Company NameBigwoodplay Limited
Company StatusDissolved
Company Number05117038
CategoryPrivate Limited Company
Incorporation Date30 April 2004(20 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAlan John Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2005(10 months after company formation)
Appointment Duration5 years, 5 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wilkinson Street
London
SW8 1DB
Director NameDanuta Renata Wurm
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2005(10 months after company formation)
Appointment Duration5 years, 5 months (closed 17 August 2010)
RoleGovernment Service
Correspondence Address28 Wilkinson Street
London
SW8 1DB
Secretary NameAlan John Davies
NationalityBritish
StatusClosed
Appointed26 February 2005(10 months after company formation)
Appointment Duration5 years, 5 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wilkinson Street
London
SW8 1DB
Director NameMr Andrew Jackson Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Wilkinson Street
London
SW8 1DD
Director NameCatherine Whitaker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleBroadcaster
Correspondence Address5 Wilkinson Street
London
SW8 1DD
Secretary NameMr Andrew Jackson Hughes
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Wilkinson Street
London
SW8 1DD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address28 Wilkinson Street
London
SW8 1DB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Return made up to 30/04/09; full list of members (4 pages)
20 August 2009Return made up to 30/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
13 July 2007Return made up to 30/04/07; full list of members (7 pages)
13 July 2007Return made up to 30/04/07; full list of members (7 pages)
29 June 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
29 June 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
16 May 2005Return made up to 30/04/05; full list of members (7 pages)
16 May 2005Return made up to 30/04/05; full list of members (7 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 5 wilkinson street london SW8 1DD (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 5 wilkinson street london SW8 1DD (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
30 April 2004Incorporation (14 pages)
30 April 2004Incorporation (14 pages)