Company NameGlobalforce UK Ltd
Company StatusDissolved
Company Number04913057
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date3 April 2013 (11 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 Graham Howard Julian Dyson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 03 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
College Road
Grays
Essex
RM17 5UN
Secretary NameLauriston Limited (Corporation)
StatusClosed
Appointed30 August 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 03 April 2013)
Correspondence AddressLauriston House
39 Lonsdale Drive
Sittingbourne
Kent
ME10 1TS
Director NameDavid Ward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 31 October 2004)
RoleCompany Director
Correspondence Address69 Langdale Way
The Pastures
East Boldon
Tyne & Wear
NE36 0UF
Secretary NameMr Keith Michael Robinson
NationalityBritish
StatusResigned
Appointed07 October 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Director NameChristopher Cosgrove
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address13 Hampton Park
St Helenswood
Botterstown
Dublin
Irish
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

98 at 1Graham Dyson
100.00%
Ordinary

Financials

Year2014
Turnover£3,144,793
Gross Profit£796,539
Net Worth£100,586
Cash£1,061
Current Liabilities£990,547

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

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 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
3 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
11 September 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
3 March 2011Registered office address changed from C/O Vantis PO Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from C/O Vantis Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from C/O Vantis Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
3 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
5 February 2010Administrator's progress report to 1 February 2010 (12 pages)
5 February 2010Administrator's progress report to 1 February 2010 (12 pages)
5 February 2010Administrator's progress report to 1 February 2010 (12 pages)
7 January 2010Result of meeting of creditors (1 page)
7 January 2010Result of meeting of creditors (1 page)
22 December 2009Statement of affairs with form 2.14B (6 pages)
22 December 2009Statement of affairs with form 2.14B (6 pages)
21 December 2009Statement of administrator's proposal (19 pages)
21 December 2009Statement of administrator's proposal (19 pages)
21 November 2009Registered office address changed from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS on 21 November 2009 (2 pages)
16 November 2009Notice of completion of voluntary arrangement (5 pages)
16 November 2009Notice of completion of voluntary arrangement (5 pages)
16 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2009 (2 pages)
16 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2009 (2 pages)
9 November 2009Appointment of an administrator (1 page)
9 November 2009Appointment of an administrator (1 page)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
1 April 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 April 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Return made up to 26/09/07; full list of members (2 pages)
5 December 2007Return made up to 26/09/07; full list of members (2 pages)
1 September 2007Particulars of mortgage/charge (9 pages)
1 September 2007Particulars of mortgage/charge (9 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
19 December 2006Partial exemption accounts made up to 30 September 2006 (13 pages)
19 December 2006Partial exemption accounts made up to 30 September 2006 (13 pages)
10 October 2006Return made up to 26/09/06; full list of members (6 pages)
10 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
18 August 2006Particulars of mortgage/charge (6 pages)
18 August 2006Particulars of mortgage/charge (6 pages)
13 February 2006Partial exemption accounts made up to 30 September 2005 (9 pages)
13 February 2006Partial exemption accounts made up to 30 September 2005 (9 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Return made up to 26/09/05; full list of members (7 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
20 July 2005Registered office changed on 20/07/05 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
28 January 2005Return made up to 26/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(6 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
28 January 2005Return made up to 26/09/04; full list of members (6 pages)
28 January 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
28 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Accounts made up to 30 September 2004 (2 pages)
28 January 2005Director resigned (1 page)
14 January 2004Ad 06/10/03-30/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004Ad 06/10/03-30/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Registered office changed on 14/10/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
14 October 2003Registered office changed on 14/10/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
26 September 2003Incorporation (9 pages)