Company NameV.V. Glasgow G.P. Limited
Company StatusDissolved
Company Number03445587
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameUsetrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameUte Geipel Faber
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed30 September 1999(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 12 May 2009)
RoleBanker
Correspondence AddressRobert-Koch Strasse
Munchen
80538
Germany
Director NameMr Mark Richard Charles Carpenter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(2 years, 6 months after company formation)
Appointment Duration9 years (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address62 Murray Road
Wimbledon
SW19 4PE
Director NameMr Roger Benjamin Ely
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(2 years, 6 months after company formation)
Appointment Duration9 years (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Five Arches
Orton Wistow
Peterborough
Cambridgeshire
PE2 6FQ
Director NameKarl Heinz Kronester
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed18 April 2000(2 years, 6 months after company formation)
Appointment Duration9 years (closed 12 May 2009)
RoleBanker
Correspondence AddressBertelestr 23
Munich
81479
Foreign
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameMr Desmond Mason Jarrett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address19 Hambalt Road
Clapham
London
SW4 9EA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 April 2000(2 years, 6 months after company formation)
Appointment Duration9 years (closed 12 May 2009)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 July 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 12 May 2009)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameJames Charles Morgan Heyhoe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(5 months after company formation)
Appointment Duration1 day (resigned 13 March 1998)
RoleSolicitor
Correspondence Address49 Westmoreland Road
London
SW13 9RZ
Director NameMr Ronald Stewart Graham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(5 months after company formation)
Appointment Duration1 day (resigned 13 March 1998)
RoleSolicitor
Correspondence Address15a Marmion Road
Clapham
London
SW11 5PD
Secretary NameMr Ronald Stewart Graham
NationalityBritish
StatusResigned
Appointed12 March 1998(5 months after company formation)
Appointment Duration1 day (resigned 13 March 1998)
RoleSolicitor
Correspondence Address15a Marmion Road
Clapham
London
SW11 5PD
Director NameRodney Alexander Bysh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleBanker
Correspondence AddressNeustaetterstr 4
80636 Munich
Germany
Foreign
Director NameRaymond Kenneth Daws
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2000)
RoleBanker
Correspondence Address2 Ashleigh Gardens
Sutton
Surrey
SM1 3EN
Secretary NameRaymond Kenneth Daws
NationalityBritish
StatusResigned
Appointed13 March 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2000)
RoleBanker
Correspondence Address2 Ashleigh Gardens
Sutton
Surrey
SM1 3EN
Director NameKeith Bright
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 18 April 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Bateman Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BL
Director NameMr Patrick James Bushnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPounce Hall
Sewards End
Saffron Walden
Essex
CB10 2LE
Director NameAndrew Richard Ingram Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2002)
RoleDivisional Dir Uk Property
Correspondence Address15 Hurst Farm Road
East Grinstead
West Sussex
RH19 4DQ
Director NameAnthony Owen Underhill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 09 March 2006)
RoleFund Manager
Correspondence Address10 Burghley Close
Flitwick
Bedfordshire
MK45 1TF
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorose Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address4 Broadgate
London
EC2M 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2008Application for striking-off (2 pages)
19 November 2008Resolutions
  • RES13 ‐ Strike off 13/11/2008
(1 page)
11 April 2008Appointment terminated director patrick bushnell (1 page)
10 December 2007Return made up to 10/11/07; full list of members (8 pages)
1 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
14 December 2006Return made up to 10/11/06; full list of members (10 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
18 November 2005Return made up to 10/11/05; full list of members (9 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 December 2004Return made up to 10/11/04; full list of members (9 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 December 2003Return made up to 10/11/03; full list of members (9 pages)
18 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 December 2002Return made up to 10/11/02; full list of members (7 pages)
30 July 2002Resolutions
  • RES13 ‐ Appofaud kpmg LLP 07/06/02
(1 page)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (3 pages)
26 November 2001Return made up to 10/11/01; full list of members (8 pages)
25 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
22 November 2000Return made up to 10/11/00; full list of members (7 pages)
15 November 2000Secretary's particulars changed (1 page)
7 November 2000Registered office changed on 07/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
14 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/09/00
(1 page)
14 September 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
28 April 2000New director appointed (3 pages)
27 April 2000New director appointed (4 pages)
27 April 2000Secretary resigned;director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: 41 moorgate london EC2R 6PP (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
2 November 1999Return made up to 07/10/99; full list of members (7 pages)
4 October 1999Director resigned (1 page)
26 August 1999Full accounts made up to 31 December 1998 (9 pages)
24 August 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 1 royal exchange building london EC3V 3LD (1 page)
23 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998Director resigned (1 page)
15 April 1998New secretary appointed;new director appointed (3 pages)
15 April 1998Secretary resigned;director resigned (1 page)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned;director resigned (1 page)
23 March 1998Registered office changed on 23/03/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
23 March 1998New director appointed (2 pages)
17 March 1998Company name changed usetrade LIMITED\certificate issued on 17/03/98 (3 pages)
7 October 1997Incorporation (25 pages)