Weston Road
Crewe
CW1 6DD
Director Name | Mr James Thomas Hardwick |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2015(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 02 November 2022) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
Director Name | Mr Gavin Peter Walters |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2015(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 02 November 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
Secretary Name | David Stephen Gouldby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Rushall Hall Leigh Road Walsall West Midlands WS4 2DS |
Website | www.globestarleisure.com |
---|
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Mr David Stephen Gouldby 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
2 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
4 May 2022 | Liquidators' statement of receipts and payments to 29 March 2022 (16 pages) |
12 April 2021 | Registered office address changed from 6 Rochester Croft Walsall WS2 8YA England to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 12 April 2021 (2 pages) |
9 April 2021 | Declaration of solvency (5 pages) |
9 April 2021 | Appointment of a voluntary liquidator (3 pages) |
9 April 2021 | Resolutions
|
27 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
1 August 2019 | Amended accounts made up to 31 July 2018 (10 pages) |
18 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr David Stephen Gouldby on 6 May 2016 (2 pages) |
2 June 2016 | Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
2 June 2016 | Director's details changed for Mr David Stephen Gouldby on 6 May 2016 (2 pages) |
2 June 2016 | Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
26 October 2015 | Termination of appointment of David Stephen Gouldby as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of David Stephen Gouldby as a secretary on 26 October 2015 (1 page) |
22 July 2015 | Appointment of Mr Gavin Peter Walters as a director on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from Rushall Hall Lodge Leigh Road Walsall West Midlands WS4 2DS to 6 Rochester Croft Walsall WS2 8YA on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Rushall Hall Lodge Leigh Road Walsall West Midlands WS4 2DS to 6 Rochester Croft Walsall WS2 8YA on 22 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Gavin Peter Walters as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr James Thomas Hardwick as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr James Thomas Hardwick as a director on 22 July 2015 (2 pages) |
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2008 | Incorporation (13 pages) |
12 May 2008 | Incorporation (13 pages) |