Company NameBT Global Solutions Limited
Company StatusDissolved
Company Number03820351
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NamesTNV (UK) Three Limited and BT Global Networks (UK) No. 3 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 13 May 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2004(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed02 August 1999(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleSecretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleSecretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMiss Katherine Ann Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleSecretary
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameMr Geoffrey Beedham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hart Dyke Close
Wokingham
Berkshire
RG41 2HQ
Director NameMr Richard Dodsworth Hirst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2002)
RoleBarrister
Correspondence Address75 Crescent Lane
Clapham
London
SW4 9PT
Director NamePamela Vaughan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2002)
RoleCompany Director
Correspondence Address34 Bendemeer Road
London
SW15 1JU
Director NamePaul Richard Lee
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressBasking Ridge
Kettlewell Close Horsell
Woking
Surrey
GU21 4HY
Director NameOsman Topal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 September 2002)
RoleContracts Manager
Correspondence Address25 Grosvenor Avenue
London
SW14 8BT
Director NameMike Corkerry
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 April 2002)
RoleDirector Of Government Affairs
Correspondence Address29 Danbury Street
London
N1 8LE
Director NameMike Corkerry
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 April 2002)
RoleDirector Of Government Affairs
Correspondence Address29 Danbury Street
London
N1 8LE
Director NameSusan Fielding
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressHeddle
Springfield Road
Ewell
Surrey
KT17 3EJ
Director NameMr David Farris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2003)
RoleBt Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Hamilton Avenue
Surbiton
Surrey
KT6 7PW

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,633,000
Net Worth£373,000
Current Liabilities£9,024,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Liquidators statement of receipts and payments (5 pages)
27 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
5 April 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 81 newgate street london EC1A 7AJ (1 page)
29 September 2005Appointment of a voluntary liquidator (1 page)
29 September 2005Declaration of solvency (3 pages)
29 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 2005Return made up to 02/08/05; full list of members (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (16 pages)
10 November 2004New director appointed (2 pages)
10 August 2004Return made up to 02/08/04; full list of members (2 pages)
6 May 2004Full accounts made up to 31 March 2003 (18 pages)
17 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
4 August 2003Return made up to 02/08/03; full list of members (2 pages)
2 June 2003Director resigned (1 page)
12 April 2003Auditor's resignation (1 page)
7 April 2003Company name changed bt global networks (uk) no. 3 li mited\certificate issued on 07/04/03 (2 pages)
7 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
27 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
9 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
9 April 2002Memorandum and Articles of Association (15 pages)
4 April 2002New director appointed (1 page)
2 April 2002Company name changed tnv (uk) three LIMITED\certificate issued on 02/04/02 (2 pages)
6 March 2002New director appointed (1 page)
1 March 2002Director resigned (1 page)
20 December 2001New director appointed (1 page)
19 December 2001Full accounts made up to 31 December 2000 (16 pages)
12 December 2001Director resigned (1 page)
23 October 2001New director appointed (1 page)
11 October 2001Return made up to 02/08/01; full list of members (2 pages)
24 August 2001New director appointed (3 pages)
24 August 2001Director resigned (1 page)
23 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/07/00
(1 page)
7 August 2000Return made up to 02/08/00; full list of members (7 pages)
7 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
23 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
2 August 1999Incorporation (31 pages)