Globepark Utilities Limited
Private Limited Company
Globepark Utilities Limited
Globe House Globe House, Globe Park
Moss Bridge Road, Kingsway West
Rochdale
Lancashire
OL16 5EB
Company Name | Globepark Utilities Limited |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 10137787 |
---|
Incorporation Date | 21 April 2016 |
---|
Dissolution Date | 27 February 2018 (active for 1 year, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Sourcepower Limited and Globe House Utilities Limited |
---|
Current Directors | 1 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 April |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Globe House Globe House, Globe Park Moss Bridge Road, Kingsway West Rochdale Lancashire OL16 5EB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Rochdale |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 30 April |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
29 November 2017 | Application to strike the company off the register | 3 pages |
---|
24 November 2017 | Notification of Robert Keith Elliott as a person with significant control on 6 June 2016 | 2 pages |
---|
26 June 2017 | Confirmation statement made on 20 April 2017 with updates | 5 pages |
---|
11 May 2016 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-05-05
| 3 pages |
---|
3 May 2016 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-04-29
| 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—