Company NameBiggins Sargent Partnership Limited
Company StatusDissolved
Company Number04371291
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGarry Clive Bubb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWoodside House
Church Road, Saughall
Chester
Cheshire
CH1 6EP
Wales
Director NameDavid Patchitt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleArchitect
Correspondence Address24 Sherbourne Avenue
Westminster Park
Chester
CH4 7QU
Wales
Director NameTerence Basil Roberts
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleArchitectural Technologist
Correspondence Address19 Oulton Avenue
Upton
Chester
Cheshire
CH2 1QY
Wales
Director NameNeil Barclay Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address25 Oaklands
Guilden Sutton
Cheshire
CH3 7HE
Wales
Secretary NameDavid Patchitt
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleArchitect
Correspondence Address24 Sherbourne Avenue
Westminster Park
Chester
CH4 7QU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameAnthony Ian Reddy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleArchitect
Correspondence Address45 Ethelda Drive
Hoole
Chester
CH2 2PH
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressCo Morris & Co
1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£19,333
Cash£49,919
Current Liabilities£46,602

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 11/02/08; no change of members (8 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2007Return made up to 11/02/07; full list of members (9 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2005Return made up to 11/02/05; full list of members (9 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2004Return made up to 11/02/04; full list of members (10 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2003Ad 17/04/03--------- £ si 55@1=55 £ ic 5/60 (2 pages)
11 June 2003Nc inc already adjusted 17/04/03 (1 page)
4 June 2003Memorandum and Articles of Association (7 pages)
4 June 2003Notice of assignment of name or new name to shares (2 pages)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2003Return made up to 11/02/03; full list of members (8 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Ad 11/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New director appointed (2 pages)
11 February 2002Incorporation (12 pages)