Company NameGlotel Investments Limited
Company StatusDissolved
Company Number02568349
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 3 months ago)
Dissolution Date8 November 2011 (12 years, 4 months ago)
Previous NameP.C. People Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(17 years, 10 months after company formation)
Appointment Duration3 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameMr Neil George Thomas Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(17 years, 10 months after company formation)
Appointment Duration3 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameAndrew Arthur Edward Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2008)
RoleChief Executive Officer
Correspondence Address1070 Fisher Lane
Winnetka
Il 60093
United States
Director NameLeslie Charles Clark
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SL
Secretary NameLeslie Charles Clark
NationalityBritish
StatusResigned
Appointed13 November 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SL
Director NameChristopher James Adkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2000)
RoleFinancial Director
Correspondence AddressWhinthorpe
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Secretary NameChristopher James Adkins
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2000)
RoleFinancial Director
Correspondence AddressWhinthorpe
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Director NameMr Alan Saffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Heathfield Road
Bushey
Hertfordshire
WD23 2LH
Secretary NameMr Alan Saffer
NationalityBritish
StatusResigned
Appointed20 September 2000(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Heathfield Road
Bushey
Hertfordshire
WD23 2LH
Secretary NameMr Jonathan Brooks
NationalityBritish
StatusResigned
Appointed15 November 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norfolk Road
London
NW8 6HG
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 July 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2008)
RoleSecretary
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 3.807
(6 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 3.807
(6 pages)
27 June 2011Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page)
27 June 2011Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page)
27 June 2011Register(s) moved to registered inspection location (1 page)
27 June 2011Register(s) moved to registered inspection location (1 page)
27 June 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
27 June 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
27 June 2011Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 January 2011Statement of capital on 19 January 2011
  • GBP 18,073,037
(4 pages)
26 January 2011Statement of capital on 26 January 2011
  • GBP 3.807303
(4 pages)
26 January 2011Statement of capital on 26 January 2011
  • GBP 3.807303
(4 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 11/01/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2011Statement by directors (1 page)
19 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 11/01/2011
(1 page)
19 January 2011Solvency Statement dated 07/01/11 (1 page)
19 January 2011Statement by Directors (1 page)
19 January 2011Solvency statement dated 07/01/11 (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
1 July 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
1 July 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
1 July 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 July 2009Accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 31/05/09; no change of members (4 pages)
30 June 2009Return made up to 31/05/09; no change of members (4 pages)
15 January 2009Appointment terminated director andrew baker (1 page)
15 January 2009Appointment Terminated Director andrew baker (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Secretary appointed timothy briant (2 pages)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 July 2008Accounts made up to 31 December 2007 (6 pages)
14 July 2008Return made up to 31/05/08; no change of members (7 pages)
14 July 2008Return made up to 31/05/08; no change of members (7 pages)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
14 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
14 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 August 2007Registered office changed on 09/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page)
9 August 2007Registered office changed on 09/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page)
7 August 2007New director appointed (4 pages)
7 August 2007New director appointed (4 pages)
7 August 2007New director appointed (4 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New director appointed (4 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New secretary appointed (2 pages)
19 July 2007Accounts made up to 31 March 2007 (7 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
20 June 2007Return made up to 31/05/07; full list of members (2 pages)
20 June 2007Return made up to 31/05/07; full list of members (2 pages)
9 December 2006Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page)
9 December 2006Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (10 pages)
4 November 2006Accounts made up to 31 March 2006 (10 pages)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
3 January 2006Full accounts made up to 31 March 2005 (12 pages)
3 January 2006Full accounts made up to 31 March 2005 (12 pages)
2 December 2005Resolutions
  • RES13 ‐ App & res 15/11/05
(1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Resolutions
  • RES13 ‐ App & res 15/11/05
(1 page)
2 December 2005New secretary appointed (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 30/09/05; full list of members (7 pages)
7 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Full accounts made up to 31 March 2004 (11 pages)
8 April 2005Full accounts made up to 31 March 2004 (11 pages)
22 February 2005Particulars of mortgage/charge (5 pages)
22 February 2005Particulars of mortgage/charge (5 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 February 2004Ad 03/02/04--------- £ si 18073035@1=18073035 £ ic 2/18073037 (2 pages)
18 February 2004Statement of affairs (10 pages)
18 February 2004Statement of affairs (10 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2004£ nc 1000/18074035 03/02/04 (1 page)
12 February 2004Company name changed P.C. people LIMITED\certificate issued on 12/02/04 (4 pages)
12 February 2004Company name changed P.C. people LIMITED\certificate issued on 12/02/04 (4 pages)
27 October 2003Accounts made up to 31 March 2003 (6 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 March 2003Registered office changed on 09/03/03 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
9 March 2003Registered office changed on 09/03/03 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
21 January 2003Accounts made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
18 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 February 2002Accounts made up to 31 March 2001 (6 pages)
23 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/01
(7 pages)
23 October 2001Return made up to 30/09/01; full list of members (7 pages)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
5 March 2001Accounts made up to 31 March 2000 (6 pages)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
15 February 2001New secretary appointed;new director appointed (3 pages)
15 February 2001Return made up to 22/09/00; full list of members (7 pages)
15 February 2001New secretary appointed;new director appointed (3 pages)
15 February 2001Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
18 January 2000Secretary's particulars changed;director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
18 January 2000Secretary's particulars changed;director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
7 December 1999Accounts made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
29 October 1998Return made up to 30/09/98; no change of members (8 pages)
29 October 1998Return made up to 30/09/98; no change of members (8 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
10 December 1997Return made up to 30/09/97; no change of members (5 pages)
10 December 1997Return made up to 30/09/97; no change of members (5 pages)
16 October 1997Full accounts made up to 31 March 1997 (5 pages)
16 October 1997Full accounts made up to 31 March 1997 (5 pages)
12 November 1996Full accounts made up to 31 March 1996 (5 pages)
12 November 1996Full accounts made up to 31 March 1996 (5 pages)
7 November 1996Return made up to 30/09/96; full list of members (6 pages)
7 November 1996Return made up to 30/09/96; full list of members (6 pages)
8 July 1996Secretary's particulars changed;director's particulars changed (1 page)
8 July 1996Secretary's particulars changed;director's particulars changed (1 page)
24 November 1995Return made up to 30/09/95; full list of members (7 pages)
24 November 1995Return made up to 30/09/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 October 1993Full accounts made up to 31 March 1993 (1 page)
29 October 1993Full accounts made up to 31 March 1993 (1 page)
15 October 1992Full accounts made up to 31 March 1992 (1 page)
15 October 1992Full accounts made up to 31 March 1992 (1 page)
13 December 1990Incorporation (15 pages)
13 December 1990Incorporation (15 pages)