Company NameBigtoe Ltd
Company StatusDissolved
Company Number07183851
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Kevin O'Connor
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed15 March 2010(5 days after company formation)
Appointment Duration11 years, 11 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Granborne Chase
Kirkby
Liverpool
L32 2DQ
Secretary NameJeanette O'Connor
NationalityBritish
StatusClosed
Appointed15 March 2010(5 days after company formation)
Appointment Duration11 years, 11 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address6 Granborne Chase
Kirkby
Liverpool
L32 2DQ
Director NameMrs Jeanette O'Connor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2016(6 years after company formation)
Appointment Duration5 years, 10 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broad O' Th' Lane
Shevington Wigan
Lancs
WN6 8EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Broad O' Th' Lane
Shevington Wigan
Lancs
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Shareholders

1 at £1Anthony O'connor
50.00%
Ordinary
1 at £1Jeanette O'connor
50.00%
Ordinary

Financials

Year2014
Net Worth£21,619
Cash£32,795
Current Liabilities£17,215

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
12 November 2021Application to strike the company off the register (1 page)
15 October 2021Total exemption full accounts made up to 30 September 2021 (5 pages)
3 October 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
10 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Appointment of Mrs Jeanette O'connor as a director on 6 April 2016 (2 pages)
6 June 2016Appointment of Mrs Jeanette O'connor as a director on 6 April 2016 (2 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Director's details changed for Anthony O'connor on 10 March 2011 (2 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Anthony O'connor on 10 March 2011 (2 pages)
29 April 2010Appointment of Jeanette O'connor as a secretary (3 pages)
29 April 2010Appointment of Jeanette O'connor as a secretary (3 pages)
1 April 2010Appointment of Anthony O'connor as a director (3 pages)
1 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 2
(4 pages)
1 April 2010Appointment of Anthony O'connor as a director (3 pages)
1 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 2
(4 pages)
11 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 March 2010Incorporation (22 pages)
10 March 2010Incorporation (22 pages)