Company NameGlobal Airport & Border Systems Ltd
Company StatusDissolved
Company Number11475529
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Hickson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(7 months after company formation)
Appointment Duration3 years, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Easter Court Europa Boulevard
Gemini Business Park
Warrington
WA5 7ZB
Director NameMr Jason Hickson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(7 months after company formation)
Appointment Duration3 years, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Easter Court Europa Boulevard
Gemini Business Park
Warrington
WA5 7ZB
Director NameMr Michael Stafford Humphreys
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(7 months after company formation)
Appointment Duration3 years, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Easter Court Europa Boulevard
Gemini Business Park
Warrington
WA5 7ZB
Director NameMr Anthony Maxwell Hudson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Easter Court Europa Boulevard
Gemini Business Park
Warrington
WA5 7ZB
Director NameMr Tre Cartier
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Easter Court Europa Boulevard
Gemini Business Park
Warrington
WA5 7ZB
Director NameMr Godfrey Hope
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Easter Court Europa Boulevard
Gemini Business Park
Warrington
WA5 7ZB

Location

Registered AddressUnit 1 Easter Court Europa Boulevard
Gemini Business Park
Warrington
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2022Termination of appointment of Godfrey Hope as a director on 19 August 2022 (1 page)
2 September 2022Termination of appointment of Tre Cartier as a director on 23 August 2022 (1 page)
27 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
25 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
28 March 2019Appointment of Mr Godfrey Hope as a director on 21 February 2019 (2 pages)
22 March 2019Notification of a person with significant control statement (2 pages)
13 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 March 2019Change of share class name or designation (2 pages)
12 March 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 120
(4 pages)
8 March 2019Cessation of Anthony Maxwell Hudson as a person with significant control on 21 February 2019 (3 pages)
8 March 2019Appointment of Mr David Hickson as a director on 21 February 2019 (2 pages)
8 March 2019Termination of appointment of Anthony Maxwell Hudson as a director on 21 February 2019 (1 page)
8 March 2019Registered office address changed from 107 Fleet Street Fleet Street London EC4A 2AB United Kingdom to Unit 1 Easter Court Europa Boulevard Gemini Business Park Warrington WA5 7ZB on 8 March 2019 (2 pages)
8 March 2019Appointment of Mr Michael Humphreys as a director on 21 February 2019 (2 pages)
8 March 2019Appointment of Mr Jason Hickson as a director on 21 February 2019 (2 pages)
8 March 2019Appointment of Mr Tre Cartier as a director on 21 February 2019 (2 pages)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)