Company NameGlobal Airfares Limited
Company StatusDissolved
Company Number03315561
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Andrew Ian Botterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(6 years, 7 months after company formation)
Appointment Duration12 years (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft
Clwyd
CH5 2DL
Wales
Director NameMr Jens Leslie Penny
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(6 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 20 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft
Clwyd
CH5 2DL
Wales
Secretary NameMr Jens Leslie Penny
NationalityBritish
StatusClosed
Appointed08 January 2004(6 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 20 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft
Clwyd
CH5 2DL
Wales
Director NameLewis Morgan Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2002)
RoleFinance Director
Correspondence Address99 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameDavid Macmillan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2002)
RoleRetail Sales Director
Correspondence Address26 Newmoore Lane
Runcorn
Cheshire
WA7 1QD
Secretary NameLewis Morgan Hall
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2002)
RoleFinance Director
Correspondence Address99 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameDuncan Peter Thomas Boffey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2004)
RoleFinance Director
Correspondence Address12 Nant Y Coed
Mold
Flintshire
CH7 1NX
Wales
Secretary NameDuncan Peter Thomas Boffey
NationalityBritish
StatusResigned
Appointed15 November 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2004)
RoleFinance Director
Correspondence Address12 Nant Y Coed
Mold
Flintshire
CH7 1NX
Wales
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Contact

Websitewww.globaltravelgroup.com/
Telephone0800 6529808
Telephone regionFreephone

Location

Registered AddressGlendale House
Glendale Business Park
Sandycroft
Clwyd
CH5 2DL
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

2 at £1Global Travel Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 November 2009Director's details changed for Mr Andrew Ian Botterill on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Andrew Ian Botterill on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Andrew Ian Botterill on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Jens Leslie Penny on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr Jens Leslie Penny on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Jens Leslie Penny on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Jens Leslie Penny on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Jens Leslie Penny on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Jens Leslie Penny on 9 November 2009 (1 page)
11 February 2009Return made up to 22/01/09; full list of members (3 pages)
11 February 2009Return made up to 22/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 June 2008Return made up to 22/01/08; full list of members (3 pages)
17 June 2008Return made up to 22/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 April 2007Particulars of mortgage/charge (10 pages)
7 April 2007Particulars of mortgage/charge (10 pages)
23 February 2007Return made up to 22/01/07; full list of members (2 pages)
23 February 2007Return made up to 22/01/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 April 2006Return made up to 22/01/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(1 page)
10 April 2006Return made up to 22/01/06; full list of members (2 pages)
15 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
15 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 April 2005Return made up to 22/01/05; full list of members (7 pages)
12 April 2005Return made up to 22/01/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
16 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
16 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
9 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 October 2003New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/06/2020 under section 1088 of the Companies Act 2006
(1 page)
21 October 2003New director appointed (1 page)
7 October 2003Particulars of mortgage/charge (6 pages)
7 October 2003Particulars of mortgage/charge (6 pages)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
13 February 2003Return made up to 10/02/03; full list of members (7 pages)
13 February 2003Return made up to 10/02/03; full list of members (7 pages)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002New secretary appointed;new director appointed (2 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
5 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
5 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
18 February 2002Return made up to 10/02/02; full list of members (6 pages)
18 February 2002Return made up to 10/02/02; full list of members (6 pages)
5 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
5 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
15 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
8 March 2000Return made up to 10/02/00; full list of members (6 pages)
8 March 2000Return made up to 10/02/00; full list of members (6 pages)
6 September 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
6 September 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
10 March 1999Return made up to 10/02/99; no change of members (4 pages)
10 March 1999Return made up to 10/02/99; no change of members (4 pages)
12 February 1999Registered office changed on 12/02/99 from: hyperion house deeside lane sealand, chester cheshire CH1 6DJ (1 page)
12 February 1999Registered office changed on 12/02/99 from: hyperion house deeside lane sealand, chester cheshire CH1 6DJ (1 page)
7 May 1998Return made up to 10/02/98; full list of members
  • 363(C) ‐
(6 pages)
7 May 1998Return made up to 10/02/98; full list of members
  • 363(C) ‐
(6 pages)
26 January 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
26 January 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
6 March 1997Accounting reference date shortened from 28/02 to 30/09 (1 page)
6 March 1997Accounting reference date shortened from 28/02 to 30/09 (1 page)
20 February 1997Registered office changed on 20/02/97 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page)
10 February 1997Incorporation (15 pages)
10 February 1997Incorporation (15 pages)