Company NameGlobesavers Limited
Company StatusDissolved
Company Number01858135
CategoryPrivate Limited Company
Incorporation Date24 October 1984(39 years, 5 months ago)
Dissolution Date10 April 2013 (10 years, 11 months ago)
Previous NamesSupafare Limited and Globe Busters Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMrs Joyce Walter
NationalityBritish
StatusClosed
Appointed05 April 2001(16 years, 5 months after company formation)
Appointment Duration12 years (closed 10 April 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameMr Andrew Lloyd John
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(22 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 10 April 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameMs Joyce Walter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(22 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 10 April 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NamePeter Richard Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressBranscombe Heather Way
Storrington
Pulborough
West Sussex
RH20 4DD
Director NameMr Richard James Conley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRickles Handcross Road
Plummers Plain
Horsham
West Sussex
RH13 6NX
Secretary NamePeter Richard Brown
NationalityBritish
StatusResigned
Appointed20 February 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressBranscombe Heather Way
Storrington
Pulborough
West Sussex
RH20 4DD
Director NameTerence John Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHigh Coombe
Turners Hill Road
East Grinstead
West Sussex
RH19 4LX
Director NameMr Nigel John Jenkins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(12 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Cross St Hill Road
East Grinstead
RH19 4JU
Director NameChristopher John Parker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(12 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressLower Burrells
East Chiltington
Lewes
East Sussex
BN7 3QU
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameMr Peter James Long
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadwater Down
Tunbridge Wells
Kent
TN2 5NJ
Secretary NameRebecca Jean Godwin Starling
NationalityBritish
StatusResigned
Appointed21 September 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address11 Rossdale Road
Putney
London
SW15 1AD
Director NameMark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2000)
RoleFinance Director
Correspondence Address1 Carylls Meadow
West Grinstead
West Sussex
RH13 8HW
Director NameMr Iain Richard Campbell May
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hernbrook Drive
Horsham
West Sussex
RH13 6EW
Director NameTrevor Michael Gelnar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2003)
RoleChartered Accountant
Correspondence AddressBrambleside Fragbarrow Lane
Ditchling Common
Ditchling
East Sussex
BN6 8TP
Director NameMr Neil Geoffrey Morris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(18 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTui Travel House
Crawley Business Quarter Flemin
G Way, Crawley
West Sussex
RH10 9QL
Director NameRichard William Daniel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(18 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 2008)
RoleFinance Director
Correspondence AddressBrambles
Hilltop Road
West Hoathly
West Sussex
RH19 4QJ
Director NameMr Hywel David Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard House
102 Church Road
Worcester Park
Surrey
KT4 7RZ
Director NameAlexander David Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2008)
RoleFinance Director
Correspondence AddressThe Knoll
Village Way
Little Chalfont
Buckinghamshire
HP7 9PU

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50k at £1Tui Uk Transport LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
10 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
9 August 2012Registered office address changed from Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL on 9 August 2012 (2 pages)
9 August 2012Appointment of a voluntary liquidator (3 pages)
9 August 2012Declaration of solvency (3 pages)
9 August 2012Registered office address changed from Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL on 9 August 2012 (2 pages)
9 August 2012Declaration of solvency (3 pages)
9 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-25
(1 page)
9 August 2012Appointment of a voluntary liquidator (3 pages)
9 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2012Registered office address changed from Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL on 9 August 2012 (2 pages)
30 May 2012Full accounts made up to 30 September 2011 (10 pages)
30 May 2012Full accounts made up to 30 September 2011 (10 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 50,000
(4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 50,000
(4 pages)
14 May 2012Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages)
14 May 2012Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages)
14 May 2012Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages)
8 February 2012Aud section 519 (3 pages)
8 February 2012Aud section 519 (3 pages)
21 December 2011Sec 519 ca 2006 (1 page)
21 December 2011Sec 519 ca 2006 (1 page)
1 November 2011Section 519 (4 pages)
1 November 2011Section 519 (4 pages)
10 October 2011Auditor's resignation (2 pages)
10 October 2011Auditor's resignation (2 pages)
29 June 2011Full accounts made up to 30 September 2010 (12 pages)
29 June 2011Full accounts made up to 30 September 2010 (12 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
11 January 2011Termination of appointment of Neil Morris as a director (1 page)
11 January 2011Termination of appointment of Neil Morris as a director (1 page)
16 July 2010Director's details changed for Mr Neil Geoffrey Morris on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Neil Geoffrey Morris on 16 July 2010 (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (10 pages)
2 July 2010Full accounts made up to 30 September 2009 (10 pages)
29 June 2010Director's details changed for Mrs Joyce Walter on 24 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Joyce Walter on 24 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page)
28 June 2010Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page)
23 June 2010Director's details changed for Mr. Andrew Lloyd John on 21 June 2010 (2 pages)
23 June 2010Director's details changed for Mr. Andrew Lloyd John on 21 June 2010 (2 pages)
18 June 2010Director's details changed for Mr. Andrew Lloyd John on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Mr. Andrew Lloyd John on 17 June 2010 (2 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
29 July 2009Full accounts made up to 30 September 2008 (9 pages)
29 July 2009Full accounts made up to 30 September 2008 (9 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
16 January 2009Appointment Terminated Director richard daniel (1 page)
16 January 2009Appointment terminated director richard daniel (1 page)
17 July 2008Full accounts made up to 30 September 2007 (9 pages)
17 July 2008Full accounts made up to 30 September 2007 (9 pages)
2 June 2008Return made up to 11/05/08; full list of members (4 pages)
2 June 2008Return made up to 11/05/08; full list of members (4 pages)
14 March 2008Appointment terminated director alexander smith (1 page)
14 March 2008Appointment Terminated Director alexander smith (1 page)
19 November 2007Registered office changed on 19/11/07 from: first choice house london road lowfield heath crawley west sussex RH10 9GX (1 page)
19 November 2007Registered office changed on 19/11/07 from: first choice house london road lowfield heath crawley west sussex RH10 9GX (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
18 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
18 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
30 August 2007Full accounts made up to 31 October 2006 (10 pages)
30 August 2007Full accounts made up to 31 October 2006 (10 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
26 July 2006Full accounts made up to 31 October 2005 (9 pages)
26 July 2006Full accounts made up to 31 October 2005 (9 pages)
19 May 2006Return made up to 11/05/06; full list of members (3 pages)
19 May 2006Return made up to 11/05/06; full list of members (3 pages)
12 August 2005Full accounts made up to 31 October 2004 (10 pages)
12 August 2005Full accounts made up to 31 October 2004 (10 pages)
25 May 2005Return made up to 11/05/05; full list of members (3 pages)
25 May 2005Return made up to 11/05/05; full list of members (3 pages)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
10 June 2004Full accounts made up to 31 October 2003 (12 pages)
10 June 2004Full accounts made up to 31 October 2003 (12 pages)
28 May 2004Return made up to 11/05/04; full list of members (6 pages)
28 May 2004Director resigned (1 page)
28 May 2004Return made up to 11/05/04; full list of members (6 pages)
28 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
17 June 2003Return made up to 11/05/03; full list of members (6 pages)
17 June 2003Return made up to 11/05/03; full list of members (6 pages)
15 June 2003Full accounts made up to 31 October 2002 (11 pages)
15 June 2003Full accounts made up to 31 October 2002 (11 pages)
6 April 2003New director appointed (3 pages)
6 April 2003New director appointed (3 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
8 August 2002Full accounts made up to 31 October 2001 (12 pages)
8 August 2002Full accounts made up to 31 October 2001 (12 pages)
11 June 2002Return made up to 11/05/02; full list of members (6 pages)
11 June 2002Return made up to 11/05/02; full list of members (6 pages)
9 August 2001Full accounts made up to 31 October 2000 (12 pages)
9 August 2001Full accounts made up to 31 October 2000 (12 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
6 June 2001Return made up to 11/05/01; full list of members (6 pages)
6 June 2001Return made up to 11/05/01; full list of members (6 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
31 July 2000Full accounts made up to 31 October 1999 (13 pages)
31 July 2000Full accounts made up to 31 October 1999 (13 pages)
7 June 2000Return made up to 11/05/00; full list of members (10 pages)
7 June 2000Return made up to 11/05/00; full list of members (10 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
24 August 1999Full accounts made up to 31 October 1998 (13 pages)
24 August 1999Full accounts made up to 31 October 1998 (13 pages)
4 June 1999Return made up to 11/05/99; full list of members (11 pages)
4 June 1999Return made up to 11/05/99; full list of members (11 pages)
16 March 1999Return made up to 20/02/99; full list of members (11 pages)
16 March 1999Return made up to 20/02/99; full list of members (11 pages)
21 January 1999Registered office changed on 21/01/99 from: leisure house church road lowfield field heath crawley west sussex RH11 0PQ (1 page)
21 January 1999Registered office changed on 21/01/99 from: leisure house church road lowfield field heath crawley west sussex RH11 0PQ (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New director appointed (6 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Auditor's resignation (1 page)
5 October 1998New director appointed (6 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998New secretary appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
29 April 1998Full accounts made up to 31 October 1997 (13 pages)
29 April 1998Full accounts made up to 31 October 1997 (13 pages)
19 March 1998Return made up to 20/02/98; full list of members (7 pages)
19 March 1998Return made up to 20/02/98; full list of members (7 pages)
15 August 1997New director appointed (3 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (3 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
16 July 1997Company name changed globe busters LIMITED\certificate issued on 16/07/97 (2 pages)
16 July 1997Company name changed globe busters LIMITED\certificate issued on 16/07/97 (2 pages)
13 May 1997Accounts made up to 31 October 1996 (4 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
26 February 1997Return made up to 20/02/97; no change of members (5 pages)
26 February 1997Return made up to 20/02/97; no change of members (5 pages)
2 April 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
2 April 1996Accounts made up to 31 October 1995 (4 pages)
21 March 1996Return made up to 20/02/96; full list of members (7 pages)
21 March 1996Return made up to 20/02/96; full list of members (7 pages)
1 May 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
1 May 1995Accounts made up to 31 October 1994 (4 pages)
9 April 1995Return made up to 20/02/95; no change of members (4 pages)
9 April 1995Return made up to 20/02/95; no change of members (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 October 1984Incorporation (13 pages)
24 October 1984Incorporation (13 pages)