Company NameGlobal Engineering Resources Consultancy Ltd
Company StatusDissolved
Company Number07532863
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Julie Hannah Skinner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage Church Road
Stratford St. Mary
Suffolk
CO7 6LS
Director NameMiss Melissa Blake
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Chelsfield Lane
Orpington
Kent
BR5 4HG
Director NameMr Mark Emerson Thompson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address18 Pickhurst Lane
Bromley
Kent
BR2 7LJ

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

90 at £1Julie Hannah Skinner
90.00%
Ordinary
10 at £1Mark Emerson Thompson
10.00%
Ordinary

Financials

Year2014
Net Worth£3,015
Cash£17,478
Current Liabilities£39,697

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (3 pages)
5 June 2014Application to strike the company off the register (3 pages)
10 June 2013Director's details changed for Mrs Julie Hannah Skinner on 15 May 2012 (2 pages)
10 June 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Director's details changed for Mrs Julie Hannah Skinner on 15 May 2012 (2 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 October 2012Previous accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
24 October 2012Previous accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
4 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 March 2011Termination of appointment of Mark Thompson as a director (1 page)
18 March 2011Termination of appointment of Melissa Blake as a director (1 page)
18 March 2011Termination of appointment of Melissa Blake as a director (1 page)
18 March 2011Termination of appointment of Mark Thompson as a director (1 page)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)