Company NameGlobal Holiday Villas Limited
Company StatusDissolved
Company Number04285421
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameSimpart No. 233 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHugh Anthony Casterton Stacey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 21 June 2005)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
20 Mill Lane
Gosmore
Hertfordshire
SG4 7RL
Director NameAndrew Heasman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rudham Grove
Letchworth
Hertfordshire
SG6 2BB
Director NameRebecca Stimpson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address74 Gothic Way
Arlesey
Bedfordshire
SG15 6TP
Secretary NameRebecca Stimpson
NationalityBritish
StatusClosed
Appointed29 July 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address74 Gothic Way
Arlesey
Bedfordshire
SG15 6TP
Director NameRichard Boardman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 18 March 2002)
RoleSolicitor
Correspondence Address3 Mill View
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RW
Director NameDavid James Moore
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 July 2002)
RoleCompany Director
Correspondence Address17 Bluebells
Oaklands
Welwyn
Hertfordshire
AL6 0XD
Secretary NamePaul John McManus
NationalityBritish
StatusResigned
Appointed17 January 2002(4 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressThe Hamlet
Hornbeam Park
Harrogate
North Yorkshire
HG2 8RE
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Location

Registered Address21-27 Saint Pauls Street
Leeds
West Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (1 page)
22 September 2004Return made up to 11/09/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 October 2003Return made up to 11/09/03; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
19 May 2003Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
18 September 2002Return made up to 11/09/02; full list of members (7 pages)
9 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002Ad 09/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
9 May 2002Secretary's particulars changed (1 page)
1 May 2002Director resigned (1 page)
5 February 2002Location of debenture register (non legible) (1 page)
5 February 2002Location - directors interests register: non legible (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Location of register of members (non legible) (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 45-51 whitfield street london W1T 4HB (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002Director resigned (1 page)