Company NameGlobaltest Limited
DirectorsIan Bernard Lyddiatt and Colin Thompson
Company StatusDissolved
Company Number02533912
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Bernard Lyddiatt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address79 Nant Celyn
Efail Isaf
Pontypridd
Mid Glamorgan
CF38 1YY
Wales
Director NameMr Colin Thompson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Hollybush Road
Cyncoed
Cardiff
CF2 6SY
Wales
Secretary NameIan Bernard Lyddiatt
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address79 Nant Celyn
Efail Isaf
Pontypridd
Mid Glamorgan
CF38 1YY
Wales

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£6,344,684
Gross Profit£808,623
Net Worth£51,680
Current Liabilities£838,551

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 February 2004Dissolved (1 page)
12 December 1997Notice to Secretary of State for direction (1 page)
12 December 1997Dissolution deferment (1 page)
12 December 1997Completion of winding up (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
18 February 1997Order of court to wind up (1 page)
10 February 1997Court order notice of winding up (1 page)
25 October 1996Appointment of a voluntary liquidator (2 pages)
25 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 September 1996Registered office changed on 05/09/96 from: c/O.arram berlyn gardner holborn hall 100,grays inn road london WC1X 8BY (1 page)
21 November 1995Return made up to 23/08/95; no change of members (4 pages)