BIG FOOT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BIG FOOT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03389009

Incorporation date

19/06/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon15/07/2024
Final Gazette dissolved following liquidation
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon15/04/2024
Return of final meeting in a members' voluntary winding up
dot icon29/02/2024
Termination of appointment of Robert Edward Kienlen as a director on 2024-02-29
dot icon06/10/2023
Declaration of solvency
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Appointment of a voluntary liquidator
dot icon06/10/2023
Registered office address changed from Apex Way Aspen Building Hailsham East Sussex BN27 3WA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-06
dot icon23/08/2023
Statement by Directors
dot icon23/08/2023
Solvency Statement dated 22/08/23
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Statement of capital on 2023-08-23
dot icon01/06/2023
Termination of appointment of Hamish David William Middleton as a director on 2023-06-01
dot icon09/05/2023
Change of details for Acquaspen Limited as a person with significant control on 2022-08-02
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon21/03/2022
Appointment of Mr Robert Edward Kienlen as a director on 2022-03-21
dot icon13/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon08/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon25/02/2020
Satisfaction of charge 033890090008 in full
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon17/12/2018
Registration of charge 033890090008, created on 2018-12-07
dot icon06/12/2018
Termination of appointment of Robert Philip Taylor as a director on 2018-11-30
dot icon06/12/2018
Termination of appointment of Kevin Christopher Bergin as a director on 2018-11-30
dot icon06/12/2018
Termination of appointment of Serge Guillame Becker as a director on 2018-01-01
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon05/01/2017
Satisfaction of charge 033890090007 in full
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon11/05/2016
Clarification the AP01 registered on 11 may 2016 was removed from the register on 21 july 2016 as it was factuallyinaccurate or was derived from something factually inaccurate.
dot icon11/05/2016
Clarification The document is a duplicate of the AP01 registered on 09/05/2016
dot icon10/05/2016
Clarification the AP01 registered on 10 may 2016 was removed from the register on 21 july 2016 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon09/05/2016
Termination of appointment of Serge Guillaume Becker as a director on 2016-05-01
dot icon09/05/2016
Appointment of Mr Serge Guillaume Becker as a director on 2016-05-01
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon24/06/2015
Appointment of Mr Nicholas James Redman as a secretary on 2015-06-18
dot icon20/03/2015
Registration of charge 033890090007, created on 2015-03-12
dot icon18/03/2015
Satisfaction of charge 5 in full
dot icon18/03/2015
Satisfaction of charge 6 in full
dot icon05/03/2015
Satisfaction of charge 1 in full
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Auditor's resignation
dot icon29/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon02/08/2013
Accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon06/03/2013
Appointment of Mr Robert Philip Taylor as a director
dot icon26/07/2012
Appointment of Mr Kevin Christopher Bergin as a director
dot icon20/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon24/04/2012
Accounts made up to 2011-12-31
dot icon11/04/2012
Termination of appointment of Bernard Leach as a director
dot icon11/04/2012
Termination of appointment of Bernard Leach as a secretary
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon15/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon12/05/2011
Accounts made up to 2010-12-31
dot icon25/10/2010
Accounts made up to 2009-12-31
dot icon01/10/2010
Resolutions
dot icon29/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon22/09/2010
Certificate of change of name
dot icon22/09/2010
Change of name notice
dot icon02/07/2010
Director's details changed for Adrian William Thompson on 2007-05-01
dot icon02/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon16/03/2010
Appointment of Serge Guillame Becker as a director
dot icon16/03/2010
Appointment of Hamish David William Middleton as a director
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon07/05/2009
Accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 19/06/08; full list of members
dot icon08/07/2008
Accounts made up to 2007-12-31
dot icon22/10/2007
Accounts for a small company made up to 2006-12-31
dot icon17/07/2007
Return made up to 19/06/07; change of members
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned;director resigned
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New secretary appointed
dot icon26/03/2007
Particulars of mortgage/charge
dot icon19/03/2007
Declaration of assistance for shares acquisition
dot icon19/03/2007
Resolutions
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon11/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 19/06/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 19/06/05; full list of members
dot icon08/10/2004
Accounts for a small company made up to 2003-12-31
dot icon30/06/2004
Return made up to 19/06/04; full list of members
dot icon17/07/2003
Return made up to 19/06/03; full list of members
dot icon17/06/2003
Accounts for a small company made up to 2002-12-31
dot icon21/11/2002
Accounts for a small company made up to 2001-12-31
dot icon08/08/2002
Return made up to 19/06/02; full list of members
dot icon08/07/2002
Registered office changed on 08/07/02 from: aspen buildings apex park, diplocks way, hailsham, east sussex BN27 3WA
dot icon28/05/2002
Registered office changed on 28/05/02 from: aspen building, apex way, hailsham, east sussex BN27 3WA
dot icon16/04/2002
Registered office changed on 16/04/02 from: unit 8 apex park, diplocks way, hailsham, sussex BN27 3JF
dot icon02/07/2001
Accounts for a small company made up to 2000-12-31
dot icon22/06/2001
Return made up to 19/06/01; full list of members
dot icon26/06/2000
Return made up to 19/06/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-12-31
dot icon08/07/1999
Return made up to 19/06/99; full list of members
dot icon16/06/1999
Particulars of contract relating to shares
dot icon16/06/1999
Ad 28/12/98--------- £ si 23997@1=23997 £ ic 1000/24997
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
£ nc 1000/100000 28/12/98
dot icon14/06/1999
Accounts for a small company made up to 1998-12-31
dot icon06/10/1998
Accounts made up to 1997-12-31
dot icon05/08/1998
Return made up to 19/06/98; full list of members
dot icon22/09/1997
New director appointed
dot icon18/09/1997
Ad 08/09/97--------- £ si 1@1=1 £ ic 2/3
dot icon18/09/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Secretary resigned;director resigned
dot icon05/09/1997
New director appointed
dot icon05/09/1997
New secretary appointed;new director appointed
dot icon05/09/1997
Registered office changed on 05/09/97 from: crwys house 33 crwys road, cardiff, CF2 4YF
dot icon22/08/1997
Certificate of change of name
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Resolutions
dot icon21/08/1997
£ nc 100/1000 18/08/97
dot icon19/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bergin, Kevin Christopher
Director
12/07/2012 - 30/11/2018
6
Kienlen, Robert Edward
Director
21/03/2022 - 29/02/2024
19
Middleton, Hamish David William
Director
01/03/2009 - 01/06/2023
20
Redman, Nicholas James
Secretary
18/06/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG FOOT SYSTEMS LIMITED

BIG FOOT SYSTEMS LIMITED is an(a) Dissolved company incorporated on 19/06/1997 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG FOOT SYSTEMS LIMITED?

toggle

BIG FOOT SYSTEMS LIMITED is currently Dissolved. It was registered on 19/06/1997 and dissolved on 15/07/2024.

Where is BIG FOOT SYSTEMS LIMITED located?

toggle

BIG FOOT SYSTEMS LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BIG FOOT SYSTEMS LIMITED do?

toggle

BIG FOOT SYSTEMS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BIG FOOT SYSTEMS LIMITED?

toggle

The latest filing was on 15/07/2024: Final Gazette dissolved following liquidation.