Company NameBigraft Limited
Company StatusDissolved
Company Number04206641
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameTina Walpole
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(5 days after company formation)
Appointment Duration16 years, 7 months (closed 05 December 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address13 Hill Bottom Close
Whitchurch Hill
Reading
Oxon
RG8 7PX
Secretary NameTina Walpole
NationalityBritish
StatusClosed
Appointed01 May 2001(5 days after company formation)
Appointment Duration16 years, 7 months (closed 05 December 2017)
RoleAdministrator
Correspondence Address13 Hill Bottom Close
Whitchurch Hill
Reading
Oxon
RG8 7PX
Director NameMr Stephen Walpole
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 days after company formation)
Appointment Duration16 years (resigned 28 April 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Hill Bottom Close
Whitchurch Hill
Reading
Oxon
RG8 7PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

51 at £1S. Walpole
51.00%
Ordinary
49 at £1Mrs T.a. Walpole
49.00%
Ordinary

Financials

Year2014
Net Worth£334
Cash£66,147
Current Liabilities£66,547

Accounts

Latest Accounts1 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

14 August 2008Delivered on: 16 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
21 July 2017Micro company accounts made up to 1 May 2017 (3 pages)
22 June 2017Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
14 June 2017Termination of appointment of Stephen Walpole as a director on 28 April 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Director's details changed for Tina Walpole on 1 March 2011 (2 pages)
5 May 2011Director's details changed for Stephen Walpole on 1 March 2011 (2 pages)
5 May 2011Director's details changed for Tina Walpole on 1 March 2011 (2 pages)
5 May 2011Director's details changed for Stephen Walpole on 1 March 2011 (2 pages)
5 May 2011Secretary's details changed for Tina Walpole on 1 March 2011 (2 pages)
5 May 2011Secretary's details changed for Tina Walpole on 1 March 2011 (2 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Tina Walpole on 26 April 2010 (2 pages)
15 July 2010Registered office address changed from 967 Oxford Road Tilehurst Reading Berkshire RG31 6TN on 15 July 2010 (1 page)
15 July 2010Secretary's details changed for Tina Walpole on 26 April 2010 (1 page)
15 July 2010Director's details changed for Stephen Walpole on 26 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2009Return made up to 26/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 October 2007Return made up to 26/04/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 September 2006Return made up to 26/04/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2005Return made up to 26/04/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 July 2004Return made up to 26/04/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 June 2002Return made up to 26/04/02; full list of members (7 pages)
27 September 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: 967 oxford road tilehurst reading RG31 6TN (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
26 April 2001Incorporation (12 pages)