Company NameBig Poster Solutions Limited
Company StatusDissolved
Company Number04632230
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameArthur Derek Edwards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address198 Ingrave Road
Brentwood
Chelmsford
Essex
CM13 2AG
Director NameKatherine Theresa Finch
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleAdministrative Support
Correspondence Address20 Carpenters Drive
Great Notley
Braintree
Essex
CM77 7ZQ
Director NameKurt Edward Finch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Carpenters Drive
Great Notley
Braintree
Essex
CM77 7ZQ
Secretary NameKatherine Theresa Finch
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleAdministrative Support
Correspondence Address20 Carpenters Drive
Great Notley
Braintree
Essex
CM77 7ZQ
Secretary NameCarol Ann Ventura
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address78 Elizabeth Road
Pilgrims Hatch Brentwood
Chelsmford
Essex
CM15 9NZ

Location

Registered AddressUnit 22 Cockridden Farm
Industrial Estate Brentwood Road
Herongate
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Financials

Year2014
Net Worth£71,703
Cash£19,007
Current Liabilities£109,515

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
9 March 2006Secretary resigned (1 page)
17 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
12 October 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
21 January 2004Return made up to 09/01/04; full list of members (6 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 20 carpenters drive great notley braintree essex CM77 7ZQ (1 page)
23 June 2003Director resigned (1 page)
9 January 2003Incorporation (15 pages)