Dissolved
Dissolved 2015-07-21
Company Information for GLOBALDIS DISTRIBUTION LIMITED
WARWICK ROAD, BIRMINGHAM, B11,
|
Company Registration Number
04095249
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | ||
---|---|---|
GLOBALDIS DISTRIBUTION LIMITED | ||
Legal Registered Office | ||
WARWICK ROAD BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 04095249 | |
---|---|---|
Date formed | 2000-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-08 13:04:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN PAUL RIGBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER EDKINS |
Director | ||
NIGEL PETER GILPIN |
Company Secretary | ||
JAMES PETER RIGBY |
Company Secretary | ||
TERENCE JOHN MONKS |
Company Secretary | ||
JOHN WOODCOCK |
Director | ||
LYNDA WALLIS |
Company Secretary | ||
INGLEBY NOMINEES LIMITED |
Nominated Secretary | ||
INGLEBY HOLDINGS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCH DISTRIBUTION LIMITED | Director | 2012-11-01 | CURRENT | 1997-12-24 | Dissolved 2016-03-29 | |
SCC OVERSEAS HOLDINGS LIMITED | Director | 2009-11-17 | CURRENT | 1997-06-10 | Active | |
HOWES & RIGBY LIMITED | Director | 2007-11-05 | CURRENT | 2007-11-05 | Active - Proposal to Strike off | |
RIGBY & RIGBY LIMITED | Director | 2007-06-20 | CURRENT | 2007-02-01 | Active | |
ALLECT LIMITED | Director | 2006-09-21 | CURRENT | 2006-07-24 | Active | |
SPECIALIST TECHNOLOGY TRADING LIMITED | Director | 2006-03-16 | CURRENT | 1980-03-27 | Dissolved 2015-11-03 | |
INTERCHANGE DISTRIBUTION LIMITED | Director | 2004-10-07 | CURRENT | 1980-03-27 | Dissolved 2015-10-27 | |
ENHANCEMENT TECHNOLOGIES CORPORATION LTD | Director | 2003-08-22 | CURRENT | 2000-05-24 | Dissolved 2014-05-20 | |
SCC EMEA LIMITED | Director | 2003-06-20 | CURRENT | 2001-08-31 | Active | |
SIMMONS MAGEE LIMITED | Director | 2001-11-11 | CURRENT | 1980-04-17 | Dissolved 2014-05-27 | |
SCC CORPORATION LIMITED | Director | 2001-11-01 | CURRENT | 1983-04-13 | Dissolved 2014-09-30 | |
ABTEX SYSTEMS LIMITED | Director | 2001-11-01 | CURRENT | 1995-09-14 | Dissolved 2014-10-24 | |
COMPEL COMPUTER COMPANY LIMITED | Director | 2001-11-01 | CURRENT | 1987-05-12 | Dissolved 2014-05-20 | |
COMPELSOURCE LIMITED | Director | 2001-11-01 | CURRENT | 1987-05-20 | Dissolved 2014-08-08 | |
IT 247 LIMITED | Director | 2001-11-01 | CURRENT | 1983-06-01 | Dissolved 2014-09-16 | |
IT247.COM LIMITED | Director | 2001-11-01 | CURRENT | 1992-05-28 | Dissolved 2014-09-16 | |
COMPEL IP LIMITED | Director | 2001-11-01 | CURRENT | 1981-09-11 | Dissolved 2014-08-08 | |
ABTEX LIMITED | Director | 2001-11-01 | CURRENT | 1967-10-04 | Dissolved 2014-09-19 | |
SPECIALIST COMPUTER LEASING LIMITED | Director | 2001-11-01 | CURRENT | 1982-03-19 | Dissolved 2014-05-20 | |
COMPEL SCOTLAND LIMITED | Director | 2001-11-01 | CURRENT | 1979-10-22 | Dissolved 2014-09-19 | |
SPECIALIST COMPUTER CENTRES PLC | Director | 2001-11-01 | CURRENT | 1979-06-12 | Active | |
TW2 COMMUNICATIONS LIMITED | Director | 1999-11-09 | CURRENT | 1998-05-18 | Dissolved 2015-10-27 | |
THIRD WAVE EUROPE LIMITED | Director | 1999-11-09 | CURRENT | 1997-03-17 | Dissolved 2015-10-27 | |
SCC UK HOLDINGS LIMITED | Director | 1999-10-01 | CURRENT | 1974-02-18 | Active | |
QUDIS LIMITED | Director | 1998-05-19 | CURRENT | 1992-02-28 | Dissolved 2015-11-03 | |
RIGBY GROUP (RG) PLC | Director | 1998-03-31 | CURRENT | 1997-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 22/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 24/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 24/10/09 FULL LIST | |
288a | DIRECTOR APPOINTED MR STEVEN PAUL RIGBY | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDKINS | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/11/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: PRIME POINT 2096 COVENTRY ROAD SHELDON BIRMINGHAM B26 3YU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
RES04 | NC INC ALREADY ADJUSTED 10/10/01 | |
123 | £ NC 50000/99000 28/06/01 | |
RES04 | £ NC 1000/50000 10/10/ | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED INGLEBY (1365) LIMITED CERTIFICATE ISSUED ON 14/11/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GLOBALDIS DISTRIBUTION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |