Company NameBigger Than Life (UK) Limited
Company StatusDissolved
Company Number02254095
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date1 November 2014 (9 years, 5 months ago)
Previous NameReemcall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Yapp
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(20 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Tovells
Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Director NameJohn Clive William Avon Caulcutt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Towers
Yarmouth
Isle Of Wight
PO41 0PN
Director NameMr Miles Anthony Peckham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrow
West Ashling Road Hambrook
Chichester
West Sussex
PO18 8UF
Secretary NamePeter Howard Michell
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvidence Cottage
Bracken Lane
Storrington
West Sussex
RH20 3HS
Secretary NameMrs Carolyn Michele Pearman
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleGroup Financial Controller
Correspondence AddressChase End
Frogham Hill
Fordingbridge
Hampshire
SP6 2HH
Secretary NameCrispin Francis Quail
NationalityBritish
StatusResigned
Appointed03 June 1996(8 years after company formation)
Appointment Duration10 years, 11 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressThorn House Station Road
Soberton
Hampshire
SO32 3QU
Director NameMr Kevin John Peat
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(13 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address107 Watkin Road
Hedge End
Southampton
Hampshire
SO30 2TB
Director NameCrispin Francis Quail
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(18 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2007)
RoleFinance Director
Correspondence AddressThorn House Station Road
Soberton
Hampshire
SO32 3QU
Director NamePeter David Campbell Fitzwilliam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(19 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Correspondence AddressThe Encompass Centre
International Avenue
Heston
Middlesex
TW5 9NJ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Journey Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Return of final meeting in a members' voluntary winding up (9 pages)
4 July 2013Liquidators' statement of receipts and payments to 28 March 2013 (11 pages)
4 July 2013Liquidators statement of receipts and payments to 28 March 2013 (11 pages)
11 April 2012Appointment of a voluntary liquidator (2 pages)
11 April 2012Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 11 April 2012 (2 pages)
11 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2012Declaration of solvency (3 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
17 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 40,660.00
(4 pages)
17 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 March 2009Return made up to 31/12/08; full list of members (6 pages)
2 February 2009Director appointed stephen yapp (1 page)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 March 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Director resigned (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 October 2007New director appointed (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
27 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Director resigned (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 February 2006Registered office changed on 09/02/06 from: belmore park upham hampshire SO32 1HQ (1 page)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 September 2002Director's particulars changed (1 page)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (8 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 February 1998Return made up to 31/12/97; no change of members (6 pages)
2 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Full accounts made up to 31 December 1996 (9 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
8 January 1997Particulars of mortgage/charge (6 pages)
20 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 October 1996Secretary's particulars changed (1 page)
21 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
11 September 1989Memorandum and Articles of Association (15 pages)