Bristol
BS9 3PH
Director Name | Stuart Peter Watson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Jacobs Wells Road Clifton Bristol Avon BS8 1DS |
Director Name | Mr Robert Arthur Hammond |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Briarwood Bristol Avon BS9 3SS |
Secretary Name | Mr Robert Arthur Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Briarwood Bristol Avon BS9 3SS |
Director Name | Giovanni Matteo Maestri |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Roman Way Bristol BS9 1SS |
Director Name | Giuseppa Watkins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Canford Lane Bristol BS9 3PH |
Secretary Name | Giuseppa Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Canford Lane Bristol BS9 3PH |
Director Name | Mr Robert William Allan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42a Bishopthorpe Road Horfield Bristol BS10 5AD |
Website | globesports.net |
---|
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Steven Paul Watkins 50.00% Ordinary |
---|---|
50 at £1 | Giuseppa Watkins 5.00% Ordinary |
50 at £1 | Robert William Allan 5.00% Ordinary |
200 at £1 | Robert Arthur Hammond 20.00% Ordinary |
200 at £1 | Stuart Peter Watson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£99,975 |
Cash | £2,796 |
Current Liabilities | £239,429 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2012 | Delivered on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
20 June 2018 | Liquidators' statement of receipts and payments to 28 March 2018 (17 pages) |
23 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (14 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (14 pages) |
11 April 2016 | Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 11 April 2016 (2 pages) |
8 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Statement of affairs with form 4.19 (6 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Statement of affairs with form 4.19 (6 pages) |
7 April 2016 | Resolutions
|
6 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 December 2015 | Termination of appointment of Giuseppa Watkins as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Giuseppa Watkins as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Robert William Allan as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Robert William Allan as a director on 16 December 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
4 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (9 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 October 2012 | Appointment of Mr Robert William Allan as a director (2 pages) |
8 October 2012 | Appointment of Mr Robert William Allan as a director (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 March 2012 | Registered office address changed from 19 Jacobs Wells Road Clifton Bristol BS8 1DS on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 19 Jacobs Wells Road Clifton Bristol BS8 1DS on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Registered office address changed from 19 Jacobs Wells Road Clifton Bristol BS8 1DS on 5 March 2012 (1 page) |
2 September 2011 | Termination of appointment of Giovanni Maestri as a director (1 page) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Director's details changed for Giovanni Matteo Maestri on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Giuseppa Watkins on 21 January 2010 (2 pages) |
21 January 2010 | Register(s) moved to registered office address (1 page) |
21 January 2010 | Director's details changed for Steven Paul Watkins on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Stuart Peter Watson on 21 January 2010 (2 pages) |
10 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 June 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
13 January 2009 | Return made up to 12/11/08; full list of members (5 pages) |
18 November 2008 | Appointment terminated secretary giuseppa watkins (1 page) |
18 November 2008 | Director and secretary appointed robert arthur hammond (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, 287 canford lane, bristol, BS9 3PH (1 page) |
12 November 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
12 November 2007 | Incorporation (18 pages) |