Company NameGlobal Leisure Group Limited
Company StatusDissolved
Company Number04152067
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Secretary NameChill Management Limited (Corporation)
StatusClosed
Appointed31 August 2001(7 months after company formation)
Appointment Duration4 years, 8 months (closed 16 May 2006)
Correspondence AddressSt Andrews Court
Saint Andrew Street
Plymouth
Devon
PL1 2AH
Director NameDaniella Bush
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 17 July 2001)
RoleTele-Canvassing
Correspondence Address51 Shiphay Lane
Shiphay
Torquay
Devon
TQ2 7DD
Director NameColin Dennis Mead
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 17 July 2001)
RoleTele-Canvassing Market
Correspondence Address83 Harbourne Avenue
Paignton
Devon
TQ4 7EQ
Director NameAnthony Reginald Ryder
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(5 days after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2004)
RoleSales
Correspondence AddressFlat 1
30 Royal Road
Ramsgate
Kent
CT11 9LE
Director NameMr Paul Robert Wilkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2001(9 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 18 October 2002)
RoleTravel
Country of ResidenceUnited Kingdom
Correspondence Address31 Clover Rise
Whitstable
Kent
CT5 3EY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressClare Ville House
26-27 Oxenden Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
8 November 2004Director resigned (1 page)
4 November 2002Director resigned (1 page)
24 May 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/02
(7 pages)
3 December 2001New director appointed (2 pages)
30 October 2001Director's particulars changed (1 page)
4 September 2001New secretary appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 17 dartmouth road paignton south devon TQ4 5AD (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)