Glendale Business Park
Sandycroft
Clwyd
CH5 2DL
Wales
Director Name | Mr Jens Leslie Penny |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 20 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glendale House Glendale Business Park Sandycroft Clwyd CH5 2DL Wales |
Secretary Name | Mr Jens Leslie Penny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 20 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House Glendale Business Park Sandycroft Clwyd CH5 2DL Wales |
Director Name | Lewis Morgan Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2002) |
Role | Finance Director |
Correspondence Address | 99 Knutsford Road Wilmslow Cheshire SK9 6JH |
Director Name | David Macmillan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2002) |
Role | Retail Sales Director |
Correspondence Address | 26 Newmoore Lane Runcorn Cheshire WA7 1QD |
Secretary Name | Lewis Morgan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2002) |
Role | Finance Director |
Correspondence Address | 99 Knutsford Road Wilmslow Cheshire SK9 6JH |
Director Name | Duncan Peter Thomas Boffey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2004) |
Role | Finance Director |
Correspondence Address | 12 Nant Y Coed Mold Flintshire CH7 1NX Wales |
Secretary Name | Duncan Peter Thomas Boffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2004) |
Role | Finance Director |
Correspondence Address | 12 Nant Y Coed Mold Flintshire CH7 1NX Wales |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Website | www.globaltravelgroup.com/ |
---|---|
Telephone | 0800 6529808 |
Telephone region | Freephone |
Registered Address | Glendale House Glendale Business Park Sandycroft Clwyd CH5 2DL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
2 at £1 | Global Travel Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 August 2013 | Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages) |
2 August 2013 | Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 November 2009 | Director's details changed for Mr Andrew Ian Botterill on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Andrew Ian Botterill on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Andrew Ian Botterill on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Jens Leslie Penny on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Jens Leslie Penny on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Jens Leslie Penny on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Jens Leslie Penny on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Jens Leslie Penny on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Jens Leslie Penny on 9 November 2009 (1 page) |
11 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members
|
6 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 June 2008 | Return made up to 22/01/08; full list of members (3 pages) |
17 June 2008 | Return made up to 22/01/08; full list of members
|
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 April 2007 | Particulars of mortgage/charge (10 pages) |
7 April 2007 | Particulars of mortgage/charge (10 pages) |
23 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 22/01/07; full list of members
|
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 April 2006 | Return made up to 22/01/06; full list of members
|
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed
|
10 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
15 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
15 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
12 April 2005 | Return made up to 22/01/05; full list of members
|
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
9 February 2004 | Return made up to 22/01/04; full list of members
|
9 February 2004 | Return made up to 22/01/04; full list of members
|
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 October 2003 | New director appointed
|
21 October 2003 | New director appointed (1 page) |
7 October 2003 | Particulars of mortgage/charge (6 pages) |
7 October 2003 | Particulars of mortgage/charge (6 pages) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
13 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
2 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 December 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
5 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
5 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
5 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
8 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
6 September 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
6 September 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
10 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: hyperion house deeside lane sealand, chester cheshire CH1 6DJ (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: hyperion house deeside lane sealand, chester cheshire CH1 6DJ (1 page) |
7 May 1998 | Return made up to 10/02/98; full list of members
|
7 May 1998 | Return made up to 10/02/98; full list of members
|
26 January 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
26 January 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
6 March 1997 | Accounting reference date shortened from 28/02 to 30/09 (1 page) |
6 March 1997 | Accounting reference date shortened from 28/02 to 30/09 (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page) |
10 February 1997 | Incorporation (15 pages) |
10 February 1997 | Incorporation (15 pages) |