Company NameBig Bands Limited
Company StatusDissolved
Company Number04406171
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrew Timothy Prior
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(1 week after company formation)
Appointment Duration14 years, 3 months (closed 26 July 2016)
RoleMusician
Country of ResidenceEngland
Correspondence Address1 Tintagel Road
Hindley
Wigan
WN2 4QR
Secretary NameMrs Dena Oliver
StatusClosed
Appointed20 December 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address5b Station House
Adams Hill
Knutsford
Cheshire
WA16 6DN
Director NameClaire Garside
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleLegal Secretary
Correspondence Address6 Station Road
Marple
Stockport
Cheshire
SK6 6AL
Secretary NameMr Stephen Henry Quick Lea
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Station House
Adams Hill
Knutsford
Cheshire
WA16 6DN

Contact

Websitewww.liveanddangerous.com

Location

Registered Address5b Station House
Adams Hill
Knutsford
Cheshire
WA16 6DN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Andrew Timothy Prior
50.00%
Ordinary
1 at £1Stephen Henry Quicklea
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
14 February 2015Voluntary strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Voluntary strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(3 pages)
15 April 2013Secretary's details changed for Miss Dena Lea on 12 December 2012 (1 page)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Termination of appointment of Stephen Lea as a secretary (1 page)
20 December 2011Appointment of Miss Dena Lea as a secretary (1 page)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
11 April 2011Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN on 11 April 2011 (1 page)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Secretary's details changed for Mr Stephen Henry Quick Lea on 1 March 2010 (1 page)
4 May 2010Secretary's details changed for Mr Stephen Henry Quick Lea on 1 March 2010 (1 page)
4 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
21 May 2009Return made up to 28/03/09; full list of members (3 pages)
14 April 2008Return made up to 28/03/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 28/03/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 28/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Return made up to 28/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 May 2003Ad 28/02/03--------- £ si 1@1 (2 pages)
1 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
28 March 2002Incorporation (15 pages)