Company NameGlobe Luxury Coaches Limited
DirectorsAnthony Edward Fell and Frank Mawby
Company StatusDissolved
Company Number01286650
CategoryPrivate Limited Company
Incorporation Date16 November 1976(47 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Anthony Edward Fell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(14 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Westmoor Crescent
Pogmoor
Barnsley
South Yorkshire
S75 2JY
Director NameMr Frank Mawby
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(14 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Street
Barnsley
South Yorkshire
S70 4EH
Secretary NameMr Anthony Edward Fell
NationalityBritish
StatusCurrent
Appointed31 March 1991(14 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Westmoor Crescent
Pogmoor
Barnsley
South Yorkshire
S75 2JY

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£381,689
Cash£86,509
Current Liabilities£558,520

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 March 2006Dissolved (1 page)
9 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: wilson field 289 abbeydale road south sheffield south yorkshire S17 3LB (1 page)
11 July 2005Liquidators statement of receipts and payments (5 pages)
11 July 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
16 January 2002Registered office changed on 16/01/02 from: 60 eldon street barnsley south yorkshire S70 2JL (1 page)
9 January 2002Appointment of a voluntary liquidator (1 page)
9 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2002Statement of affairs (4 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Return made up to 12/04/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2001Registered office changed on 26/04/01 from: 60 eldon street barnsley south yorkshire S70 2JL (1 page)
26 April 2001Auditor's resignation (1 page)
25 July 2000Return made up to 12/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2000Registered office changed on 06/07/00 from: 19 wellington street barnsley S70 1SW (1 page)
12 May 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 April 1999Location of register of members (1 page)
30 April 1999Return made up to 12/04/99; full list of members (5 pages)
14 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998Return made up to 12/04/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 June 1997Return made up to 12/04/97; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 October 1996Return made up to 12/04/96; full list of members (6 pages)
29 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
22 May 1995Return made up to 12/04/95; full list of members (6 pages)