Foolow, Eyam
Hope Valley
Derbyshire
S32 5QR
Director Name | Mr Stephen Wake |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
Director Name | Mr James Dobson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
Director Name | James Dobson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Goatscliffe Cottage Goatscliffe Farm Lane Grindleford Derbyshire S32 2HW |
Director Name | Steven Hurt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 February 2006) |
Role | Manager |
Correspondence Address | 4 Hall Drive Worksop Nottinghamshire S80 3GB |
Director Name | Stephen Samuel |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 February 2006) |
Role | Computer Programmer |
Correspondence Address | 4 Hall Drive Worksop S80 3GB |
Director Name | Mrs Sally Mary Wake |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
Website | global7leisure.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Steven Wake 50.00% Ordinary |
---|---|
250 at £1 | James Dobson 25.00% Ordinary |
250 at £1 | Jo Louise Dobson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,458 |
Cash | £7 |
Current Liabilities | £20,616 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2021 | Application to strike the company off the register (1 page) |
7 August 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
14 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Sally Mary Wake as a director on 19 September 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
15 June 2018 | Director's details changed for Mrs Sally Mary Wake on 15 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Stephen Wake on 15 June 2018 (2 pages) |
12 March 2018 | Director's details changed for Mrs Sally Mary Wake on 9 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 9 March 2018 (1 page) |
9 March 2018 | Director's details changed for Stephen Wake on 9 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Sally Mary Wake on 9 March 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Appointment of James Dobson as a director (2 pages) |
17 February 2012 | Appointment of James Dobson as a director (2 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / sally wake / 01/06/2008 (1 page) |
27 August 2008 | Director's change of particulars / steven wake / 01/06/2008 (1 page) |
27 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / sally wake / 01/06/2008 (1 page) |
27 August 2008 | Director's change of particulars / steven wake / 01/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 51 clarkegrove road sheffield S10 2NH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 51 clarkegrove road sheffield S10 2NH (1 page) |
12 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
25 March 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
25 March 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
14 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
23 February 2006 | New director appointed (4 pages) |
23 February 2006 | New director appointed (4 pages) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
3 June 2005 | Incorporation (19 pages) |
3 June 2005 | Incorporation (19 pages) |