This company is commonly known as Global Management Platform Limited. The company was founded 13 years ago and was given the registration number 07291667. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | GLOBAL MANAGEMENT PLATFORM LIMITED |
---|---|---|
Company Number | : | 07291667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 June 2010 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandridge Lodge, Bromham, Chippenham, England, SN15 2JL | Director | 01 March 2012 | Active |
Barrington House, 41 - 45 Yarm Lane, Stockton On Tees, United Kingdom, TS18 3EA | Director | 22 June 2010 | Active |
1, St. James Gate, Newcastle Upon Tyne, NE1 4AD | Director | 22 June 2010 | Active |
25, Springfield Avenue, Wrekenton, Gateshead, England, NE9 7JN | Director | 11 April 2012 | Active |
Mr Keith Reginald Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sandridge Lodge, Brick Hill, Chippenham, England, SN15 2JL |
Nature of control | : |
|
Mr Kevin Alan Maddison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Mr Keith Reginald Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-05 | Resolution | Resolution. | Download |
2019-09-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-17 | Address | Change registered office address company with date old address new address. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-09 | Address | Change registered office address company with date old address new address. | Download |
2016-09-27 | Accounts | Change account reference date company current shortened. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-18 | Officers | Change person director company with change date. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.