Company NameGlobal (Outdoor Advertising) Limited
Company StatusDissolved
Company Number02899372
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip William Scott
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1994(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address322 Fir Tree Road
Epsom Downs
Surrey
KT17 3NW
Secretary NameMrs Rosemarie Scott
NationalityBritish
StatusClosed
Appointed17 February 1994(same day as company formation)
RoleSecretary
Correspondence Address322 Fir Tree Road
Epsom Downs
Surrey
KT17 3NW
Director NameRobert Douglas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(1 year after company formation)
Appointment Duration9 years, 1 month (closed 20 April 2004)
RoleSurveyor
Correspondence AddressGaddesby Station Road
North Chailey
Lewes
East Sussex
BN8 4HD
Director NameMr Michael Probyn Miers
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(1 year after company formation)
Appointment Duration9 years, 1 month (closed 20 April 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Guiting Power
Cheltenham
Gloucestershire
GL54 5TY
Wales
Director NameStephen Lindsay Scott
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 20 April 2004)
RoleAccountant
Correspondence Address18 Devonshire Street
London
W1N 1FS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressGlobal House
322 Fir Tree Road
Epsom
Surrey
KT17 3NW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Cash£10,318
Current Liabilities£76,834

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
5 August 2003Voluntary strike-off action has been suspended (1 page)
25 February 2003Voluntary strike-off action has been suspended (1 page)
22 October 2002Voluntary strike-off action has been suspended (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
22 January 2002Voluntary strike-off action has been suspended (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
7 December 2001Application for striking-off (1 page)
28 March 2001Return made up to 17/02/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (10 pages)
7 June 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
30 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
16 February 1999Return made up to 17/02/99; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 February 1998Return made up to 17/02/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
26 February 1997Return made up to 17/02/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
24 July 1996Ad 20/06/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
16 February 1996Return made up to 17/02/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
17 May 1995Return made up to 17/02/95; full list of members (8 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New secretary appointed (2 pages)
11 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 May 1995£ nc 1000/2000 08/05/95 (1 page)
23 March 1995New director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 2 duke street st james's london SW1Y 6BJ (1 page)
23 March 1995New director appointed (2 pages)