Company NameGlobal 7 Leisure Limited
Company StatusDissolved
Company Number05471256
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJo Louise Dobson
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSerendipity Farm
Foolow, Eyam
Hope Valley
Derbyshire
S32 5QR
Director NameMr Stephen Wake
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(8 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameMr James Dobson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameJames Dobson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGoatscliffe Cottage
Goatscliffe Farm Lane
Grindleford
Derbyshire
S32 2HW
Director NameSteven Hurt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 month, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 February 2006)
RoleManager
Correspondence Address4 Hall Drive
Worksop
Nottinghamshire
S80 3GB
Director NameStephen Samuel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 month, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 February 2006)
RoleComputer Programmer
Correspondence Address4 Hall Drive
Worksop
S80 3GB
Director NameMrs Sally Mary Wake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(8 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP

Contact

Websiteglobal7leisure.co.uk
Email address[email protected]

Location

Registered Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Steven Wake
50.00%
Ordinary
250 at £1James Dobson
25.00%
Ordinary
250 at £1Jo Louise Dobson
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,458
Cash£7
Current Liabilities£20,616

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
22 February 2021Application to strike the company off the register (1 page)
7 August 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
14 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
19 September 2018Termination of appointment of Sally Mary Wake as a director on 19 September 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
15 June 2018Director's details changed for Mrs Sally Mary Wake on 15 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Stephen Wake on 15 June 2018 (2 pages)
12 March 2018Director's details changed for Mrs Sally Mary Wake on 9 March 2018 (2 pages)
9 March 2018Registered 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 2018Director's details changed for Stephen Wake on 9 March 2018 (2 pages)
9 March 2018Director's details changed for Sally Mary Wake on 9 March 2018 (2 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
17 February 2012Appointment of James Dobson as a director (2 pages)
17 February 2012Appointment of James Dobson as a director (2 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 June 2009Return made up to 03/06/09; full list of members (4 pages)
10 June 2009Return made up to 03/06/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Return made up to 03/06/08; full list of members (4 pages)
27 August 2008Director's change of particulars / sally wake / 01/06/2008 (1 page)
27 August 2008Director's change of particulars / steven wake / 01/06/2008 (1 page)
27 August 2008Return made up to 03/06/08; full list of members (4 pages)
27 August 2008Director's change of particulars / sally wake / 01/06/2008 (1 page)
27 August 2008Director's change of particulars / steven wake / 01/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from 51 clarkegrove road sheffield S10 2NH (1 page)
18 June 2008Registered office changed on 18/06/2008 from 51 clarkegrove road sheffield S10 2NH (1 page)
12 July 2007Return made up to 03/06/07; full list of members (3 pages)
12 July 2007Return made up to 03/06/07; full list of members (3 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
25 March 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
25 March 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
14 July 2006Return made up to 03/06/06; full list of members (3 pages)
14 July 2006Return made up to 03/06/06; full list of members (3 pages)
23 February 2006New director appointed (4 pages)
23 February 2006New director appointed (4 pages)
23 February 2006New director appointed (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (1 page)
23 February 2006Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
3 June 2005Incorporation (19 pages)
3 June 2005Incorporation (19 pages)