Company NameThe Big Red One Limited
DirectorCatherine Slade
Company StatusDissolved
Company Number03249115
CategoryPrivate Limited Company
Incorporation Date12 September 1996(27 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCatherine Slade
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Saint Peters Avenue
Arlesey
Bedfordshire
SG15 6UR
Secretary NameShaun Brian Croft
NationalityBritish
StatusCurrent
Appointed31 December 2001(5 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address32 Saint Peters Avenue
Arlesey
Bedfordshire
SG15 6UR
Secretary NameMr Mark Slade
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleSecretary
Correspondence Address11 Tabbs Close
Letchworth
Hertfordshire
SG6 1DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2004Statement of affairs (6 pages)
12 March 2004Appointment of a voluntary liquidator (1 page)
14 February 2004Registered office changed on 14/02/04 from: the ashley business centre starlings bridge hitchin hertfordshire SG5 1RJ (1 page)
8 September 2003Return made up to 12/09/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
25 September 2002Return made up to 12/09/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 March 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
14 September 2001Return made up to 12/09/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 September 1999Return made up to 12/09/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 September 1998Return made up to 12/09/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
30 October 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
25 September 1997Return made up to 12/09/97; full list of members (6 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Director resigned (1 page)
12 September 1996Incorporation (16 pages)