Company NameBIGG Market Developments Limited
Company StatusDissolved
Company Number09234667
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 2 months ago)
Dissolution Date7 March 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Tamsin Eleanor Rachael Harrison
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Benfieldside Road Shotley Bridge
Consett
County Durham
DH8 0RW
Director NameMr Lee Kirk Mountain
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2014(2 months after company formation)
Appointment Duration2 years, 3 months (closed 07 March 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address44 Heathfield Park
Middleton-St-George
Darlington
DL2 1LW
Director NameDirector (Managing) Anthony Neil Edwards
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Vindomora Road
Consett
County Durham
DH8 0PP
Secretary NameMrs Carole Edwards
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address63 Vindomora Road
Consett
County Durham
DH8 0PP

Location

Registered Address27 Nursery Lane
Darlington
DL2 2JS
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishLow Coniscliffe and Merrybent
WardHeighington & Coniscliffe

Shareholders

50 at £1Lee Kirk Mountain
50.00%
Ordinary
50 at £1Tamsin Eleanor Rachael Harrison
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2016Registered office address changed from Church House Farm Cottage Middleton St. George Darlington County Durham DL2 1AY to 27 Nursery Lane Darlington DL2 2JS on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Church House Farm Cottage Middleton St. George Darlington County Durham DL2 1AY to 27 Nursery Lane Darlington DL2 2JS on 11 May 2016 (1 page)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE United Kingdom to Church House Farm Cottage Middleton St. George Darlington County Durham DL2 1AY on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE United Kingdom to Church House Farm Cottage Middleton St. George Darlington County Durham DL2 1AY on 19 November 2015 (1 page)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
13 March 2015Registered office address changed from Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG United Kingdom to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG United Kingdom to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 13 March 2015 (1 page)
12 March 2015Termination of appointment of Anthony Neil Edwards as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Carole Edwards as a secretary on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Anthony Neil Edwards as a director on 21 November 2014 (1 page)
12 March 2015Appointment of Mr Lee Kirk Mountain as a director on 24 November 2014 (2 pages)
12 March 2015Termination of appointment of Carole Edwards as a secretary on 21 November 2014 (1 page)
12 March 2015Appointment of Mr Lee Kirk Mountain as a director on 24 November 2014 (2 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
(16 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
(16 pages)