Company NameBigginwood Ltd
Company StatusDissolved
Company Number03784572
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(11 months after company formation)
Appointment Duration16 years, 6 months (closed 22 November 2016)
RoleProperty
Country of ResidenceEngland
Correspondence Address18 Ainsdale Avenue
Salford
M7 4LS
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1999(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2000)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed22 September 1999(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2000)
RoleTeacher
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed05 May 2000(11 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2016)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Unbeatable Deals LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

24 January 2000Delivered on: 10 February 2000
Persons entitled: Equity Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodhouse shopping centre market place sheffield t/nos: SYK193370 and SYK336629 all unattached plant and machinery and all rent payable under any lease.
Outstanding
24 January 2000Delivered on: 1 February 2000
Persons entitled: Equity Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property including uncalled capital.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
3 August 2016Satisfaction of charge 1 in full (1 page)
3 August 2016Satisfaction of charge 2 in full (1 page)
27 May 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 May 2010Register inspection address has been changed (1 page)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 August 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
4 July 2007Return made up to 24/05/07; full list of members (6 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 July 2006Return made up to 24/05/06; full list of members (6 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 July 2005Return made up to 24/05/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
28 May 2004Return made up to 24/05/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
16 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
16 June 2002Return made up to 09/06/02; full list of members (6 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
26 June 2001Return made up to 09/06/01; full list of members (6 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
20 July 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
22 May 2000New secretary appointed (4 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
10 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
28 September 1999New director appointed (3 pages)
28 September 1999Registered office changed on 28/09/99 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
28 September 1999New secretary appointed (3 pages)
17 June 1999Director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 June 1999Secretary resigned (1 page)
9 June 1999Incorporation (14 pages)