Company NameBig Blue Steel Tiger Limited
Company StatusDissolved
Company Number03795058
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Bosomworth
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleChief Executive Officer
Correspondence Address32 Illingworth
Windsor
Berkshire
SL4 4UP
Director NamePaul Dyson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleTechnical Director
Correspondence Address15 Beche Road
Colchester
Essex
CO2 7LS
Director NameMichael James O'Hagan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleChief Operating Officer
Correspondence Address4 Camomile Drive
Ludgershall
Andover
Hampshire
SP11 9TA
Director NameRoderick James Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleTechnical Director
Correspondence Address117 Court Lane
London
SE21 7EE
Secretary NameMichael James O'Hagan
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address4 Camomile Drive
Ludgershall
Andover
Hampshire
SP11 9TA
Director NameMr Simon David Ball
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(11 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 2001)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressBarden House
9 Fiveacres, Murcott
Kidlington
Oxfordshire
OX5 2RP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 August 2007Dissolved (1 page)
15 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
6 August 2003Resignation of a liquidator (1 page)
25 February 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (6 pages)
6 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2001Statement of affairs (9 pages)
19 February 2001Registered office changed on 19/02/01 from: 16 hanover square london W1R 9AJ (1 page)
16 February 2001Appointment of a voluntary liquidator (1 page)
29 January 2001Director resigned (1 page)
13 December 2000Particulars of mortgage/charge (3 pages)
2 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
2 August 2000Div 26/07/00 (1 page)
4 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 61 chandos place london WC2N 4HG (1 page)
28 September 1999Ad 16/08/99--------- £ si 798@1=798 £ ic 2/800 (2 pages)
27 August 1999Registered office changed on 27/08/99 from: 4 camomile drive ludgershall andover hampshire SP11 9TA (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Registered office changed on 19/08/99 from: suite 24865 72 new bond street london W1Y 9DD (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (16 pages)