Company NameConsolidated Global Resources Limited
Company StatusDissolved
Company Number02142164
CategoryPrivate Limited Company
Incorporation Date24 June 1987(36 years, 10 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NamesPrintsound Limited and Bookproof Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameAndrew Richard Bradley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 13 March 2012)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Dean Close
Salter Road
London
SE16 1PH
Secretary NameMrs Ann Bradley
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 13 March 2012)
RoleCompany Director
Correspondence Address5 Dean Close
London
SE16 1PH
Director NameLaura Jane Bradley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 13 March 2012)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address5 Dean Close
London
SE16 5PH
Director NameMr Paul Pavlou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RolePrinter
Correspondence Address1 Cranston Gardens
London
E4 9BG
Director NameKenneth James Webb
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Jerningham Court
Ommaney Road
London
SE14 5NU

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Gross Profit-£8,466
Net Worth-£7,337
Cash£21
Current Liabilities£7,358

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 April 2010Director's details changed for Laura Jane Bradley on 1 December 2009 (2 pages)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
(5 pages)
16 April 2010Director's details changed for Andrew Richard Bradley on 1 December 2009 (2 pages)
16 April 2010Director's details changed for Andrew Richard Bradley on 1 December 2009 (2 pages)
16 April 2010Director's details changed for Laura Jane Bradley on 1 December 2009 (2 pages)
16 April 2010Director's details changed for Andrew Richard Bradley on 1 December 2009 (2 pages)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
(5 pages)
16 April 2010Director's details changed for Laura Jane Bradley on 1 December 2009 (2 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
11 April 2008Return made up to 31/12/07; full list of members (7 pages)
11 April 2008Return made up to 31/12/07; full list of members (7 pages)
5 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
25 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 July 2004Registered office changed on 14/07/04 from: 5 dean close london SE16 1PH (1 page)
14 July 2004Registered office changed on 14/07/04 from: 5 dean close london SE16 1PH (1 page)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
6 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
22 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 March 2000 (8 pages)
2 May 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
31 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 June 2000Full accounts made up to 31 March 1999 (8 pages)
20 June 2000Full accounts made up to 31 March 1999 (8 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 31 March 1997 (8 pages)
30 April 1998Full accounts made up to 31 March 1997 (8 pages)
17 February 1998Company name changed bookproof LIMITED\certificate issued on 18/02/98 (2 pages)
17 February 1998Company name changed bookproof LIMITED\certificate issued on 18/02/98 (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (8 pages)
19 January 1996Full accounts made up to 31 March 1995 (8 pages)
4 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)