Company NameGlobe Air Cargo System Ltd.
Company StatusDissolved
Company Number02624681
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMalcolm James Warner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaryland,Black Bull Lane
Fencott
Kidlington
Oxfordshire
OX5 2RD
Secretary NameMark Pulling
NationalityBritish
StatusClosed
Appointed12 June 2006(14 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 03 April 2007)
RoleCompany Director
Correspondence Address12 The Cedars
Byfleet
Surrey
KT14 7BP
Director NameMark Pulling
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(15 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (closed 03 April 2007)
RoleFreught Manager
Correspondence Address29 Heath Road
Weybridge
Surrey
KT13 8TJ
Director NameLouise Kathryn Rastelli
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleSecretary
Correspondence Address61 Springfield Road
Brighton
East Sussex
BN1 6DF
Director NameEbrahim Ismail Saleh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Secretary NameEbrahim Ismail Saleh
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Director NameGuy Tordjman
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1991(1 day after company formation)
Appointment Duration15 years, 2 months (resigned 06 September 2006)
RoleCompany Director
Correspondence AddressB P 10524
95709 Roissy Cdgdex
Foreign
France
Director NameMr Richard James Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwick House
Rudgwick
Horsham
West Sussex
RH12 3BB
Secretary NameMr Richard James Wright
NationalityBritish
StatusResigned
Appointed28 June 1991(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwick House
Rudgwick
Horsham
West Sussex
RH12 3BB
Director NameAnthony Douglas Realff
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 April 2002)
RoleAir Transport Consultant
Correspondence AddressHarvest Hill Farm
Riverside
Blackboys
East Sussex
TN22 4EX
Secretary NameAnthony Douglas Realff
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 April 2002)
RoleAir Transport Consultant
Correspondence AddressHarvest Hill Farm
Riverside
Blackboys
East Sussex
TN22 4EX
Director NameMr Colin Stuart Brett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Avenue
St Margarets
Middlesex
TW1 1QU
Director NameDavid Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address3 Londlandes
Church Crookham
Fleet
Hampshire
GU13 0ZB
Secretary NameMr Colin Stuart Brett
NationalityBritish
StatusResigned
Appointed18 April 2002(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Avenue
St Margarets
Middlesex
TW1 1QU
Secretary NameRobyn Ann Geenen
NationalityBritish
StatusResigned
Appointed01 November 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address152 Wills Crescent
Whitton
Hounslow
Middlesex
TW3 2JD

Location

Registered AddressBuilding 550
Shoreham Road East
Heathrow Airport Hounslow
Middlesex
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,048
Cash£1,294
Current Liabilities£13,084

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
7 November 2006Application for striking-off (1 page)
17 October 2006New director appointed (1 page)
17 October 2006Director resigned (1 page)
12 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2006New secretary appointed (4 pages)
21 June 2006Secretary resigned (2 pages)
21 July 2005Return made up to 27/06/05; full list of members (7 pages)
18 July 2005Director resigned (1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
11 August 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
2 October 2003Return made up to 27/06/03; full list of members (7 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 April 2002Secretary resigned;director resigned (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New director appointed (2 pages)
11 July 2001Return made up to 27/06/01; full list of members (6 pages)
12 June 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
4 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 July 2000Return made up to 27/06/00; full list of members (6 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
23 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 March 2000Registered office changed on 21/03/00 from: streathbourne house redehall road smallfield surrey RH6 9QA (1 page)
26 August 1999Return made up to 27/06/99; no change of members (4 pages)
13 November 1998Full accounts made up to 30 June 1998 (12 pages)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
15 December 1997Full accounts made up to 30 June 1997 (10 pages)
18 July 1997Return made up to 27/06/97; no change of members (4 pages)
5 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1995Full accounts made up to 30 June 1995 (11 pages)
21 August 1995Return made up to 27/06/95; full list of members (6 pages)