GLOBE TMC LIMITED

THE GLOBE CENTRE, SAINT JAMES SQUARE, ACCRINGTON, LANCASHIRE, BB5 0RE

Company Number: 03573278
Incorporation date: 01-Jun-1998
Dissolved date: 28-Feb-2012
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
70200





SUMMARY

This company is 25.8 years old and is currently dissolved since 28-Feb-2012. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: TOTAL EXEMPTION SMALL (31-Dec-2010)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Mary BISCOMB 30 Oct 2003 29 Mar 2024 Secretary British 0 - 2
Resigned Hilda REIDY 21 Nov 2002 30 Oct 2003 British 0 - 2
Resigned Michelle Louise GARDNER 10 Oct 2001 21 Nov 2002 Centre Manager British 0 - 2
Resigned John Vincent GAVAN 26 Jan 2001 10 Oct 2001 British 6 - 112
Resigned Sandra Dawn LEE 14 Dec 1999 26 Jan 2001 British 0 - 10
Resigned Neil Edward WILLIAMS 01 Jun 1998 14 Dec 1999 Company Secretary British 0 - 51

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Karl Robert MEADE 11 Aug 2005 03 Nov 2006 Chartered Surveyor British 0 - 5847 (81.0%)
Resigned Michael John STEVENS 29 Jul 2005 28 Mar 2006 Chartered Surveyor British 3 - 8170 (83.3%)
Resigned Peter William COLLINS 29 Jul 2005 28 Mar 2006 Chartered Accountants British 1 - 10076 (75.2%)
Resigned Vinod Bachulal VAGHELA 29 Jul 2005 28 Mar 2006 Accountant British 5 - 9281 (83.5%)
Resigned Morgan Lewis JONES 28 Dec 2001 29 Jul 2005 Director British 3 - 9957 (55.9%)
Resigned Ian Richard WATSON 28 Dec 2001 29 Jul 2005 Solicitor British 4 - 9960 (58.3%)
Resigned Randolf Graham MCINNES 15 Jan 2001 28 Dec 2001 Accountant British 2 - 2411 (42.3%)
Resigned Marcus SPERBER 20 Sep 2000 20 Mar 2001 Chartered Surveyor British 5 - 258 (26.7%)
Resigned James DICKINSON 30 Sep 1999 14 Dec 2004 Retired College Manager British 0 - 64 (66.7%)
Resigned Andrew Paul DEWHURST 22 Jun 1998 31 Dec 2000 Chartered Surveyor British 0 - 64 (66.7%)
Resigned George William SLYNN 12 Jun 1998 03 Jun 1999 Councillor British 0 - 114 (36.4%)
Resigned? Timothy John Henry WEBBER 12 Jun 1998 Company Director British 24 - 2816 (30.8%)
Resigned? James Stuart NEVISON 01 Jun 1998 Company Director British 2 - 21 (25.0%)
Resigned A B & C SECRETARIAL LIMITED 01 Jun 1998 01 Jun 1998 0 - 818392 (47.9%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

GLOBE TMC LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 70200 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 3.5% 7.3% 10.5% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium