The Big Session Limited COLCHESTER


The Big Session Limited was formally closed on 2018-07-17. The Big Session was a private limited company that could have been found at 2 Culvert Close, Coggeshall, Colchester, CO6 1PB, ENGLAND. This company (formally started on 2011-03-25) was run by 3 directors.
Director John J. who was appointed on 25 March 2011.
Director Alan P. who was appointed on 25 March 2011.
Director Ian T. who was appointed on 25 March 2011.

The company was classified as "dormant company" (99999). The last confirmation statement was filed on 2017-03-25 and last time the annual accounts were filed was on 31 October 2017. 2016-03-25 was the date of the most recent annual return.

The Big Session Limited Address / Contact

Office Address 2 Culvert Close
Office Address2 Coggeshall
Town Colchester
Post code CO6 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07578505
Date of Incorporation Fri, 25th Mar 2011
Date of Dissolution Tue, 17th Jul 2018
Industry Dormant Company
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2019
Account last made up date Tue, 31st Oct 2017
Next confirmation statement due date Sun, 8th Apr 2018
Last confirmation statement dated Sat, 25th Mar 2017

Company staff

John J.

Position: Director

Appointed: 25 March 2011

Alan P.

Position: Director

Appointed: 25 March 2011

Ian T.

Position: Director

Appointed: 25 March 2011

Joseph H.

Position: Secretary

Appointed: 01 September 2011

Resigned: 19 June 2015

Louise H.

Position: Director

Appointed: 25 March 2011

Resigned: 25 March 2011

Barbara K.

Position: Director

Appointed: 25 March 2011

Resigned: 25 March 2011

Louise H.

Position: Director

Appointed: 25 March 2011

Resigned: 19 June 2015

Stephen H.

Position: Director

Appointed: 25 March 2011

Resigned: 19 June 2015

Joseph H.

Position: Director

Appointed: 25 March 2011

Resigned: 19 June 2015

Brian C.

Position: Director

Appointed: 25 March 2011

Resigned: 26 September 2012

People with significant control

John J.

Notified on 24 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Ian T.

Notified on 24 March 2017
Nature of control: 25-50% voting rights

Alan P.

Notified on 24 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-31
Balance Sheet
Cash Bank On Hand   4444
Net Assets Liabilities   -39 956-39 956
Cash Bank In Hand44444444 
Net Assets Liabilities Including Pension Asset Liability-39 956-39 956-39 956-39 956 
Reserves/Capital
Called Up Share Capital100100100100 
Profit Loss Account Reserve-40 056-40 056-40 056-40 056 
Other
Creditors   40 00040 000
Net Current Assets Liabilities4444444444
Other Creditors   40 00040 000
Total Assets Less Current Liabilities4444444444
Capital Employed-39 956-39 956-39 956-39 956 
Creditors Due After One Year40 00040 00040 00040 000 
Par Value Share 111 
Share Capital Allotted Called Up Paid100100100100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 17th, July 2018
Free Download (1 page)

Company search

Advertisements