Company NameBigben Interactive UK Holdings Limited
Company StatusDissolved
Company Number03094623
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NamePlanet Holdings Limited

Business Activity

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

Directors

Director NameAlain Francis Falc
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed25 March 2002(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address724 Bois D Achelles
Bondues
59910
France
Director NameFrancis Nicolas Bernard Bozon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed25 March 2002(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 30 October 2007)
RoleSecretary
Correspondence Address4 Rue Leconte Du Novy
Paris
75016
Foreign
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Ajay Kumar Chadha
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleSalesman
Correspondence Address14 Chester Road
Wanstead
London
E11 2JR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Yash Pal Chadha
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Seagry Road
Wanstead
London
E11 2NG
Director NameMr Vijay Kumar Chadha
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 2002)
RoleDirector Sales
Country of ResidenceEngland
Correspondence Address2 Overton Drive
Wanstead
London
E11 2NJ
Director NameSteven Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2001)
RoleDvd Director
Correspondence Address100 Swallow Street
Iver Heath
Buckinghamshire
SL0 0HQ
Director NameMr Martin Derek Monnickendam
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2002)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
14 Weetwood Crescent
Leeds
LS16 5NS
Director NameMr Michael Edward Prager
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilltop
Rabley Heath
Welwyn
Hertfordshire
AL6 9UB
Secretary NameMr Michael Edward Prager
NationalityBritish
StatusResigned
Appointed06 February 2001(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilltop
Rabley Heath
Welwyn
Hertfordshire
AL6 9UB
Secretary NameMr Peter Nigel Beveridge Munro
NationalityBritish
StatusResigned
Appointed16 October 2001(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bleriot Crescent
Whiteley
Fareham
Hampshire
PO15 7JD
Director NameRichard John Francis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressCraigend
Cromwell Road
East Lothian
EH39 4LZ
Scotland
Director NameAnthony Loizou
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 05 May 2002)
RoleCompany Director
Correspondence Address325 Old Swanwick Lane
Lower Swanwick
Southampton
Hampshire
SO31 7GT
Director NameMr Peter Nigel Beveridge Munro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(6 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bleriot Crescent
Whiteley
Fareham
Hampshire
PO15 7JD
Director NameNeil Meredith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2004)
RoleManaging Director
Correspondence AddressFramlingham House
The Keep
Telford
TF7 5NN
Director NameMr Andrew Shephard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334 Red Lees Road
Cliviger
Lancashire
BB10 4RQ
Director NameNeil Critchlow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address12 Bowden Close
Hayfield
High Peak
Derbyshire
SK22 2PJ
Secretary NamePhilip Anthony Hesketh
NationalityBritish
StatusResigned
Appointed19 September 2002(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Road
Mottram
Hyde
Cheshire
SK14 6NG

Location

Registered AddressRiverview Vale Road
Heaton Mersey
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
11 July 2006Strike-off action suspended (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
16 July 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
14 April 2004Director resigned (1 page)
1 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
9 December 2003Director resigned (1 page)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003Return made up to 23/08/03; full list of members (9 pages)
16 November 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
16 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(9 pages)
5 September 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
1 May 2002Ad 28/03/02--------- £ si 15000@1=15000 £ ic 70200/85200 (2 pages)
1 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2002New director appointed (1 page)
11 April 2002New director appointed (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
20 December 2001Registered office changed on 20/12/01 from: 170 brooker road waltham abbey essex EN9 1JH (1 page)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2001Particulars of mortgage/charge (3 pages)
28 September 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
4 September 2001Return made up to 23/08/01; full list of members (7 pages)
20 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
13 November 2000Ad 29/09/00--------- £ si 10100@1=10100 £ ic 60100/70200 (2 pages)
5 October 2000Full group accounts made up to 31 March 2000 (21 pages)
28 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Return made up to 23/08/00; full list of members (7 pages)
19 April 2000Memorandum and Articles of Association (10 pages)
19 April 2000Ad 05/04/00--------- £ si 10100@1=10100 £ ic 50000/60100 (2 pages)
26 January 2000Return made up to 23/08/99; full list of members; amend (6 pages)
21 October 1999Full accounts made up to 31 March 1999 (14 pages)
30 September 1999Ad 31/03/99--------- £ si 30000@1 (2 pages)
20 August 1999Return made up to 23/08/99; full list of members (6 pages)
30 March 1999Ad 19/03/99--------- £ si 19000@1=19000 £ ic 20000/39000 (2 pages)
29 March 1999Ad 19/03/99--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
12 October 1998Return made up to 23/08/98; no change of members (4 pages)
13 August 1998Full accounts made up to 31 March 1998 (12 pages)
31 May 1998Registered office changed on 31/05/98 from: units B8 & B9 poplar business park prestons road london E14 9RL (1 page)
14 May 1998Return made up to 23/08/97; full list of members (6 pages)
11 May 1998New director appointed (2 pages)
21 April 1998Full accounts made up to 31 March 1997 (12 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
15 November 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
21 September 1995Ad 01/09/95-14/09/95 £ si 998@1=998 £ ic 2/1000 (2 pages)
15 September 1995New secretary appointed (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Secretary resigned (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Registered office changed on 15/09/95 from: 16 st john street london EC1M 4AY (1 page)
23 August 1995Incorporation (26 pages)