THE NEXT BIG THING LIMITED

Register to unlock more data on OkredoRegister

THE NEXT BIG THING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02451783

Incorporation date

11/12/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cartwright House, Tottle Road, Nottingham NG2 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1989)
dot icon21/06/2013
Final Gazette dissolved following liquidation
dot icon21/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon11/03/2013
Liquidators' statement of receipts and payments to 2013-02-10
dot icon26/11/2012
Liquidators' statement of receipts and payments to 2012-08-10
dot icon24/09/2012
Termination of appointment of Anthony Alphanso Bonnick as a director on 2012-03-28
dot icon09/04/2012
Liquidators' statement of receipts and payments to 2012-02-10
dot icon16/02/2012
Liquidators' statement of receipts and payments to 2012-02-10
dot icon10/02/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/11/2010
Previous accounting period shortened from 2011-06-30 to 2010-07-08
dot icon30/08/2010
Administrator's progress report to 2010-08-14
dot icon04/05/2010
Result of meeting of creditors
dot icon03/05/2010
Result of meeting of creditors
dot icon14/04/2010
Statement of administrator's proposal
dot icon18/02/2010
Appointment of an administrator
dot icon17/02/2010
Registered office address changed from The Governors Residence the Shire Hall High Pavement the Lace Market Nottingham NG1 1HN on 2010-02-18
dot icon16/01/2010
Appointment of Karen Lindsay Warner as a secretary
dot icon16/01/2010
Appointment of Anthony Alphanso Bonnick as a director
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 36
dot icon06/12/2009
Termination of appointment of Susan Exton as a secretary
dot icon05/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/01/2009
Total exemption small company accounts made up to 2007-06-30
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon06/01/2008
Return made up to 12/12/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/12/2006
Return made up to 12/12/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon04/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/02/2006
Total exemption small company accounts made up to 2004-06-30
dot icon08/01/2006
Return made up to 12/12/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2003-06-30
dot icon20/01/2005
Return made up to 12/12/04; full list of members
dot icon26/07/2004
Declaration of satisfaction of mortgage/charge
dot icon26/07/2004
Declaration of satisfaction of mortgage/charge
dot icon26/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon14/06/2004
Director resigned
dot icon05/03/2004
Accounts for a small company made up to 2002-06-30
dot icon21/12/2003
Return made up to 12/12/03; full list of members
dot icon21/12/2003
Location of register of members address changed
dot icon21/12/2003
Location of debenture register address changed
dot icon22/06/2003
Director resigned
dot icon12/05/2003
Return made up to 12/12/02; full list of members
dot icon12/05/2003
Director's particulars changed
dot icon12/05/2003
Registered office changed on 13/05/03
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
New secretary appointed
dot icon12/05/2003
Total exemption small company accounts made up to 2001-06-30
dot icon03/05/2003
New director appointed
dot icon08/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon16/09/2002
Declaration of satisfaction of mortgage/charge
dot icon16/09/2002
Declaration of satisfaction of mortgage/charge
dot icon16/09/2002
Declaration of satisfaction of mortgage/charge
dot icon16/09/2002
Declaration of satisfaction of mortgage/charge
dot icon16/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Resolutions
dot icon03/09/2002
Auditor's resignation
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon28/02/2002
Particulars of mortgage/charge
dot icon04/02/2002
Accounts for a small company made up to 2000-06-30
dot icon23/01/2002
Return made up to 12/12/01; full list of members
dot icon23/01/2002
Director's particulars changed
dot icon23/01/2002
Registered office changed on 24/01/02
dot icon21/09/2001
Particulars of mortgage/charge
dot icon28/08/2001
Particulars of mortgage/charge
dot icon09/04/2001
Particulars of mortgage/charge
dot icon22/02/2001
Accounts for a small company made up to 1999-06-30
dot icon05/02/2001
Return made up to 12/12/00; full list of members
dot icon05/02/2001
Secretary's particulars changed;director's particulars changed
dot icon01/03/2000
Accounts for a small company made up to 1998-06-30
dot icon23/02/2000
Return made up to 12/12/99; full list of members
dot icon14/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Particulars of mortgage/charge
dot icon25/10/1999
Registered office changed on 26/10/99 from: 6 oxford street nottingham NG1 5BH
dot icon05/10/1999
Particulars of mortgage/charge
dot icon18/07/1999
Particulars of mortgage/charge
dot icon18/07/1999
Particulars of mortgage/charge
dot icon23/02/1999
Return made up to 12/12/98; no change of members
dot icon18/02/1999
Particulars of mortgage/charge
dot icon13/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon29/09/1998
Certificate of change of name
dot icon24/09/1998
Registered office changed on 25/09/98 from: c/o s e short & co 6 fairfiled road chesterfield derbyshire S40 4TP
dot icon10/08/1998
Return made up to 12/12/97; no change of members
dot icon18/05/1998
Accounts for a small company made up to 1997-06-30
dot icon19/08/1997
Full group accounts made up to 1996-06-30
dot icon01/07/1997
Return made up to 12/12/96; full list of members
dot icon01/07/1997
Secretary's particulars changed
dot icon16/12/1996
Particulars of mortgage/charge
dot icon03/11/1996
Particulars of mortgage/charge
dot icon07/05/1996
Return made up to 12/12/95; no change of members
dot icon02/05/1996
Full group accounts made up to 1995-06-30
dot icon16/04/1996
New director appointed
dot icon27/04/1995
Full group accounts made up to 1994-06-30
dot icon04/02/1995
Return made up to 12/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Full group accounts made up to 1993-06-30
dot icon19/12/1993
Return made up to 12/12/93; full list of members
dot icon19/12/1993
Secretary's particulars changed
dot icon07/11/1993
Secretary resigned;new secretary appointed
dot icon03/05/1993
Full group accounts made up to 1992-03-31
dot icon30/03/1993
Accounting reference date extended from 31/03 to 30/06
dot icon15/03/1993
Director resigned
dot icon20/01/1993
Return made up to 12/12/92; full list of members
dot icon09/07/1992
Full accounts made up to 1991-03-31
dot icon19/02/1992
Return made up to 12/12/91; full list of members
dot icon22/12/1991
Registered office changed on 23/12/91 from: 171 mansfield road nottingham NG1 3FR
dot icon19/06/1991
Director resigned;new director appointed
dot icon26/02/1990
Registered office changed on 27/02/90 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon26/02/1990
Secretary resigned;new secretary appointed
dot icon26/02/1990
Director resigned;new director appointed
dot icon26/02/1990
New director appointed
dot icon13/02/1990
Memorandum and Articles of Association
dot icon13/02/1990
Resolutions
dot icon11/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grogan, Andrew Thomas
Director
01/02/1996 - 31/05/2004
13
Bonnick, Anthony Alphanso
Director
20/12/2009 - 28/03/2012
2
Mason, Leo Gerrard
Director
25/04/2003 - 16/06/2003
-
Exton, Susan
Secretary
01/05/2003 - 01/12/2009
4
Warner, Karen Lindsay
Secretary
20/12/2009 - Present
-

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 NEXT BIG THING LIMITED

THE NEXT BIG THING LIMITED is an(a) Dissolved company incorporated on 11/12/1989 with the registered office located at Cartwright House, Tottle Road, Nottingham NG2 1RT. 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 THE NEXT BIG THING LIMITED?

toggle

THE NEXT BIG THING LIMITED is currently Dissolved. It was registered on 11/12/1989 and dissolved on 21/06/2013.

Where is THE NEXT BIG THING LIMITED located?

toggle

THE NEXT BIG THING LIMITED is registered at Cartwright House, Tottle Road, Nottingham NG2 1RT.

What does THE NEXT BIG THING LIMITED do?

toggle

THE NEXT BIG THING LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for THE NEXT BIG THING LIMITED?

toggle

The latest filing was on 21/06/2013: Final Gazette dissolved following liquidation.