About

Registered Number: 03094336
Date of Incorporation: 23/08/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD,

 

Founded in 1995, Baldwin Globaltec Ltd have registered office in Lowestoft in Suffolk. Currently we aren't aware of the number of employees at the this organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
LIQ13 - N/A 08 July 2019
LIQ03 - N/A 25 September 2018
RESOLUTIONS - N/A 23 July 2017
LIQ01 - N/A 23 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2017
AD01 - Change of registered office address 07 July 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 24 June 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 25 January 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 08 July 2015
AP01 - Appointment of director 16 February 2015
DISS40 - Notice of striking-off action discontinued 07 January 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 05 July 2013
AA01 - Change of accounting reference date 16 November 2012
MISC - Miscellaneous document 09 October 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 04 April 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 17 June 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 20 September 2007
AUD - Auditor's letter of resignation 21 August 2007
AA - Annual Accounts 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 14 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 May 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 16 December 2003
395 - Particulars of a mortgage or charge 22 August 2003
AUD - Auditor's letter of resignation 08 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 May 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 25 September 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 21 June 2000
CERTNM - Change of name certificate 18 February 2000
363s - Annual Return 12 October 1999
RESOLUTIONS - N/A 17 March 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
AUD - Auditor's letter of resignation 15 January 1999
225 - Change of Accounting Reference Date 15 January 1999
287 - Change in situation or address of Registered Office 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
RESOLUTIONS - N/A 20 November 1998
RESOLUTIONS - N/A 20 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
363s - Annual Return 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
123 - Notice of increase in nominal capital 15 October 1998
MEM/ARTS - N/A 21 July 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 27 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1996
RESOLUTIONS - N/A 17 June 1996
123 - Notice of increase in nominal capital 17 June 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
287 - Change in situation or address of Registered Office 22 January 1996
CERTNM - Change of name certificate 26 October 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
287 - Change in situation or address of Registered Office 30 August 1995
NEWINC - New incorporation documents 23 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.