Company NameBBGT Ltd
Company StatusDissolved
Company Number04880435
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carol McIntosh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(4 days after company formation)
Appointment Duration17 years, 1 month (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Leadbrook Farm Leadbrook Drive
Flint
Clwyd
CH6 5ST
Wales
Secretary NameMrs Emma Marie Brown
NationalityBritish
StatusResigned
Appointed01 September 2003(4 days after company formation)
Appointment Duration11 years (resigned 29 August 2014)
RoleCompany Director
Correspondence Address48 Shrewsbury Road
Prenton
Merseyside
CH43 2HZ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebigblueglobaltrading.co.uk

Location

Registered AddressVictoria House
Victoria Mount
Prenton
CH43 5TH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Carol Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,563
Cash£2,313
Current Liabilities£2,684

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
22 July 2020Application to strike the company off the register (1 page)
16 October 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 August 2016Registered office address changed from C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th England to C/O Bradburn & Co Victoria House Victoria Mount Prenton CH43 5th on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Juliand, 2 Menlo Close Oxton Wirral CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Juliand, 2 Menlo Close Oxton Wirral CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 31 August 2016 (1 page)
31 August 2016Registered office address changed from C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th England to C/O Bradburn & Co Victoria House Victoria Mount Prenton CH43 5th on 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Termination of appointment of Emma Marie Brown as a secretary on 29 August 2014 (1 page)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Termination of appointment of Emma Marie Brown as a secretary on 29 August 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 October 2013Director's details changed for Carol Wooding on 1 September 2013 (2 pages)
28 October 2013Director's details changed for Carol Wooding on 1 September 2013 (2 pages)
28 October 2013Director's details changed for Carol Wooding on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Carol Wooding on 28 August 2013 (2 pages)
3 September 2013Director's details changed for Carol Wooding on 28 August 2013 (2 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2010Director's details changed for Carol Wooding on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Carol Wooding on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Carol Wooding on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 28/08/09; full list of members (3 pages)
14 September 2009Director's change of particulars / carol stevenson / 31/08/2008 (1 page)
14 September 2009Return made up to 28/08/09; full list of members (3 pages)
14 September 2009Director's change of particulars / carol stevenson / 31/08/2008 (1 page)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 September 2008Return made up to 28/08/08; full list of members (3 pages)
9 September 2008Return made up to 28/08/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 September 2007Return made up to 28/08/07; full list of members (2 pages)
20 September 2007Return made up to 28/08/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 September 2006Return made up to 28/08/06; full list of members (2 pages)
19 September 2006Return made up to 28/08/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 September 2005Return made up to 28/08/05; full list of members (2 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Return made up to 28/08/05; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 September 2004Return made up to 28/08/04; full list of members (6 pages)
16 September 2004Return made up to 28/08/04; full list of members (6 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Secretary resigned (1 page)
28 August 2003Incorporation (9 pages)
28 August 2003Incorporation (9 pages)