Company NameBignell & Son Limited
Company StatusDissolved
Company Number01104887
CategoryPrivate Limited Company
Incorporation Date29 March 1973(51 years, 1 month ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Peter Thomas Bignell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(19 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address10 Moat End
Thorpe Bay
Southend On Sea
Essex
SS1 3QA
Secretary NameVictoria Ellen Sims
NationalityBritish
StatusClosed
Appointed19 January 1996(22 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 25 April 2006)
RoleCompany Director
Correspondence AddressFlat 21 Dungannon Chase
Thorpe Bay
Southend On Sea
Essex
SS1 3NJ
Director NameMr Derek Roy Bignell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(19 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 November 2003)
RoleIndustrial Cleaning Contractor
Correspondence Address56 Coombe Drive
Dunstable
Bedfordshire
LU6 2AE
Director NameMr Thomas Arthur Bignell
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(19 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address9 Weare Gifford
Thorpe Bay
Southend On Sea
Essex
SS3 8AB
Secretary NameMrs Josephine Bignell
NationalityBritish
StatusResigned
Appointed18 January 1993(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 January 1996)
RoleCompany Director
Correspondence Address9 Weare Gifford
Thorpe Bay
Southend On Sea
Essex
SS3 8AB
Director NameTrevor Henry Neville
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(31 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 August 2005)
RoleCompany Director
Correspondence AddressChase Cottage
Cupids Chase Great Wakering
Southend On Sea
Essex
SS3 0AX

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£98,554
Cash£104,499
Current Liabilities£6,404

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
25 November 2005Application for striking-off (1 page)
12 September 2005Director resigned (1 page)
7 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 June 2005Return made up to 18/01/05; full list of members (5 pages)
16 June 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 January 2004Director resigned (1 page)
28 January 2004Return made up to 18/01/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 January 2003Return made up to 18/01/03; full list of members (7 pages)
14 January 2002Return made up to 18/01/02; full list of members (7 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 January 2001Return made up to 18/01/01; full list of members (7 pages)
30 October 2000Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Return made up to 18/01/00; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 February 1999Return made up to 18/01/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
25 January 1998Return made up to 18/01/98; full list of members (7 pages)
23 December 1997Location of register of members (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Return made up to 18/01/97; full list of members (7 pages)
31 October 1996Secretary's particulars changed (1 page)
29 January 1996Accounts for a small company made up to 30 June 1995 (10 pages)
23 January 1996Registered office changed on 23/01/96 from: 12 john street london WC1N 2EB (1 page)
19 January 1996Return made up to 18/01/96; full list of members (7 pages)
29 June 1995Return made up to 18/01/95; full list of members (14 pages)