Company NameBig Ken Limited
Company StatusDissolved
Company Number05008652
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Andrea Tomlinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForeign Hey Bonis Hall Lane
Prestbury
Macclesfield
Cheshire
SK10 4LR
Secretary NameMr Nigel Tomlinson
StatusClosed
Appointed07 October 2011(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 22 August 2017)
RoleCompany Director
Correspondence AddressForeign Hey Bonis Hall Lane
Prestbury
Macclesfield
Cheshire
SK10 4LR
Director NameMr Kenneth Peter Edmonds
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address2 The Pavilions
Cheadle
Cheshire
SK8 1HE
Secretary NameMr Ian David Edmonds
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tumblewood Drive
Cheadle
Cheshire
SK8 1JZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£13,074
Cash£1,314
Current Liabilities£31,769

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
25 March 2017Liquidators' statement of receipts and payments to 5 January 2017 (9 pages)
15 March 2016Liquidators statement of receipts and payments to 5 January 2016 (8 pages)
15 March 2016Liquidators' statement of receipts and payments to 5 January 2016 (8 pages)
16 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 February 2015Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 6 February 2015 (2 pages)
26 January 2015Statement of affairs with form 4.19 (5 pages)
13 January 2015Appointment of a voluntary liquidator (1 page)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
7 October 2011Appointment of Mr Nigel Tomlinson as a secretary (2 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 October 2011Termination of appointment of Kenneth Edmonds as a director (1 page)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 October 2011Termination of appointment of Ian Edmonds as a secretary (1 page)
7 October 2011Appointment of Mrs Andrea Tomlinson as a director (2 pages)
7 January 2011Registered office address changed from Highlane House, 148 Buxton Road Highlane Stockport Cheshire SK9 8ED on 7 January 2011 (1 page)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from Highlane House, 148 Buxton Road Highlane Stockport Cheshire SK9 8ED on 7 January 2011 (1 page)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 January 2010Director's details changed for Kenneth Peter Edmonds on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Kenneth Peter Edmonds on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 March 2009Return made up to 07/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 January 2008Return made up to 07/01/08; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
12 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 January 2007Return made up to 07/01/07; full list of members (6 pages)
8 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
16 February 2006Return made up to 07/01/06; full list of members (6 pages)
16 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 February 2005Return made up to 07/01/05; no change of members (6 pages)
18 January 2005Return made up to 07/01/04; full list of members (6 pages)
19 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
7 January 2004Incorporation (9 pages)