Company NameBig Deal Mortgages Limited
Company StatusDissolved
Company Number04178876
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NameSeung Hay Nine Limited

Business Activity

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

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2015)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Balanus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
12 February 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2 October 2012 (1 page)
2 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
2 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2 October 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
18 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
18 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Return made up to 14/03/08; full list of members (3 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 March 2006Return made up to 14/03/06; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 March 2005Return made up to 14/03/05; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 April 2004Return made up to 14/03/04; full list of members (6 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 April 2003Return made up to 14/03/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
2 April 2002Return made up to 14/03/02; full list of members (6 pages)
2 July 2001Director's particulars changed (1 page)
5 April 2001Company name changed seung hay nine LIMITED\certificate issued on 05/04/01 (2 pages)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 March 2001Incorporation (27 pages)