About

Registered Number: 04602749
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: C/O Kingsbridge Corporate Solutions Resolution House, City Office Park Crusader Road, Lincoln, LN6 7AS

 

Having been setup in 2002, Bigger of Bailgate Ltd has its registered office in Lincoln, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Bigger, Nellie, Bigger, Peter, Madden, Andrew James are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGER, Nellie 20 December 2002 - 1
BIGGER, Peter 27 November 2002 - 1
MADDEN, Andrew James 27 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
LIQ13 - N/A 19 November 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 14 December 2017
RESOLUTIONS - N/A 06 December 2017
LIQ01 - N/A 06 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2017
CS01 - N/A 28 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 03 October 2016
AA01 - Change of accounting reference date 03 October 2016
AD01 - Change of registered office address 25 July 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 19 May 2011
CH01 - Change of particulars for director 13 April 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 14 January 2004
225 - Change of Accounting Reference Date 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.