About

Registered Number: 03903255
Date of Incorporation: 07/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 107 North Street, Martock, Somerset, TA12 6EJ

 

Globalex Engineering Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. There are 3 directors listed as Saunders, Hazel, Kirby, Peter James, Kirby, Josephine Elizabeth for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Peter James 27 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Hazel 01 December 2003 - 1
KIRBY, Josephine Elizabeth 27 January 2000 03 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 31 January 2017
AA - Annual Accounts 12 January 2017
AA01 - Change of accounting reference date 30 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 15 January 2008
363s - Annual Return 15 January 2008
363s - Annual Return 22 January 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 14 January 2005
363s - Annual Return 21 April 2004
287 - Change in situation or address of Registered Office 10 January 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 24 January 2001
225 - Change of Accounting Reference Date 20 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
287 - Change in situation or address of Registered Office 04 February 2000
NEWINC - New incorporation documents 07 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.