Company NameBig Fill Food Limited
Company StatusDissolved
Company Number05019770
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameEchofast Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAdam Christian Cresswell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD
Director NameDominic John Cresswell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD
Director NameGideon Jude Cresswell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD
Director NameMr Malcolm John Cresswell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 14 October 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD
Secretary NameWendy Rebecca Cresswell
NationalityBritish
StatusClosed
Appointed09 May 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 14 October 2014)
RoleCompany Director
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD
Director NameWendy Rebecca Cresswell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(1 year, 8 months after company formation)
Appointment Duration9 years (closed 14 October 2014)
RoleAdministrator
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleStatutory Clerk
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameGideon Jude Cresswell
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

33 at 1Adam Christian Cresswell
33.33%
Ordinary
33 at 1Dominic John Cresswell
33.33%
Ordinary
33 at 1Gideon Jude Cresswell
33.33%
Ordinary

Financials

Year2014
Net Worth-£523,879
Cash£47
Current Liabilities£523,926

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2010Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 February 2010Annual return made up to 19 January 2007 (7 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 February 2010Annual return made up to 19 January 2009 with a full list of shareholders (7 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 99
(16 pages)
10 February 2010Annual return made up to 19 January 2008 with a full list of shareholders (7 pages)
5 February 2010Administrative restoration application (3 pages)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
11 December 2007Strike-off action suspended (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
15 February 2006Return made up to 19/01/06; full list of members (3 pages)
19 December 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
13 October 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
23 June 2005New secretary appointed (1 page)
23 June 2005Secretary resigned (1 page)
18 June 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
10 June 2005Company name changed echofast LIMITED\certificate issued on 10/06/05 (2 pages)
14 February 2005Return made up to 19/01/05; full list of members (3 pages)
2 September 2004Ad 19/01/04--------- £ si 97@1=97 £ ic 2/99 (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed;new director appointed (3 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
19 January 2004Incorporation (14 pages)