THE BIG FISH GROUP LIMITED

Register to unlock more data on OkredoRegister

THE BIG FISH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05136629

Incorporation date

24/05/2004

Size

Full

Contacts

Registered address

Registered address

BAKER TILLY, 3 Hardman Street, Manchester M3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2004)
dot icon20/04/2014
Final Gazette dissolved following liquidation
dot icon20/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon25/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon25/09/2013
Appointment of a voluntary liquidator
dot icon21/08/2013
Liquidators' statement of receipts and payments to 2013-06-21
dot icon26/06/2012
Registered office address changed from 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT United Kingdom on 2012-06-27
dot icon26/06/2012
Statement of affairs with form 4.19
dot icon26/06/2012
Appointment of a voluntary liquidator
dot icon26/06/2012
Resolutions
dot icon04/01/2012
Full accounts made up to 2011-03-25
dot icon22/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon22/06/2011
Register(s) moved to registered inspection location
dot icon22/06/2011
Register inspection address has been changed
dot icon21/06/2011
Director's details changed for Jeremy Rossler Fitton on 2011-06-22
dot icon21/06/2011
Director's details changed for Leo George Weston on 2011-06-22
dot icon12/09/2010
Full accounts made up to 2010-03-31
dot icon05/07/2010
Termination of appointment of Michael Bateson as a director
dot icon29/06/2010
Registered office address changed from Denmark House Parkway Welwyn Garden City Hertfordshire AL8 6JN England on 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon03/06/2010
Director's details changed for Michael Jonathan Bateson on 2010-05-25
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon02/11/2009
Registered office address changed from Fishermans Wharf Nile Street Bolton BL3 6BW on 2009-11-03
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/06/2009
Return made up to 25/05/09; full list of members
dot icon12/03/2009
Appointment Terminated Secretary tarsem dhaliwal
dot icon12/03/2009
Director appointed michael bateson
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon19/08/2008
Appointment Terminated Director tarsem dhaliwal
dot icon19/08/2008
Director appointed jeremy rossler fitton
dot icon19/08/2008
Director appointed leo george weston
dot icon03/08/2008
Appointment Terminated Director jeremy woodward
dot icon03/08/2008
Appointment Terminated Director malcolm walker
dot icon17/06/2008
Return made up to 25/05/08; full list of members
dot icon15/05/2008
Ad 18/03/08 gbp si [email protected]=140 gbp ic 110/250
dot icon05/05/2008
Director and Secretary's Change of Particulars / tarsem dhaliwal / 09/04/2008 / HouseName/Number was: , now: ty coch; Street was: 6 cumbrae drive, now: ruthin road; Area was: stanney oaks, now: ; Post Town was: ellesmere port, now: gwernymynydd; Region was: cheshire, now: flintshire; Post Code was: CH65 9JX, now: CH7 4AF
dot icon07/04/2008
Full accounts made up to 2007-03-31
dot icon05/12/2007
Registered office changed on 06/12/07 from: fishermans wharf nile street bolton BL3 6BW
dot icon01/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Resolutions
dot icon27/09/2007
Particulars of mortgage/charge
dot icon06/08/2007
Return made up to 25/05/07; full list of members
dot icon05/07/2007
Ad 03/03/07-05/04/07 £ si [email protected]=10 £ ic 100/110
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Registered office changed on 02/07/07 from: state house eight floor 22 dale street liverpool merseyside L2 4UR
dot icon29/04/2007
Secretary's particulars changed;director's particulars changed
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon07/06/2006
Return made up to 25/05/06; full list of members
dot icon07/06/2006
Secretary's particulars changed;director's particulars changed
dot icon12/03/2006
Accounts for a small company made up to 2005-03-31
dot icon21/06/2005
Return made up to 25/05/05; full list of members
dot icon02/02/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon03/11/2004
Certificate of change of name
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon18/10/2004
Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon27/07/2004
New secretary appointed;new director appointed
dot icon27/07/2004
Registered office changed on 28/07/04 from: 1 mitchell lane bristol BS1 6BU
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Secretary resigned
dot icon24/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2011
dot iconLast change occurred
24/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/03/2011
dot iconNext account date
24/03/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/2004 - 06/06/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/05/2004 - 06/06/2004
43699
Sir Malcolm Conrad Walker
Director
06/06/2004 - 22/07/2008
54
Dhaliwal, Tarsem Singh
Secretary
06/06/2004 - 03/03/2009
-
Woodward, Jeremy Alan
Director
06/06/2004 - 22/07/2008
31

Persons with Significant Control

0

No PSC data available.

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 THE BIG FISH GROUP LIMITED

THE BIG FISH GROUP LIMITED is an(a) Dissolved company incorporated on 24/05/2004 with the registered office located at BAKER TILLY, 3 Hardman Street, Manchester M3 4UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE BIG FISH GROUP LIMITED?

toggle

THE BIG FISH GROUP LIMITED is currently Dissolved. It was registered on 24/05/2004 and dissolved on 20/04/2014.

Where is THE BIG FISH GROUP LIMITED located?

toggle

THE BIG FISH GROUP LIMITED is registered at BAKER TILLY, 3 Hardman Street, Manchester M3 4UF.

What does THE BIG FISH GROUP LIMITED do?

toggle

THE BIG FISH GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for THE BIG FISH GROUP LIMITED?

toggle

The latest filing was on 20/04/2014: Final Gazette dissolved following liquidation.