Company NameBig Time Catering Limited
Company StatusDissolved
Company Number04443886
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Gary Gregorich
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2008(6 years after company formation)
Appointment Duration2 years (closed 15 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Green
Mold
Flintshire
CH7 1UG
Wales
Secretary NameMr Gary Gregorich
NationalityAmerican
StatusClosed
Appointed01 June 2008(6 years after company formation)
Appointment Duration2 years (closed 15 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Green
Mold
Flintshire
CH7 1UG
Wales
Director NameMr Gary Gregorich
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Green
Mold
Flintshire
CH7 1UG
Wales
Secretary NameMs Tracey Lloyd Gregorich
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Green
Mold
Flintshire
CH7 1UG
Wales
Director NameTracey Lloyd Gregorich
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2009)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Green
Mold
Flintshire
CH7 1UG
Wales
Secretary NameSteven Jeremy Lloyd
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2008)
RoleCompany Director
Correspondence Address124 Chester Road
Mold
Flintshire
CH7 1UQ
Wales
Director NameJames Famera
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2004(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 01 August 2004)
RoleAdmin Asst
Correspondence Address23500 Baltar Street
Canoga Park
California
91304
United States
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address20 Wood Green
Mold
Clwyd
CH7 1UG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Financials

Year2014
Net Worth-£15,636
Current Liabilities£6,365

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
22 February 2010Application to strike the company off the register (3 pages)
22 February 2010Application to strike the company off the register (3 pages)
8 June 2009Return made up to 21/05/09; full list of members (3 pages)
8 June 2009Return made up to 21/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 March 2009Registered office changed on 05/03/2009 from 30 new street mold flintshire CH7 1NZ (1 page)
5 March 2009Registered office changed on 05/03/2009 from 30 new street mold flintshire CH7 1NZ (1 page)
3 March 2009Appointment Terminated Director tracey gregorich (1 page)
3 March 2009Appointment terminated director tracey gregorich (1 page)
4 June 2008Secretary appointed gary paul gregorich (1 page)
4 June 2008Return made up to 21/05/08; full list of members (3 pages)
4 June 2008Secretary appointed gary paul gregorich (1 page)
4 June 2008Appointment Terminated Secretary steven lloyd (1 page)
4 June 2008Director appointed gary paul gregorich (1 page)
4 June 2008Return made up to 21/05/08; full list of members (3 pages)
4 June 2008Director appointed gary paul gregorich (1 page)
4 June 2008Appointment terminated secretary steven lloyd (1 page)
29 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
29 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
26 June 2007Return made up to 21/05/07; no change of members (6 pages)
26 June 2007Return made up to 21/05/07; no change of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
7 June 2006Return made up to 21/05/06; full list of members (6 pages)
7 June 2006Return made up to 21/05/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
14 July 2005Return made up to 21/05/05; full list of members (6 pages)
14 July 2005Return made up to 21/05/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
18 June 2004Return made up to 21/05/04; full list of members (6 pages)
18 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2004New director appointed (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New director appointed (1 page)
25 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 20 wood green mold flintshire CH7 1UG (1 page)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Registered office changed on 10/05/04 from: 20 wood green mold flintshire CH7 1UG (1 page)
24 March 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
24 June 2003Return made up to 21/05/03; full list of members (6 pages)
24 June 2003Return made up to 21/05/03; full list of members (6 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
12 June 2002New secretary appointed (1 page)
21 May 2002Incorporation (10 pages)