Company NameBig I (Security) Limited
Company StatusDissolved
Company Number04031654
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Reed
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed11 July 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns 10 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Secretary NameKelly Marie Harper
NationalityBritish
StatusClosed
Appointed12 December 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 24 February 2004)
RolePersonnel Assistant
Correspondence Address4 Egerton Road
South Shields
Tyne & Wear
NE34 0QH
Director NameMr Bruce King
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
Secretary NameMr Gordon Reed
NationalityEnglish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns 10 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Director NamePatricia Warnock
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2002)
RoleSales Administrator
Correspondence Address102 South Woodbine Street
South Shields
Tyne & Wear
NE33 2TD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressLondon Scottish Estates
Westmorland House
41 Westmorland Road
Newcastle Upon Tyne
NE1 4EH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
15 September 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
17 October 2001Return made up to 11/07/01; full list of members (7 pages)
9 October 2001New director appointed (2 pages)
22 May 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
24 April 2001Registered office changed on 24/04/01 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
19 January 2001Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
11 July 2000Incorporation (13 pages)