Company NameBigley Conference Organising Service Limited
Company StatusDissolved
Company Number02688480
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameBeverley Ann Charters
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(same day as company formation)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence Address18 Morgan Street
London
E3 5AB
Director NameAnne Veronica Marjorie Budge
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleConference Organiser
Correspondence Address3 Maytree Walk
South Benfleet
Benfleet
Essex
SS7 4BH
Secretary NameAnne Veronica Marjorie Budge
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleConference Organiser
Correspondence Address3 Maytree Walk
South Benfleet
Benfleet
Essex
SS7 4BH
Director NameMr Michael George Noon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(11 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address49 Highams Road
Hockley
Essex
SS5 4DF
Secretary NameMr Michael George Noon
NationalityBritish
StatusResigned
Appointed03 February 1993(11 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address49 Highams Road
Hockley
Essex
SS5 4DF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1B.a. Charters
100.00%
Ordinary

Financials

Year2014
Net Worth£34,997
Cash£88,746
Current Liabilities£116,654

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
5 June 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
15 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
3 July 2012Amended accounts made up to 30 June 2010 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 June 2010Amended accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Beverley Ann Charters on 31 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 March 2009Appointment terminated director michael noon (1 page)
13 March 2009Return made up to 18/02/09; full list of members (3 pages)
13 March 2009Appointment terminated secretary michael noon (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
5 February 2008Return made up to 18/02/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Return made up to 18/02/06; full list of members (2 pages)
2 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 February 2005Return made up to 18/02/05; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 March 2004Return made up to 18/02/04; full list of members (7 pages)
22 April 2003Return made up to 18/02/03; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 February 2002Return made up to 18/02/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 February 2001Return made up to 18/02/01; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 2000Return made up to 18/02/00; full list of members (6 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
21 February 1999Return made up to 18/02/99; no change of members (4 pages)
14 August 1998Director's particulars changed (1 page)
1 April 1998Full accounts made up to 30 June 1997 (7 pages)
17 February 1998Return made up to 18/02/98; no change of members (4 pages)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
25 March 1996Full accounts made up to 30 June 1995 (9 pages)
16 February 1996Return made up to 18/02/96; no change of members (4 pages)
1 June 1995Registered office changed on 01/06/95 from: 65 great portland street london W1N 5DH (1 page)
23 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
23 March 1995Return made up to 18/02/95; no change of members (4 pages)