Dissolved
Dissolved 2014-01-14
Company Information for GLOBAL - HOMEBIZ LIMITED
KIDDERMINSTER, WORCESTERSHIRE, DY11 6RE,
|
Company Registration Number
05726560
Private Limited Company
Dissolved Dissolved 2014-01-14 |
Company Name | |
---|---|
GLOBAL - HOMEBIZ LIMITED | |
Legal Registered Office | |
KIDDERMINSTER WORCESTERSHIRE DY11 6RE Other companies in DY11 | |
Company Number | 05726560 | |
---|---|---|
Date formed | 2006-03-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2014-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 08:45:41 |
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 |
---|---|---|
RICHARD ANDREW PRATTLEY |
||
BEATRICE GISELLE FIELD |
||
NEIL MARTIN VERLANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENERGIZE SECRETARY LIMITED |
Company Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JMG GROUNDWORKS LTD | Company Secretary | 2009-03-13 | CURRENT | 2009-03-13 | Dissolved 2014-05-27 | |
CROFT GARDENS LIMITED | Company Secretary | 2009-01-20 | CURRENT | 1983-05-12 | Active | |
MATT CROUCHER ENTERPRISES LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2009-01-15 | Dissolved 2013-10-01 | |
SRP CONSULTANTS LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Dissolved 2014-01-07 | |
TRADE BRANDING LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2005-11-01 | Active - Proposal to Strike off | |
SAPPHIRE SOLUTION SERVICES LIMITED | Company Secretary | 2005-03-30 | CURRENT | 2005-03-14 | Dissolved 2014-04-28 | |
BOWLAND CONSTRUCTION MIDLANDS LIMITED | Company Secretary | 2004-08-27 | CURRENT | 2004-08-25 | Dissolved 2015-08-05 | |
D & S VARICOL LIMITED | Company Secretary | 2001-03-27 | CURRENT | 2001-03-19 | Dissolved 2014-01-14 | |
CREATE DIRECT LIMITED | Company Secretary | 2000-10-16 | CURRENT | 2000-10-09 | Dissolved 2014-11-15 | |
ORCHARD SIDE ENTERPRISES LIMITED | Director | 2018-05-29 | CURRENT | 2018-05-29 | Active - Proposal to Strike off | |
LION PROMOTIONS LIMITED | Director | 2010-12-20 | CURRENT | 2010-12-20 | Dissolved 2018-04-10 | |
ORCHARD SIDE ENTERPRISES LIMITED | Director | 2018-05-29 | CURRENT | 2018-05-29 | Active - Proposal to Strike off | |
LION PROMOTIONS LIMITED | Director | 2010-12-20 | CURRENT | 2010-12-20 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/11 FULL LIST | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN VERLANDER / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE GISELLE FIELD / 01/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 8RE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as GLOBAL - HOMEBIZ LIMITED are:
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. |