Company NameBig Bouquet Company Limited
Company StatusDissolved
Company Number05839923
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Kenneth William Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameGary Boott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Clayton Hall Road
Clayton
Manchester
M11 4WH
Director NameMr Kenneth John Bradshaw
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Belfry Drive
Tytherington
Macclesfield
Cheshire
SK10 2YD
Director NameMark Window
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address106 Queensway
Heald Green
Cheadle
Cheshire
SK8 3HD
Secretary NameGary Boott
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Clayton Hall Road
Clayton
Manchester
M11 4WH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
OL3 5DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at 1Gary Boott
25.00%
Ordinary
1 at 1Kenneth Bradshaw
25.00%
Ordinary
1 at 1Kenneth Hall
25.00%
Ordinary
1 at 1Mark Window
25.00%
Ordinary

Financials

Year2014
Net Worth-£26,820
Cash£4,321
Current Liabilities£31,145

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2011Registered office address changed from C/O K W Hall 10 Albert Road Wilmslow Cheshire SK9 5HT England on 23 June 2011 (1 page)
23 June 2011Registered office address changed from C/O K W Hall 10 Albert Road Wilmslow Cheshire SK9 5HT England on 23 June 2011 (1 page)
13 January 2011Compulsory strike-off action has been suspended (1 page)
13 January 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Director's details changed for Mr Kenneth William Hall on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 4
(4 pages)
8 June 2010Director's details changed for Mr Kenneth William Hall on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 4
(4 pages)
8 June 2010Director's details changed for Mr Kenneth William Hall on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 4
(4 pages)
29 April 2010Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 29 April 2010 (1 page)
29 April 2010Termination of appointment of Mark Window as a director (1 page)
29 April 2010Termination of appointment of Mark Window as a director (1 page)
29 April 2010Termination of appointment of Gary Boott as a secretary (1 page)
29 April 2010Termination of appointment of Gary Boott as a director (1 page)
29 April 2010Termination of appointment of Gary Boott as a director (1 page)
29 April 2010Termination of appointment of Gary Boott as a secretary (1 page)
29 April 2010Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 29 April 2010 (1 page)
1 December 2009Registered office address changed from Smithfield Flower Centre New Smithfield Market Whitworth Street East Manchester M11 2WW on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Smithfield Flower Centre New Smithfield Market Whitworth Street East Manchester M11 2WW on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Smithfield Flower Centre New Smithfield Market Whitworth Street East Manchester M11 2WW on 1 December 2009 (1 page)
10 August 2009Return made up to 07/06/09; full list of members (4 pages)
10 August 2009Return made up to 07/06/09; full list of members (4 pages)
7 August 2009Director and secretary's change of particulars / gary boott / 07/08/2009 (1 page)
7 August 2009Director and Secretary's Change of Particulars / gary boott / 07/08/2009 / HouseName/Number was: , now: 52; Street was: 11 southfield close, now: clayton hall road; Area was: , now: clayton; Post Town was: dukinfield, now: manchester; Region was: cheshire, now: ; Post Code was: SK16 5RX, now: M11 4WH; Country was: , now: united kingdom (1 page)
28 July 2009Registered office changed on 28/07/2009 from smithfield flower centre new smithfield market manchester M11 2WW (1 page)
28 July 2009Return made up to 07/06/08; full list of members (5 pages)
28 July 2009Registered office changed on 28/07/2009 from smithfield flower centre new smithfield market manchester M11 2WW (1 page)
28 July 2009Return made up to 07/06/08; full list of members (5 pages)
28 July 2009Registered office changed on 28/07/2009 from A28-A33NEW smithfield market whitworth street east manchester M11 2WW (1 page)
28 July 2009Registered office changed on 28/07/2009 from A28-A33NEW smithfield market whitworth street east manchester M11 2WW (1 page)
11 May 2009Appointment terminated director kenneth bradshaw (1 page)
11 May 2009Appointment Terminated Director kenneth bradshaw (1 page)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
22 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
6 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 September 2007Return made up to 07/06/07; full list of members (3 pages)
7 September 2007Return made up to 07/06/07; full list of members (3 pages)
20 June 2006Memorandum and Articles of Association (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Memorandum and Articles of Association (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Ad 07/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Ad 07/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
7 June 2006Incorporation (21 pages)
7 June 2006Incorporation (21 pages)