Company NameGrowbig Enterprises Limited
Company StatusDissolved
Company Number03114002
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 7 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Directors

Secretary NameLynn Marie Tarry
NationalityBritish
StatusClosed
Appointed14 November 2002(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address7 Sandhill Road
Eastwood
Leigh On Sea
Essex
SS9 5BX
Director NameJohn David Tarry
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 27 March 2007)
RoleTyre Dealer
Correspondence AddressFlat 1 Bursland Court
Westleigh Avenue
Leigh On Sea
Essex
SS9 2LG
Director NameMr David James Maxwell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 14 November 2002)
RoleTyre Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nest Pipps Hill Road North
Crays Hill
Billericay
Essex
CM11 2HJ
Director NameMr John William Goodchild
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 2004)
RoleTyre Remoulder
Country of ResidenceEngland
Correspondence Address624 Nacton Road
Ipswich
Suffolk
IP3 6QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O The Paris Partnership
Russell House 140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Voluntary strike-off action has been suspended (1 page)
17 January 2006Voluntary strike-off action has been suspended (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
28 June 2005Voluntary strike-off action has been suspended (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
21 January 2005Application for striking-off (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 October 2003Return made up to 16/10/03; full list of members (6 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Return made up to 16/10/02; full list of members (6 pages)
17 July 2003Secretary resigned (1 page)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 March 2003Return made up to 16/10/01; full list of members (6 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: c/o the paris partnership gkp house spring villa road edgware middlesex HA8 7XT (1 page)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
18 November 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
3 April 2001Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
7 February 2001Full accounts made up to 31 July 2000 (9 pages)
1 September 2000Full accounts made up to 31 July 1999 (9 pages)
27 July 2000Return made up to 16/10/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 July 1998 (10 pages)
17 August 1999Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
12 November 1998Return made up to 16/10/98; no change of members (4 pages)
12 November 1998Registered office changed on 12/11/98 from: the nest pipps hill road north grays hill billericay essex CM11 2UJ (1 page)
13 May 1998Return made up to 16/10/97; no change of members (6 pages)
13 May 1998Accounts for a small company made up to 31 October 1996 (3 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (3 pages)
13 May 1998Return made up to 16/10/96; full list of members (8 pages)
5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
13 September 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
11 August 1996Registered office changed on 11/08/96 from: 788/90 finchley road london. NW11 7UR. (1 page)
16 October 1995Incorporation (30 pages)