Company NameGlobal Commodities (UK) Limited
Company StatusDissolved
Company Number04149946
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameDennis Brian Thouless
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address31 Oaklands
Framingham Earl
Norwich
Norfolk
NR14 7QS
Secretary NameDennis Brian Thouless
NationalityBritish
StatusCurrent
Appointed02 December 2003(2 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address31 Oaklands
Framingham Earl
Norwich
Norfolk
NR14 7QS
Director NameMelvyn John Thouless
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(3 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Correspondence Address50 Lowther Road
Norwich
Norfolk
NR4 6QW
Director NameMr Robert Christopher Collins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lime Tree Road
Norwich
Norfolk
NR2 2NQ
Director NameMr Michael Robert Gay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 days after company formation)
Appointment Duration3 years (resigned 19 February 2004)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address351 Dereham Road
Norwich
Norfolk
NR2 3UT
Director NameMrs Soveacha Gay
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Dereham Road
Norwich
Norfolk
NR2 3UT
Director NameRuth Eileen Thouless
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence Address22 Chapel Street
Barford
Norwich
Norfolk
NR9 4AB
Secretary NameMrs Soveacha Gay
NationalityBritish
StatusResigned
Appointed31 January 2001(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Dereham Road
Norwich
Norfolk
NR2 3UT
Secretary NameRuth Eileen Thouless
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address31 Oaklands
Framingham Earl
Norwich
Norfolk
NR14 7QS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 January 2008Dissolved (1 page)
12 October 2007Notice of move from Administration to Dissolution (7 pages)
31 July 2007Notice of extension of period of Administration (1 page)
31 July 2007Administrator's progress report (7 pages)
8 May 2007Registered office changed on 08/05/07 from: unit 4 the old foundry market street shipdham thetford norfolk IP25 7LZ (1 page)
19 February 2007Administrator's progress report (14 pages)
18 October 2006Statement of administrator's proposal (43 pages)
17 October 2006Statement of affairs (14 pages)
13 July 2006Appointment of an administrator (1 page)
13 June 2006Ad 28/04/06--------- £ si [email protected]=2 £ ic 122/124 (2 pages)
13 June 2006Ad 10/03/06--------- £ si [email protected]=14 £ ic 108/122 (2 pages)
26 May 2006Return made up to 29/01/06; full list of members (8 pages)
9 February 2006Accounts for a small company made up to 31 December 2004 (8 pages)
13 January 2006Ad 08/07/05-31/12/05 £ si [email protected]=3 £ ic 105/108 (4 pages)
13 January 2006Ad 08/07/05--------- £ si [email protected]=1 £ ic 104/105 (2 pages)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005Nc inc already adjusted 09/09/05 (1 page)
14 September 2005Ad 16/06/05--------- si [email protected]=3 ic 101/104 (2 pages)
23 March 2005Return made up to 29/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
31 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Ad 30/12/04--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
30 November 2004New director appointed (2 pages)
22 November 2004Nc inc already adjusted 02/11/04 (1 page)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2004Accounts for a small company made up to 31 December 2003 (9 pages)
24 June 2004Particulars of mortgage/charge (9 pages)
28 May 2004Director's particulars changed (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004New director appointed (2 pages)
18 March 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 February 2004Director resigned (1 page)
4 February 2004Particulars of mortgage/charge (11 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004Secretary resigned (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2003S-div 01/12/03 (1 page)
17 November 2003Registered office changed on 17/11/03 from: unit 4 the old foundary market street shipdham dereham norfolk IP25 7LZ (1 page)
18 September 2003Particulars of mortgage/charge (4 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
21 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/02
(7 pages)
10 August 2001Registered office changed on 10/08/01 from: unit 4 the old foundary market street shipdham thetford norfolk IP25 7LY (1 page)
30 July 2001Ad 15/04/01--------- £ si 96@1=96 £ ic 4/100 (2 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
9 July 2001Registered office changed on 09/07/01 from: 22 chapel street barford norwich norfolk NR9 4AB (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 22 chapel street barford norwich NR9 4AB (1 page)
19 February 2001Ad 31/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 February 2001New director appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 February 2001Director resigned (1 page)