Bolton
Lancashire
BL1 3LT
Director Name | Brooke Peterson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 16 August 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 0222 Roaring Fork Drive Aspen Colorado Co81611 Co 81611 |
Director Name | Mr Matthew Dawson Spence |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dacre Bank 4 Vale Road Bowdon Altrincham Lancashire M43 7WP |
Director Name | Mr James Sutherland Walker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3111/30 Hollins Crescent New Farm Brisbane Queensland Qld 4005 |
Director Name | Mr Anthony Wild |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80a Temple Road Bolton Lancashire BL1 3LT |
Director Name | Stephen Maurice Bellotti |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 32 Iluka Road Mosman Sydney New South Wales 2088 |
Director Name | Chritsopher Stuart Seery |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dual Uk Us |
Status | Resigned |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2009) |
Role | Business Development Manager |
Correspondence Address | Cretingham House Cretingham Woodbridge Suffolk IP13 7BL |
Director Name | David Lee Coflin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 11973 Aspen Colorado Co 81612 |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | James Sutherland Walker 50.00% Ordinary |
---|---|
1 at £1 | Matthew Spence 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2016 | Application to strike the company off the register (3 pages) |
25 May 2016 | Application to strike the company off the register (3 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
25 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 March 2015 | Termination of appointment of David Lee Coflin as a director on 5 January 2015 (1 page) |
5 March 2015 | Termination of appointment of David Lee Coflin as a director on 5 January 2015 (1 page) |
5 March 2015 | Termination of appointment of David Lee Coflin as a director on 5 January 2015 (1 page) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (26 pages) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (26 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 March 2014 | Termination of appointment of Matthew Spence as a director (2 pages) |
24 March 2014 | Termination of appointment of Anthony Wild as a director (2 pages) |
24 March 2014 | Termination of appointment of Anthony Wild as a director (2 pages) |
24 March 2014 | Termination of appointment of Matthew Spence as a director (2 pages) |
24 March 2014 | Termination of appointment of Stephen Bellotti as a director (2 pages) |
24 March 2014 | Termination of appointment of James Walker as a director (2 pages) |
24 March 2014 | Termination of appointment of James Walker as a director (2 pages) |
24 March 2014 | Termination of appointment of Stephen Bellotti as a director (2 pages) |
21 March 2014 | Termination of appointment of Anthony Wild as a director (1 page) |
21 March 2014 | Termination of appointment of Matthew Spence as a director (1 page) |
21 March 2014 | Termination of appointment of Stephen Bellotti as a director (1 page) |
21 March 2014 | Termination of appointment of Matthew Spence as a director (1 page) |
21 March 2014 | Termination of appointment of Stephen Bellotti as a director (1 page) |
21 March 2014 | Termination of appointment of Anthony Wild as a director (1 page) |
15 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
15 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
17 October 2011 | Termination of appointment of James Walker as a director (1 page) |
17 October 2011 | Termination of appointment of James Walker as a director (1 page) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (25 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (25 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (27 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (27 pages) |
17 March 2010 | Director's details changed for Mr James Sutherland Walker on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr James Sutherland Walker on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Stephen Maurice Bellotti on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Stephen Maurice Bellotti on 17 March 2010 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 March 2009 | Director's change of particulars / james walker / 01/08/2008 (2 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
17 March 2009 | Director's change of particulars / james walker / 01/08/2008 (2 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
10 March 2009 | Appointment terminate, director christopher seery logged form (1 page) |
10 March 2009 | Appointment terminate, director christopher seery logged form (1 page) |
4 March 2009 | Appointment terminated director chritsopher seery (1 page) |
4 March 2009 | Appointment terminated director chritsopher seery (1 page) |
29 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / stepehen bellotti / 01/09/2007 (2 pages) |
19 March 2008 | Director's change of particulars / matthew spence / 01/10/2007 (1 page) |
19 March 2008 | Director's change of particulars / stepehen bellotti / 01/09/2007 (2 pages) |
19 March 2008 | Director's change of particulars / james walker / 07/01/2008 (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / james walker / 07/01/2008 (1 page) |
19 March 2008 | Director's change of particulars / matthew spence / 01/10/2007 (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 April 2007 | New secretary appointed;new director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | New secretary appointed;new director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
23 March 2007 | Company name changed global destinations fund 1 (gp) LIMITED\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed global destinations fund 1 (gp) LIMITED\certificate issued on 23/03/07 (2 pages) |
15 March 2007 | Incorporation (24 pages) |
15 March 2007 | Incorporation (24 pages) |