Company NameGlobestar Leisure Limited
Company StatusDissolved
Company Number06589696
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Stephen Gouldby
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameMr James Thomas Hardwick
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 02 November 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameMr Gavin Peter Walters
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 02 November 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Secretary NameDavid Stephen Gouldby
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRushall Hall Leigh Road
Walsall
West Midlands
WS4 2DS

Contact

Websitewww.globestarleisure.com

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Mr David Stephen Gouldby
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

2 November 2022Final Gazette dissolved following liquidation (1 page)
2 August 2022Return of final meeting in a members' voluntary winding up (14 pages)
4 May 2022Liquidators' statement of receipts and payments to 29 March 2022 (16 pages)
12 April 2021Registered 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 2021Declaration of solvency (5 pages)
9 April 2021Appointment of a voluntary liquidator (3 pages)
9 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-30
(1 page)
27 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
1 August 2019Amended accounts made up to 31 July 2018 (10 pages)
18 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (1 page)
28 April 2017Micro company accounts made up to 31 July 2016 (1 page)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(4 pages)
2 June 2016Director's details changed for Mr David Stephen Gouldby on 6 May 2016 (2 pages)
2 June 2016Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
2 June 2016Director's details changed for Mr David Stephen Gouldby on 6 May 2016 (2 pages)
2 June 2016Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(4 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 3
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 3
(3 pages)
26 October 2015Termination of appointment of David Stephen Gouldby as a secretary on 26 October 2015 (1 page)
26 October 2015Termination of appointment of David Stephen Gouldby as a secretary on 26 October 2015 (1 page)
22 July 2015Appointment of Mr Gavin Peter Walters as a director on 22 July 2015 (2 pages)
22 July 2015Registered 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 2015Registered 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 2015Appointment of Mr Gavin Peter Walters as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr James Thomas Hardwick as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr James Thomas Hardwick as a director on 22 July 2015 (2 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
15 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 June 2009Return made up to 12/05/09; full list of members (3 pages)
10 June 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2008Incorporation (13 pages)
12 May 2008Incorporation (13 pages)