Company NameGlobeglade Limited
Company StatusDissolved
Company Number01826842
CategoryPrivate Limited Company
Incorporation Date22 June 1984(39 years, 9 months ago)
Dissolution Date24 April 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Robert Greig
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressBench Hill Appledore Road
Woodchurch
Ashford
Kent
TN26 3TL
Director NameEdward Stuart Greig
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address30 Carmalt Gardens
London
SW15 6NE
Director NameMr John Victor Greig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address5 Henniker Mews
London
SW3 6BL
Secretary NameAndrew Robert Greig
NationalityBritish
StatusClosed
Appointed27 November 1997(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressBench Hill Appledore Road
Woodchurch
Ashford
Kent
TN26 3TL
Director NameMarion Greig
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address22 The Water Gardens
Warren Road
Kingston Hill
Surrey
KT2 7LF
Secretary NameMarion Greig
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address22 The Water Gardens
Warren Road
Kingston Hill
Surrey
KT2 7LF
Director NameVictor Stuart Greig
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address22 The Water Gardens
Kingston Upon Thames
Surrey
KT2 7LF

Location

Registered AddressC/O James Worley And Sons
Kristin House 5 Hyde Road
Watford
Hertfordshire
WD1 3ES
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts29 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End29 March

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Full accounts made up to 29 March 2000 (10 pages)
20 November 2000Application for striking-off (1 page)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2000Full accounts made up to 29 March 1999 (10 pages)
15 June 1999Return made up to 31/05/99; no change of members (7 pages)
15 March 1999Full accounts made up to 29 March 1998 (9 pages)
16 June 1998Return made up to 31/05/98; full list of members (9 pages)
26 January 1998Full accounts made up to 29 March 1997 (10 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
30 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1997Full accounts made up to 29 March 1996 (9 pages)
29 May 1996Return made up to 31/05/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/05/96
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1996Registered office changed on 29/05/96 from: c/o bright grahame murray & co 124-130 seymour place london W1H 5DJ (1 page)
5 January 1996Auditor's resignation (1 page)
19 December 1995Auditor's resignation (2 pages)
25 May 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)