£1,343
Current Liabilities£489,595

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 June 2006Dissolved (1 page)
24 March 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Registered office changed on 07/01/05 from: c/o geoffrey martin & co 8-12 brook street london W1K 5BU (1 page)
22 December 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Registered office changed on 04/04/02 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2001Statement of affairs (13 pages)
10 December 2001Registered office changed on 10/12/01 from: 73 park road peterborough PE1 2TN (1 page)
23 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
23 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
10 May 2001Return made up to 13/05/01; full list of members (7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 June 2000Return made up to 13/05/00; full list of members (6 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 June 1999Return made up to 13/05/99; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 June 1998Return made up to 13/05/98; full list of members; amend (6 pages)
22 May 1998Return made up to 13/05/98; full list of members (6 pages)
6 March 1998Ad 06/12/97--------- £ si 7837@1=7837 £ ic 100/7937 (2 pages)
6 March 1998Ad 30/11/97--------- £ si 49900@1=49900 £ ic 7937/57837 (2 pages)
4 February 1998Company name changed global truck equipment LIMITED\certificate issued on 05/02/98 (2 pages)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1997£ nc 1000/250000 05/11/97 (1 page)
16 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 July 1996Return made up to 13/05/96; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Return made up to 13/05/95; full list of members (6 pages)
18 May 1995Director resigned (2 pages)