Company NameGlobal Leisure Service Limited
Company StatusDissolved
Company Number05008606
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameNathan Lennie Stuart Smits
Date of BirthApril 1986 (Born 38 years ago)
NationalityDutch
StatusClosed
Appointed08 January 2004(1 day after company formation)
Appointment Duration3 years, 9 months (closed 09 October 2007)
RoleConstruction Worker
Correspondence AddressBloemfonteinsraat 78
5642 Eh Eindhoven
Foreign
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusClosed
Appointed08 January 2004(1 day after company formation)
Appointment Duration3 years, 9 months (closed 09 October 2007)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NameLennie Petros Theodorus Josefus Smits
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed08 January 2004(1 day after company formation)
Appointment DurationResigned same day (resigned 08 January 2004)
RoleConstruction Worker
Correspondence AddressBloemfonteinstraat 78
5642 Eh Eindhoven
Foreign

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
19 January 2006Return made up to 07/01/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Compulsory strike-off action has been discontinued (1 page)
26 August 2005Return made up to 07/01/05; full list of members (6 pages)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
9 June 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Ad 08/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 January 2004Incorporation (20 pages)