Company NameBigger Pix Limited
Company StatusDissolved
Company Number02900693
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)
Dissolution Date28 February 2009 (15 years, 1 month ago)
Previous NameBurchall Screenprint Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJames Burchall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(3 days after company formation)
Appointment Duration15 years (closed 28 February 2009)
RoleScreenprinter
Correspondence AddressNorton
101 London Road
Camberley
Surrey
GU15 3TW
Secretary NameJacqueline Burchall
NationalityBritish
StatusClosed
Appointed22 February 2001(7 years after company formation)
Appointment Duration8 years (closed 28 February 2009)
RoleAdministration
Correspondence AddressNorton
101 London Road
Camberley
Surrey
GU15 3TW
Director NameChristopher Wright
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2000)
RoleForwarding Agent
Correspondence AddressHighbridge House Deepcut Bridge Road
Deepcut
Camberley
Surrey
GU16 6RE
Secretary NameKenneth Vasey Curry
NationalityBritish
StatusResigned
Appointed24 February 1994(3 days after company formation)
Appointment Duration7 years (resigned 22 February 2001)
RoleCompany Director
Correspondence Address36 Upton Park
Chester
Cheshire
CH2 1DG
Wales
Director NameMr Richard James Dudson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 29 January 2007)
RoleSalesman
Correspondence AddressFlat 24 Camberley Towers
Camberley
Surrey
GU15 2HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£106,138
Cash£20
Current Liabilities£49,113

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
2 April 2008Appointment of a voluntary liquidator (1 page)
2 April 2008Statement of affairs with form 4.19 (6 pages)
2 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2008Registered office changed on 20/02/08 from: the old steppe house brighton road godalming surrey GU7 1NS (1 page)
25 April 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2005Return made up to 21/02/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 April 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 April 2003Return made up to 21/02/03; full list of members (8 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 May 2002Return made up to 21/02/02; full list of members (7 pages)
16 July 2001Company name changed burchall screenprint LIMITED\certificate issued on 16/07/01 (2 pages)
13 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2001Return made up to 21/02/01; full list of members (7 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 May 2000Return made up to 21/02/00; full list of members (8 pages)
11 May 1999Return made up to 21/02/99; no change of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 October 1997Full accounts made up to 31 March 1997 (12 pages)
7 March 1997Return made up to 21/02/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
14 March 1996Return made up to 21/02/96; no change of members (4 pages)
9 January 1996Full accounts made up to 31 March 1995 (12 pages)
21 April 1995New director appointed (2 pages)
11 April 1995Return made up to 21/02/95; full list of members (6 pages)
31 March 1994Ad 23/03/94--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)