Company NameBigfoot Trading Company Limited
Company StatusDissolved
Company Number03470184
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kenneth Sutherland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(same day as company formation)
RoleComputer Contractor
Correspondence Address11 Manse Grove
Stoneyburn
Bathgate
West Lothian
EH47 8EW
Scotland
Secretary NameLindsey Anderson Sutherland
NationalityBritish
StatusClosed
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Manse Grove
Stoneyburn
Bathgate
West Lothian
EH47 8EW
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£38,006
Net Worth£10
Current Liabilities£5,404

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
2 November 2000Full accounts made up to 31 October 1999 (8 pages)
27 September 2000Full accounts made up to 31 October 1998 (8 pages)
6 December 1999Return made up to 24/11/99; full list of members (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 1ST floor chichester house 45 chichester road southend SS1 2JU (1 page)
21 December 1998Return made up to 24/11/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
(6 pages)
18 December 1997Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
18 December 1997Ad 25/11/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997Registered office changed on 10/12/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
24 November 1997Incorporation (20 pages)