THE BIG WIDE TALK CHILDREN'S PROJECT

Register to unlock more data on OkredoRegister

THE BIG WIDE TALK CHILDREN'S PROJECT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05086481

Incorporation date

28/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 West Drive, Highfields Caldecote, Cambridge CB23 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2004)
dot icon26/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2014
First Gazette notice for voluntary strike-off
dot icon30/01/2014
Application to strike the company off the register
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Registered office address changed from 15 Samian Close Highfields Caldecote Cambridge CB23 7GP England on 2013-11-26
dot icon01/04/2013
Annual return made up to 2013-03-29 no member list
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-29 no member list
dot icon02/04/2012
Appointment of Emily Flowers as a director
dot icon02/04/2012
Appointment of Tina Thomas as a director
dot icon02/04/2012
Appointment of Gill Conquest as a director
dot icon01/04/2012
Termination of appointment of Quentin Padgett as a director
dot icon01/04/2012
Termination of appointment of Rosawind Hipkiss as a director
dot icon01/04/2012
Termination of appointment of Penny Thomas as a director
dot icon01/04/2012
Termination of appointment of Sharon Whiteley as a director
dot icon01/04/2012
Termination of appointment of Andrew Thomas as a director
dot icon01/04/2012
Termination of appointment of Marjorie Birch as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/12/2011
Secretary's details changed for Ms Janette Ann Jamieson on 2011-12-26
dot icon25/12/2011
Registered office address changed from 32a Bridge Street Cambridge Cambs CB2 1UJ on 2011-12-26
dot icon03/04/2011
Annual return made up to 2011-03-29 no member list
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-03-29 no member list
dot icon03/05/2010
Director's details changed for Sharon Louise Whiteley on 2010-03-29
dot icon03/05/2010
Director's details changed for Rosawind Elaine Hipkiss on 2010-03-29
dot icon03/05/2010
Director's details changed for Mr Andrew Thomas on 2010-03-29
dot icon03/05/2010
Director's details changed for Dorothy Charlton Wedge on 2010-03-29
dot icon03/05/2010
Director's details changed for Marjorie Birch on 2010-03-29
dot icon03/05/2010
Director's details changed for Penny Thomas on 2010-03-29
dot icon03/05/2010
Director's details changed for Quentin Murray Padgett on 2010-03-29
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon16/12/2009
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2009-12-17
dot icon09/08/2009
Director appointed rosawind elaine hipkiss
dot icon26/04/2009
Annual return made up to 29/03/09
dot icon26/04/2009
Director appointed mr andrew thomas
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon18/09/2008
Secretary appointed ms janette ann jamieson
dot icon18/09/2008
Appointment terminated secretary kate gandee
dot icon10/09/2008
Director appointed penny thomas
dot icon20/04/2008
Annual return made up to 29/03/08
dot icon20/04/2008
Location of debenture register
dot icon20/04/2008
Registered office changed on 21/04/2008 from 2 hills road cambridge cambridgeshire CB1 2JP
dot icon20/04/2008
Location of register of members
dot icon02/04/2008
Appointment terminated secretary jannette jamieson
dot icon02/04/2008
Secretary appointed ms kate adele gandee
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon07/08/2007
Annual return made up to 29/03/07
dot icon05/08/2007
New director appointed
dot icon05/08/2007
New secretary appointed
dot icon05/08/2007
Secretary resigned
dot icon25/03/2007
New director appointed
dot icon01/01/2007
New secretary appointed
dot icon01/01/2007
Secretary resigned
dot icon01/01/2007
Director resigned
dot icon27/11/2006
Full accounts made up to 2006-03-31
dot icon02/10/2006
Annual return made up to 29/03/06
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon21/09/2005
Director resigned
dot icon21/09/2005
New director appointed
dot icon12/04/2005
Annual return made up to 29/03/05
dot icon10/03/2005
Memorandum and Articles of Association
dot icon10/03/2005
Resolutions
dot icon03/08/2004
Secretary resigned
dot icon25/07/2004
Registered office changed on 26/07/04 from: sheraton house castle park cambridge cambridgeshire CB3 0AX
dot icon25/07/2004
New secretary appointed
dot icon16/07/2004
Particulars of mortgage/charge
dot icon16/06/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Secretary resigned;director resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon28/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Malcolm John
Director
29/03/2004 - 30/03/2004
36
Thomas, Andrew
Director
02/04/2008 - 01/02/2012
3
Mrs Laura Maclean Crawford Allan
Director
30/03/2004 - 14/07/2005
1
Billington, Christopher Mark
Director
29/03/2004 - 30/03/2004
40
Booth, Clare Elizabeth
Director
29/03/2004 - 30/03/2004
8

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 WIDE TALK CHILDREN'S PROJECT

THE BIG WIDE TALK CHILDREN'S PROJECT is an(a) Dissolved company incorporated on 28/03/2004 with the registered office located at 1 West Drive, Highfields Caldecote, Cambridge CB23 7NY. There are currently 5 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 WIDE TALK CHILDREN'S PROJECT?

toggle

THE BIG WIDE TALK CHILDREN'S PROJECT is currently Dissolved. It was registered on 28/03/2004 and dissolved on 26/05/2014.

Where is THE BIG WIDE TALK CHILDREN'S PROJECT located?

toggle

THE BIG WIDE TALK CHILDREN'S PROJECT is registered at 1 West Drive, Highfields Caldecote, Cambridge CB23 7NY.

What does THE BIG WIDE TALK CHILDREN'S PROJECT do?

toggle

THE BIG WIDE TALK CHILDREN'S PROJECT operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE BIG WIDE TALK CHILDREN'S PROJECT?

toggle

The latest filing was on 26/05/2014: Final Gazette dissolved via voluntary strike-off.