Company NameGlobal Sports & Leisure Limited
Company StatusDissolved
Company Number02453995
CategoryPrivate Limited Company
Incorporation Date19 December 1989(34 years, 4 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan William Robinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 16 July 2002)
RoleManaging Director
Correspondence Address5 The Oaks
Cinderford
Gloucestershire
GL14 2JS
Wales
Secretary NameDavid William Miller
NationalityBritish
StatusClosed
Appointed01 October 1995(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 16 July 2002)
RoleIndependent Financial Adviser
Correspondence Address13 Rushfield
Sawbridgeworth
Hertfordshire
CM21 9NF
Secretary NameDeborah Ann Petty
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1992)
RoleCompany Director
Correspondence Address100 Joydens Wood Road
Bexley
Kent
DA5 2JA
Director NameAnthony Christopher Petty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 November 1992)
RoleStationer
Correspondence AddressTimberland Lambardes Close
Pratts Bottom
Orpington
Kent
BR6 7QB
Secretary NameMiss Sian Ryan
NationalityBritish
StatusResigned
Appointed19 December 1994(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1995)
RoleCompany Director
Correspondence Address9 Haywood Road
Bromley
Kent
BR2 9RG
Secretary NameMiss Sian Ryan
NationalityBritish
StatusResigned
Appointed19 December 1994(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1995)
RoleCompany Director
Correspondence Address9 Haywood Road
Bromley
Kent
BR2 9RG
Director NameDavid William Miller
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2002)
RoleIndependent Financial Adviser
Correspondence Address13 Rushfield
Sawbridgeworth
Hertfordshire
CM21 9NF

Location

Registered Address25a Essex Road
Dartford
Kent
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,281
Cash£53
Current Liabilities£27,935

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2002Director resigned (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Voluntary strike-off action has been suspended (1 page)
29 January 2002Application for striking-off (1 page)
21 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
30 January 2001Return made up to 19/12/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
24 February 2000Return made up to 19/12/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 30 April 1998 (8 pages)
15 February 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 January 1997Return made up to 19/12/96; no change of members (4 pages)
18 March 1996Amended accounts made up to 30 April 1995 (7 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (1 page)
28 February 1996£ nc 100/100000 31/10/95 (1 page)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 February 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)