Company NameBig Energy Ltd
Company StatusDissolved
Company Number07488068
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 2 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Gordon Angus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolve Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameDr David Cliff
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolve Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr David Paul Armitage
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2011(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvolve Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Paul Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnside Fark Birks Road
Heddon On The Wall
Newcastle Upon Tyne
NE15 0HF

Contact

Websitebig-energy.co.uk
Telephone01325 520736
Telephone regionDarlington

Location

Registered AddressEvolve Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

34 at £1David Cliff
33.33%
Ordinary
34 at £1David Paul Armitage
33.33%
Ordinary
34 at £1Gordon Angus
33.33%
Ordinary

Financials

Year2014
Net Worth-£40,926
Current Liabilities£26,030

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (1 page)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 102
(4 pages)
19 March 2015Micro company accounts made up to 30 June 2014 (1 page)
11 February 2015Director's details changed for Gordon Angus on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Gordon Angus on 11 February 2015 (2 pages)
11 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 102
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 102
(4 pages)
25 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
13 June 2012Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW England on 13 June 2012 (1 page)
16 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 January 2012Statement of capital following an allotment of shares on 6 February 2011
  • GBP 75
(3 pages)
23 January 2012Statement of capital following an allotment of shares on 6 February 2011
  • GBP 75
(3 pages)
21 January 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 75
(3 pages)
21 January 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 75
(3 pages)
13 November 2011Termination of appointment of Paul Scott as a director (1 page)
28 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
18 March 2011Director's details changed for Paul Scott on 17 March 2011 (2 pages)
16 March 2011Statement of capital following an allotment of shares on 6 February 2011
  • GBP 75
(3 pages)
16 March 2011Appointment of Mr David Paul Armitage as a director (2 pages)
16 March 2011Statement of capital following an allotment of shares on 6 February 2011
  • GBP 75
(3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)