Company NameBigeon Anaesthetic Services Limited
Company StatusDissolved
Company Number05476966
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Jean Yves Max Bigeon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleAnaesthetist
Country of ResidenceFrance
Correspondence Address34 Place Rene Nelli
Baillargues
34670
France
Secretary NameNathalie Croguennec
NationalityFrench
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleSecretary
Correspondence Address34 Place Rene Nelli
Baillargues
34670
France
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£6,596
Current Liabilities£6,595

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011Application to strike the company off the register (3 pages)
23 August 2011Application to strike the company off the register (3 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
16 June 2011Secretary's details changed for Nathalie Croguennec on 9 June 2011 (2 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
16 June 2011Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2011 (2 pages)
16 June 2011Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2011 (2 pages)
16 June 2011Secretary's details changed for Nathalie Croguennec on 9 June 2011 (2 pages)
16 June 2011Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2011 (2 pages)
16 June 2011Secretary's details changed for Nathalie Croguennec on 9 June 2011 (2 pages)
16 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2010 (2 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 09/06/09; full list of members (3 pages)
21 July 2009Return made up to 09/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 October 2008Secretary's change of particulars / nathalie croguennec / 01/06/2008 (1 page)
30 October 2008Secretary's Change of Particulars / nathalie croguennec / 01/06/2008 / HouseName/Number was: , now: 7; Street was: 1 fonthill grove, now: cecil road; Area was: sale, now: stretford; Post Code was: M33 4FR, now: M32 9BZ; Country was: , now: united kingdom (1 page)
30 October 2008Director's change of particulars / jean bigeon / 01/06/2008 (1 page)
30 October 2008Return made up to 09/06/08; full list of members (3 pages)
30 October 2008Director's Change of Particulars / jean bigeon / 01/06/2008 / HouseName/Number was: , now: 7; Street was: 1 fonthill grove, now: cecil road; Area was: , now: stretford; Post Town was: sale, now: manchester; Region was: cheshire, now: ; Post Code was: M33 4FR, now: M32 9BZ; Country was: , now: united kingdom (1 page)
30 October 2008Return made up to 09/06/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 July 2007Return made up to 09/06/07; no change of members (6 pages)
31 July 2007Return made up to 09/06/07; no change of members (6 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 September 2006Return made up to 09/06/06; full list of members (7 pages)
8 September 2006Return made up to 09/06/06; full list of members (7 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
12 May 2006Registered office changed on 12/05/06 from: tockan & co 289 brettenham road edmonton london N18 2HF (1 page)
12 May 2006Registered office changed on 12/05/06 from: tockan & co 289 brettenham road edmonton london N18 2HF (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 June 2005Incorporation (6 pages)
9 June 2005Incorporation (6 pages)