Company NameBig Fx Limited
Company StatusDissolved
Company Number03747700
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NamesHallco 299 Limited and Clark And Clark Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director NameMr David Roland Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 28 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameStephen Robert Clark
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2002)
RoleCompany Director
Correspondence Address5 Maple Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DT
Secretary NameStephen Robert Clark
NationalityBritish
StatusResigned
Appointed18 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address5 Maple Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DT
Secretary NameMr David Roland Clark
NationalityBritish
StatusResigned
Appointed20 December 2000(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameStefan Richard Schultz
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Park Road
Cheadle
Cheshire
SK8 1HQ
Secretary NameShoaib Shariff Chaudhry
NationalityBritish
StatusResigned
Appointed09 February 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2008)
RoleAdvertising
Correspondence Address5 Harewood Avenue
Sale
Cheshire
M33 5BX
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed08 January 2009(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2007(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 January 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address3 Kingly Court
Kingly Street
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at 0.1Vision Media Group (International) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£124,880
Gross Profit-£92,287
Net Worth-£463,622
Current Liabilities£497,504

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Registered office changed on 30/09/2009 from 3 vaughan avenue tonbridge kent TN10 4EB (1 page)
30 September 2009Registered office changed on 30/09/2009 from 3 vaughan avenue tonbridge kent TN10 4EB (1 page)
30 September 2009Appointment terminated secretary lorraine young (1 page)
30 September 2009Appointment Terminated Secretary lorraine young (1 page)
28 April 2009Return made up to 08/04/09; full list of members (3 pages)
28 April 2009Return made up to 08/04/09; full list of members (3 pages)
20 January 2009Appointment Terminated Secretary halliwells secretaries LIMITED (1 page)
20 January 2009Secretary appointed lorraine elizabeth young (2 pages)
20 January 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
20 January 2009Registered office changed on 20/01/2009 from mill house mill lane cheadle cheshire SK8 2NT (1 page)
20 January 2009Registered office changed on 20/01/2009 from mill house mill lane cheadle cheshire SK8 2NT (1 page)
20 January 2009Secretary appointed lorraine elizabeth young (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 August 2008Return made up to 06/05/08; no change of members (4 pages)
1 August 2008Return made up to 06/05/08; no change of members (4 pages)
29 July 2008Appointment Terminated Secretary shoaib chaudhry (1 page)
29 July 2008Appointment terminated secretary shoaib chaudhry (1 page)
3 April 2008Appointment terminated director david clark (1 page)
3 April 2008Appointment Terminated Director david clark (1 page)
19 January 2008Particulars of mortgage/charge (8 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
6 November 2007Particulars of mortgage/charge (11 pages)
6 November 2007Particulars of mortgage/charge (11 pages)
24 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 October 2007Full accounts made up to 31 December 2006 (13 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007Return made up to 08/04/07; full list of members (7 pages)
2 May 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 May 2007New secretary appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
11 January 2007Full accounts made up to 31 December 2005 (16 pages)
11 January 2007Full accounts made up to 31 December 2005 (16 pages)
11 May 2006Return made up to 08/04/06; full list of members (7 pages)
11 May 2006Return made up to 08/04/06; full list of members (7 pages)
15 December 2005Particulars of mortgage/charge (6 pages)
15 December 2005Particulars of mortgage/charge (6 pages)
20 July 2005Full accounts made up to 31 December 2004 (16 pages)
20 July 2005Full accounts made up to 31 December 2004 (16 pages)
7 April 2005Return made up to 08/04/05; full list of members (7 pages)
7 April 2005Return made up to 08/04/05; full list of members (7 pages)
25 May 2004Return made up to 08/04/04; full list of members (7 pages)
25 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Full accounts made up to 31 December 2003 (14 pages)
23 March 2004Full accounts made up to 31 December 2003 (14 pages)
26 February 2004S-div 12/02/04 (1 page)
26 February 2004Resolutions
  • RES13 ‐ Subdiv 12/02/04
(1 page)
26 February 2004Resolutions
  • RES13 ‐ Subdiv 12/02/04
(1 page)
26 February 2004S-div 12/02/04 (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
24 April 2003Return made up to 08/04/03; full list of members (7 pages)
24 April 2003Return made up to 08/04/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
10 April 2002Return made up to 08/04/02; full list of members (8 pages)
10 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: st james's court brown street manchester lancashire M2 2JF (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Registered office changed on 30/01/02 from: st james's court brown street manchester lancashire M2 2JF (1 page)
8 May 2001Return made up to 08/04/01; full list of members (6 pages)
8 May 2001Return made up to 08/04/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 January 2001Accounts made up to 31 March 2000 (3 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Ad 20/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 2001Ad 20/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2000Registered office changed on 10/10/00 from: mill house mill lane cheadle cheshire SK8 2NT (1 page)
10 October 2000Registered office changed on 10/10/00 from: mill house mill lane cheadle cheshire SK8 2NT (1 page)
6 July 2000Return made up to 08/04/00; full list of members (6 pages)
6 July 2000Return made up to 08/04/00; full list of members (6 pages)
10 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 November 1999Company name changed clark and clark developments lim ited\certificate issued on 26/11/99 (2 pages)
25 November 1999Company name changed clark and clark developments lim ited\certificate issued on 26/11/99 (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: st james's court brown street manchester M2 2JF (1 page)
18 June 1999Company name changed hallco 299 LIMITED\certificate issued on 18/06/99 (2 pages)
18 June 1999Company name changed hallco 299 LIMITED\certificate issued on 18/06/99 (2 pages)
8 April 1999Incorporation (16 pages)