Company NameGlobe Leisure Limited
Company StatusDissolved
Company Number07279454
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date28 November 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Mark Anthony Ames
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hammarsfield Close
Standon
Ware
SG11 1PG

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 June 2017Liquidators' statement of receipts and payments to 15 April 2017 (20 pages)
24 June 2016Liquidators' statement of receipts and payments to 15 April 2016 (17 pages)
29 May 2015Liquidators statement of receipts and payments to 15 April 2015 (17 pages)
29 May 2015Liquidators' statement of receipts and payments to 15 April 2015 (17 pages)
26 June 2014Liquidators' statement of receipts and payments to 15 April 2014 (17 pages)
26 June 2014Liquidators statement of receipts and payments to 15 April 2014 (17 pages)
12 June 2013Liquidators' statement of receipts and payments to 15 April 2013 (15 pages)
12 June 2013Liquidators statement of receipts and payments to 15 April 2013 (15 pages)
3 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 April 2012Registered office address changed from Swan House Brentwood Essex CM14 4HE on 27 April 2012 (2 pages)
20 April 2012Appointment of a voluntary liquidator (1 page)
20 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2012Statement of affairs with form 4.19 (6 pages)
10 April 2012Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT United Kingdom on 10 April 2012 (2 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
(3 pages)
11 January 2012Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
(3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2010Incorporation (47 pages)