Company NameBig Wide World Ltd
Company StatusDissolved
Company Number06075303
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Howard David Markham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Broadway
Bramhall
Stockport
Cheshire
SK7 3BR
Director NameDr Lawrence Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Kingfisher Way
Simmondley
Glossop
Derbyshire
SK13 6QA
Secretary NameHelen Louise Markham
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Broadway
Bramhall
Stockport
Cheshire
SK7 3BR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebig-wide-world.com

Location

Registered Address9 Broadway
Bramhall
Stockport
Cheshire
SK7 3BR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

5 at £1Dr Lawrence Williams
50.00%
Ordinary
5 at £1Howard David Markham
50.00%
Ordinary

Financials

Year2014
Net Worth£782
Cash£1,507
Current Liabilities£1,119

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
2 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 20 October 2011 (1 page)
11 March 2011Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 66-66 Deansgate Manchester M3 2EN on 11 March 2011 (1 page)
11 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Howard David Markham on 16 August 2010 (2 pages)
16 August 2010Secretary's details changed for Helen Louise Markham on 16 August 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 June 2010Registered office address changed from 3 Woodland Avenue Hazel Grove Stockport SK7 6LQ on 29 June 2010 (2 pages)
17 March 2010Director's details changed for Dr Lawrence Williams on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Howard David Markham on 17 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 March 2009Return made up to 31/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Ad 31/01/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 February 2007New director appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
31 January 2007Incorporation (13 pages)