Company NameBiggers Linthaugh Limited
Company StatusDissolved
Company Number05396455
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameBiggers Lintuaugh Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameCraig James Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rue Auguste Mourie
92160
Antony
Paris
France
Secretary NameMargaret Smith
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarmhouse Second Linthaugh
Crookham
Cornhill-On-Tweed
Northumberland
TD12 4TD
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAva Lodge, Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£19,509
Cash£20,689
Current Liabilities£1,180

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
29 September 2010Application to strike the company off the register (3 pages)
29 September 2010Application to strike the company off the register (3 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
22 March 2010Director's details changed for Craig James Smith on 17 March 2010 (2 pages)
22 March 2010Director's details changed for Craig James Smith on 17 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
20 March 2009Director's change of particulars / craig smith / 01/05/2008 (1 page)
20 March 2009Director's Change of Particulars / craig smith / 01/05/2008 / HouseName/Number was: , now: 27; Street was: 12/11 brunswick street, now: rue auguste mourie; Area was: , now: 92160; Post Town was: edinburgh, now: antony; Region was: midlothian, now: paris; Post Code was: EH7 5JD, now: france (1 page)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 17/03/08; full list of members (3 pages)
1 April 2008Return made up to 17/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 17/03/06; full list of members (2 pages)
27 March 2006Return made up to 17/03/06; full list of members (2 pages)
27 May 2005Memorandum and Articles of Association (12 pages)
27 May 2005Memorandum and Articles of Association (12 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
23 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2005Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2005Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2005Company name changed biggers lintuaugh LIMITED\certificate issued on 19/05/05 (2 pages)
19 May 2005Company name changed biggers lintuaugh LIMITED\certificate issued on 19/05/05 (2 pages)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)