Company NameBig Nose Knows Limited
Company StatusDissolved
Company Number03017555
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)
Previous NameAdultmanage Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Whitworth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 26 February 2002)
RoleTelecommunications Consultant
Correspondence Address41 The Grove
Billericay
Essex
CM11 1AU
Secretary NameStephen Darryl Price
NationalityBritish
StatusClosed
Appointed07 January 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 26 February 2002)
RoleCompany Director
Correspondence Address2 Ivy Cottages
Southminster Road Upper Mayland
Chelmsford
Essex
CM3 6EB
Director NameStephen Darryl Price
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2000)
RoleTelecommunications Consultant
Correspondence Address2 Ivy Cottages
Southminster Road Upper Mayland
Chelmsford
Essex
CM3 6EB
Secretary NameJoy Price
NationalityBritish
StatusResigned
Appointed16 February 1995(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address2 Ivy Cottages
Southminster Road Upper Mayland
Chelmsford
Essex
CM3 6EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKingston Smith Orbital Housed
20 Eastern Road Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
22 March 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Registered office changed on 22/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
29 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
17 February 2000Return made up to 02/02/00; full list of members (4 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
7 December 1999Ad 02/12/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 August 1999Memorandum and Articles of Association (10 pages)
6 April 1999Return made up to 02/02/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
10 February 1998Return made up to 02/02/98; full list of members
  • 363(287) ‐ Registered office changed on 10/02/98
(6 pages)
10 February 1998Registered office changed on 10/02/98 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
7 May 1997Accounts for a small company made up to 28 February 1997 (4 pages)
17 February 1997Return made up to 02/02/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
31 January 1996Return made up to 02/02/96; full list of members (6 pages)
4 April 1995Ad 06/03/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)