Company NameBigbluespot.com Limited
DirectorSimon Mark Greer
Company StatusDissolved
Company Number03949639
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous NameHallco 405 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon Mark Greer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressLong Lee Barn
Rowarth
High Peak
Derbyshire
SK22 1EB
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusCurrent
Appointed16 March 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameMr Stephen Hall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Devisdale Grange
Groby Road, Bowdon
Altrincham
Cheshire
WA14 2BY
Director NameRoderick Kilgour
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Director NamePeter James Stewart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2001)
RoleCompany Director
Correspondence AddressPoplar Farm
59 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameMr Julian Richard Lee Coy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Clough House
Goodshaw Fold Close Loveclough
Rossendal
Lancashire
BB4 8PZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
7 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2002Statement of affairs (7 pages)
7 February 2002Appointment of a voluntary liquidator (1 page)
11 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Registered office changed on 10/01/02 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page)
10 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
10 September 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 April 2001Return made up to 16/03/01; full list of members (7 pages)
2 April 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
1 November 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
5 June 2000Ad 23/05/00--------- £ si [email protected]=38 £ ic 2/40 (2 pages)
5 June 2000Ad 23/05/00--------- £ si [email protected]=8 £ ic 40/48 (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
25 May 2000S-div 17/05/00 (1 page)
25 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
31 March 2000Memorandum and Articles of Association (5 pages)
21 March 2000Company name changed hallco 405 LIMITED\certificate issued on 22/03/00 (2 pages)
16 March 2000Incorporation (16 pages)