Company NameBIGG Market Enterprises Limited
Company StatusDissolved
Company Number04118232
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameEver 1468 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameThomas Chu
Date of BirthDecember 1955 (Born 68 years ago)
NationalityChinese
StatusClosed
Appointed20 February 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address33 Grey Street
Newcastle Upon Tyne
NE1 6EE
Secretary NameJohn Manning
NationalityBritish
StatusResigned
Appointed20 February 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2006)
RoleCompany Director
Correspondence Address33 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
Secretary NameMrs Elaine Devine
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 11 July 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield Place
Brunswick Green
Newcastle Upon Tyne
Tyne & Wear
NE13 7HW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address33 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Secretary resigned (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
12 June 2006Application for striking-off (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Director's particulars changed (1 page)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 December 2004Return made up to 01/12/04; full list of members (6 pages)
26 July 2004Director's particulars changed (1 page)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 December 2003Return made up to 01/12/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 January 2003Return made up to 01/12/02; full list of members (6 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
10 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
20 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
14 June 2002Registered office changed on 14/06/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
14 June 2002Secretary resigned (1 page)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2002Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
29 October 2001Registered office changed on 29/10/01 from: 1 royal standard place nottingham NG1 6FZ (1 page)
13 April 2001Registered office changed on 13/04/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)