Company NameBigstudio Glass Design Limited
Company StatusDissolved
Company Number04343090
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date13 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMrs Susane Elizabeth Dear
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle
NE3 3LS
Secretary NameMrs Susane Elizabeth Dear
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle
NE3 3LS
Director NameMr Andrew Burt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleProduction
Country of ResidenceEngland
Correspondence AddressStudio House
3 Hunter House Industrial Estate
Tofts Farm
Hartlepool
TS25 2BE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Susane Dear
100.00%
Ordinary

Financials

Year2014
Net Worth£136,672
Cash£15,674
Current Liabilities£73,673

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Receiver's abstract of receipts and payments to 8 April 2015 (2 pages)
12 May 2015Receiver's abstract of receipts and payments to 8 April 2015 (2 pages)
12 May 2015Notice of ceasing to act as receiver or manager (4 pages)
13 April 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
25 November 2014Notice of ceasing to act as receiver or manager (4 pages)
13 November 2014Receiver's abstract of receipts and payments to 28 October 2014 (2 pages)
30 May 2014Appointment of receiver or manager (4 pages)
30 May 2014Appointment of receiver or manager (4 pages)
19 May 2014Registered office address changed from Studio House 3 Hunter House Industrial Estate Tofts Farm Hartlepool TS25 2BE on 19 May 2014 (2 pages)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Statement of affairs with form 4.19 (8 pages)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Termination of appointment of Andrew Burt as a director (1 page)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 May 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Susane Elizabeth Dear on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Andrew Burt on 1 December 2009 (2 pages)
1 February 2010Secretary's details changed for Susane Elizabeth Dear on 1 December 2009 (1 page)
1 February 2010Director's details changed for Andrew Burt on 1 December 2009 (2 pages)
1 February 2010Secretary's details changed for Susane Elizabeth Dear on 1 December 2009 (1 page)
1 February 2010Director's details changed for Susane Elizabeth Dear on 1 December 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2009Return made up to 19/12/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2008Return made up to 19/12/07; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 19/12/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2005Return made up to 19/12/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Registered office changed on 03/10/05 from: unit 5 usworth road enterprise park usworth road hartlepool cleveland TS25 1PD (1 page)
24 September 2005Particulars of mortgage/charge (3 pages)
21 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
6 January 2004Amended accounts made up to 31 December 2002 (5 pages)
22 December 2003Return made up to 19/12/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
9 January 2003Return made up to 19/12/02; full list of members (7 pages)
21 March 2002Registered office changed on 21/03/02 from: 47 petrel crescent crooksburn norton stockton on tees TS20 1SN (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
22 January 2002Registered office changed on 22/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
19 December 2001Incorporation (18 pages)