Company NameBigfoot Limited
Company StatusDissolved
Company Number04414842
CategoryPrivate Limited Company
Incorporation Date11 April 2002(21 years, 11 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Nick Page
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(2 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address1901 'B' Burjuman Residence
Bur Dubai
Dubai
213043
UAE
Secretary NameJanet Page
NationalityBritish
StatusClosed
Appointed13 July 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address2 Woodcote Mews
84 Worple Road
Epsom
Surrey
KT18 7AH
Director NameJames Fergus Copeland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2003)
RoleFinance Director
Correspondence AddressRondane
Shepley End Sunningdale
Ascot
Berkshire
SL5 0LQ
Secretary NameJames Fergus Copeland
NationalityBritish
StatusResigned
Appointed29 April 2002(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2005)
RoleFinance Director
Correspondence AddressRondane
Shepley End Sunningdale
Ascot
Berkshire
SL5 0LQ
Secretary NameClaire Louise Mercer
NationalityBritish
StatusResigned
Appointed31 August 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2007)
RoleMarketing Director
Correspondence Address18 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£16,510
Gross Profit-£15,923
Net Worth-£29,484
Cash£2,132
Current Liabilities£105,499

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 July 2007Registered office changed on 19/07/07 from: lamborn place 26 high street banstead surrey SM7 2LJ (1 page)
19 July 2007Secretary resigned (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
26 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 November 2005Full accounts made up to 31 March 2005 (20 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (1 page)
4 August 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 May 2005Return made up to 11/04/05; full list of members (3 pages)
21 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 April 2004Return made up to 11/04/04; full list of members (6 pages)
16 April 2004Director's particulars changed (1 page)
23 December 2003Registered office changed on 23/12/03 from: 2 sutton park road sutton surrey SM1 2NP (1 page)
23 December 2003Director resigned (1 page)
6 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
28 May 2003Return made up to 11/04/03; full list of members (7 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: administration place sutton park road sutton surrey SM1 2NP (1 page)
7 May 2002Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
11 April 2002Incorporation (9 pages)