Company NameBig Girls Pleasure Limited
Company StatusDissolved
Company Number03760043
CategoryPrivate Limited Company
Incorporation Date27 April 1999(24 years, 12 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarol Zuckerman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleRetired
Correspondence Address8 Devonshire Place
Newcastle Upon Tyne
Tyne & Wear
NE2 2ND
Director NameMr John William Harrison
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleLicencee
Country of ResidenceEngland
Correspondence Address42 Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7JD
Secretary NameMr John William Harrison
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleLicencee
Country of ResidenceEngland
Correspondence Address42 Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7JD
Secretary NameDenise Smith
NationalityBritish
StatusResigned
Appointed03 June 2004(5 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 16 July 2004)
RoleSecretary
Correspondence Address135 Kingsway
Sunniside, Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5PL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 3 64 Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Application for striking-off (1 page)
22 July 2004Secretary resigned (1 page)
30 June 2004Return made up to 27/04/04; full list of members (7 pages)
30 June 2004New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
6 September 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2003Director resigned (1 page)
3 July 2002Return made up to 27/04/02; full list of members (7 pages)
4 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 July 2001Return made up to 27/04/01; full list of members (6 pages)
26 May 2000Return made up to 27/04/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
1 May 1999New secretary appointed;new director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Registered office changed on 01/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 April 1999Incorporation (14 pages)