Company NameGlobeserve Limited
Company StatusDissolved
Company Number02939036
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Linacre
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(2 days after company formation)
Appointment Duration2 years, 7 months (closed 21 January 1997)
RoleMarine Surveyor
Correspondence Address68 De Vigier Avenue
Saffron Walden
Essex
CB10 2BN
Secretary NameAnne Linacre
NationalityBritish
StatusClosed
Appointed17 June 1994(2 days after company formation)
Appointment Duration2 years, 7 months (closed 21 January 1997)
RoleCompany Director
Correspondence Address68 De Vigier Avenue
Saffron Walden
Essex
CB10 2BN
Director NameReginald Frederick Clarke
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 21 January 1997)
RoleMarine Technical Consultant
Correspondence AddressGreenlea Cedar Road
Hook Heath
Woking
Surrey
GU22 0JJ
Director NameWilliam Joseph McNeill
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 21 January 1997)
RoleMarine Surveyor
Correspondence AddressAbbottscroft Round Street Common
Wisborough Green
Billingshurst
West Sussex
RH14 0AL
Director NameMr Clive Raymond Taylor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 21 January 1997)
RoleMarine Surveyor
Correspondence Address19 Forge Way
Chester
Cheshire
CH4 7NN
Wales
Director NamePauline Iris Dormer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 21 January 1997)
RoleCargo Superintendent
Correspondence Address7 Mulberry Gardens
Langdon Hills
Basildon
Essex
SS16 6RB
Director NameNewco Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address21 Janeston Court
Wilbury Crescent
Hove
East Sussex
BN3 6FT
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address2 Creechurch Lane
London
EC3A 5AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 October 1996First Gazette notice for voluntary strike-off (1 page)
19 August 1996Application for striking-off (1 page)
5 December 1995Registered office changed on 05/12/95 from: 21 janestone court wilbury crescent hove e sussex BN3 6FT (1 page)
5 December 1995Return made up to 15/06/95; full list of members (8 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995£ nc 1000/10000 27/02/95 (1 page)