Company NameGlobegrange Trace Heating Limited
Company StatusDissolved
Company Number03272877
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 6 months ago)
Dissolution Date3 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr William Walsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(3 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 03 April 2013)
RoleTrace Heating Engineer
Country of ResidenceEngland
Correspondence Address57c Ravensbourne Park Crescent
Catford
London
SE6 4YG
Secretary NameMr Anthony Martin Walsh
NationalityBritish
StatusClosed
Appointed09 May 2003(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bowness Road
Catford
London
SE6 2DG
Director NameMr Anthony Martin Walsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(12 years after company formation)
Appointment Duration4 years, 4 months (closed 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bowness Road
Catford
London
SE6 2DG
Director NamePaul Joseph Walsh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Charldane Road
New Eltham
London
SE9 3PG
Secretary NameWilliam Walsh
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address93 Trundleys Road
Deptford
London
SE8 5BD
Director NameAnthony Walsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2000)
RoleThermal Insulation Engineer
Correspondence Address5 Rubens Street
Catford
London
SE6 4DH
Secretary NameMichelle Harding
NationalityBritish
StatusResigned
Appointed31 May 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2003)
RoleCompany Director
Correspondence Address31 Woodbrook Road
London
SE2 0PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 22 Brockley Cross Business
Centre,96 Endwell Road
London
SE4 2PD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
12 July 2010Order of court to wind up (3 pages)
12 July 2010Order of court to wind up (3 pages)
8 July 2010Order of court to wind up (2 pages)
8 July 2010Order of court to wind up (2 pages)
7 July 2010Order of court - restore and wind up (3 pages)
7 July 2010Order of court - restore and wind up (3 pages)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Return made up to 01/11/08; full list of members (3 pages)
10 February 2009Return made up to 01/11/08; full list of members (3 pages)
3 December 2008Director appointed anthony martin walsh (2 pages)
3 December 2008Director appointed anthony martin walsh (2 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
7 August 2008Total exemption full accounts made up to 31 October 2005 (9 pages)
7 August 2008Total exemption full accounts made up to 31 October 2005 (9 pages)
7 August 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
6 February 2008Return made up to 01/11/07; no change of members (6 pages)
6 February 2008Return made up to 01/11/07; no change of members (6 pages)
14 November 2006Return made up to 01/11/06; full list of members (6 pages)
14 November 2006Return made up to 01/11/06; full list of members (6 pages)
10 March 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
10 March 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
26 January 2006Return made up to 01/11/05; full list of members (6 pages)
26 January 2006Return made up to 01/11/05; full list of members (6 pages)
25 November 2004Return made up to 01/11/04; full list of members (6 pages)
25 November 2004Return made up to 01/11/04; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 January 2004Return made up to 01/11/03; full list of members (6 pages)
13 January 2004Return made up to 01/11/03; full list of members (6 pages)
8 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
8 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
29 August 2003New secretary appointed (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003Secretary resigned (1 page)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
23 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
23 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
21 December 2001Return made up to 01/11/01; full list of members (6 pages)
21 December 2001Return made up to 01/11/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
30 October 2000Return made up to 01/11/00; full list of members (6 pages)
30 October 2000Return made up to 01/11/00; full list of members (6 pages)
21 August 2000Full accounts made up to 31 October 1999 (9 pages)
21 August 2000Full accounts made up to 31 October 1999 (9 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: c/o shaw & associates 1ST floor, 110 station road chingford london E4 6AB (1 page)
19 June 2000Registered office changed on 19/06/00 from: c/o shaw & associates 1ST floor, 110 station road chingford london E4 6AB (1 page)
6 February 2000Return made up to 01/11/99; full list of members (6 pages)
6 February 2000Return made up to 01/11/99; full list of members (6 pages)
15 October 1999Full accounts made up to 31 October 1998 (9 pages)
15 October 1999Full accounts made up to 31 October 1998 (9 pages)
15 December 1998Return made up to 01/11/98; no change of members (4 pages)
15 December 1998Return made up to 01/11/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 October 1997 (8 pages)
31 July 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Full accounts made up to 31 October 1997 (8 pages)
5 January 1998Return made up to 01/11/97; full list of members (6 pages)
5 January 1998Return made up to 01/11/97; full list of members (6 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
1 November 1996Incorporation (18 pages)
1 November 1996Incorporation (18 pages)