Company NameGlobal Recall Limited
DirectorKenneth Joseph Kinsella
Company StatusDissolved
Company Number03343086
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Previous NameNeatglory Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKenneth Joseph Kinsella
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2003(5 years, 11 months after company formation)
Appointment Duration21 years
RoleAccountant
Correspondence Address17208 Oak Meadow Court
Lockport
Illinois
60441
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed29 July 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Gordon Naizby Olson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Grove
Silver Street
Calne
Wiltshire
SN11 0JB
Secretary NameDavid Thomas Embleton
NationalityBritish
StatusResigned
Appointed25 April 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address14 Bloomfield Park
Bath
Avon
BA2 2BY
Director NameDavid Thomas Embleton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressTemple Manor
Upton Scudamore
Warminster
Wiltshire
BA12 0AQ
Director NameMr Malcolm Barry Hafner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2001)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressHigh Tor Ballinger Road
Lee Common
Great Missenden
Buckinghamshire
HP16 9LA
Director NameRoger Leslie Charles Appleton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressWestover
Sheepwash
Beaworthy
Devon
EX21 5HQ
Director NamePeter Davis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Patches
Main Road Temple Cloud
Bristol
BS39 5BZ
Director NameRodney Bienvenu
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2000(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2002)
RoleSoftware Industry
Correspondence Address59 Old Road
Westport
Conneticut
Cr06880
Secretary NameKristie Malia Conner
NationalityAmerican
StatusResigned
Appointed14 April 2000(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2002)
RoleSoftware Industry
Correspondence Address3006 Fairfield Avenue
Bridgeport
Ct 06605
United States
Director NameMichael Patrick Cullinane
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2002(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 March 2003)
RoleCompany Director
Correspondence Address2233 Edgebrook Drive
Lisle
Illinois 60532
United States
Director NameJude Sullivan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2002(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 March 2003)
RoleAttorney
Correspondence Address1311 West Wellington
Chicago
Illinois
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed10 April 1997(1 week, 2 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 April 1997)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(1 week, 2 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 April 1997)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameAdbrite Limited (Corporation)
StatusResigned
Appointed23 March 1999(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
Correspondence Address49a Mill Road
Sharnbrook
Bedford
MK44 1NX

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£527,506
Gross Profit£439,781
Net Worth-£1,776,577
Cash£57,789
Current Liabilities£1,026,325

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 April 2005Dissolved (1 page)
4 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2005Liquidators statement of receipts and payments (6 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Registered office changed on 23/03/04 from: 1 & 2 raymond buildings gray's inn london WC1R 5NR (1 page)
7 November 2003Registered office changed on 07/11/03 from: 100 new bridge street london EC4V 6JA (1 page)
23 September 2003Appointment of a voluntary liquidator (1 page)
23 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2003Statement of affairs (7 pages)
27 August 2003New director appointed (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
25 November 2002Full accounts made up to 30 June 2001 (14 pages)
20 August 2002New director appointed (3 pages)
20 August 2002Director resigned (2 pages)
20 August 2002New secretary appointed (3 pages)
20 August 2002New director appointed (3 pages)
20 August 2002Location of register of members (non legible) (1 page)
20 August 2002Secretary resigned (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 603 delta business park swindon wiltshire SN5 7XF (1 page)
5 December 2001Director resigned (1 page)
29 May 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(12 pages)
18 May 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
17 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
12 January 2001Registered office changed on 12/01/01 from: delta 602 delta business park swindon wiltshire SN5 7XJ (1 page)
21 August 2000Return made up to 01/04/00; full list of members (13 pages)
17 July 2000Ad 14/04/00--------- £ si [email protected]=625 £ ic 7902/8527 (5 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
2 May 2000Full accounts made up to 30 June 1999 (16 pages)
14 April 2000Ad 14/02/00--------- £ si [email protected]=75 £ ic 7353/7428 (2 pages)
14 April 2000Ad 14/02/00--------- £ si [email protected]=370 £ ic 7428/7798 (2 pages)
14 April 2000Ad 22/02/00--------- £ si [email protected]=104 £ ic 7798/7902 (4 pages)
14 April 2000Ad 05/01/99--------- £ si [email protected] (2 pages)
10 April 2000Ad 14/02/00--------- £ si [email protected]=75 £ ic 6804/6879 (2 pages)
10 April 2000Ad 22/02/00--------- £ si [email protected]=104 £ ic 7249/7353 (4 pages)
10 April 2000Ad 14/02/00--------- £ si [email protected]=370 £ ic 6879/7249 (2 pages)
7 September 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
28 July 1999Full accounts made up to 30 June 1998 (15 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
28 June 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 June 1999Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
17 August 1998Return made up to 01/04/98; full list of members (7 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Registered office changed on 05/05/98 from: delta 603 delta business park swindon wiltshire SN5 7XF (1 page)
5 May 1998Nc inc already adjusted 30/06/97 (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Conve 30/06/97 (1 page)
5 May 1998Secretary resigned (1 page)
23 March 1998Registered office changed on 23/03/98 from: 12 great james street london WC1N 3DR (1 page)
25 January 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
9 January 1998Particulars of mortgage/charge (3 pages)
15 August 1997Company name changed neatglory LIMITED\certificate issued on 15/08/97 (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997New secretary appointed (2 pages)
1 April 1997Incorporation (9 pages)