About

Registered Number: 04391160
Date of Incorporation: 11/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2016 (7 years and 6 months ago)
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

Global Rebar Services Ltd was founded on 11 March 2002 and has its registered office in Northampton, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAPS, Nigel James 28 January 2008 25 August 2009 1
SMITH, John Percy 11 March 2002 10 December 2007 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Julie Marie 15 July 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2016
4.68 - Liquidator's statement of receipts and payments 22 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2015
4.40 - N/A 23 February 2015
RESOLUTIONS - N/A 27 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2014
LIQ MISC OC - N/A 27 June 2014
LIQ MISC OC - N/A 16 June 2014
4.68 - Liquidator's statement of receipts and payments 12 June 2014
AD01 - Change of registered office address 22 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2013
RESOLUTIONS - N/A 29 April 2013
RESOLUTIONS - N/A 29 April 2013
4.20 - N/A 29 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
395 - Particulars of a mortgage or charge 20 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
169 - Return by a company purchasing its own shares 02 January 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 14 April 2005
395 - Particulars of a mortgage or charge 22 December 2004
AA - Annual Accounts 23 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 11 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 June 2009 Outstanding

N/A

Debenture 17 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.