BIG ISSUE NORTH LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBIG ISSUE NORTH LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03026628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIG ISSUE NORTH LTD?

    • Other publishing activities (58190) / Information and communication
    • Other human health activities (86900) / Human health and social work activities

    Where is BIG ISSUE NORTH LTD located?

    Registered Office Address
    1st Floor 463 Stretford Road
    M16 9AB Manchester
    Lancs
    Undeliverable Registered Office AddressNo

    What were the previous names of BIG ISSUE NORTH LTD?

    Previous Company Names
    Company NameFromUntil
    THE BIG ISSUE IN THE NORTH LTDMar 14, 1996Mar 14, 1996
    THE BIG ISSUE (NORTH WEST) LIMITEDFeb 27, 1995Feb 27, 1995

    What are the latest accounts for BIG ISSUE NORTH LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BIG ISSUE NORTH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Appointment of Mrs Regina Mcmorrow as a secretary on Dec 29, 2017

    2 pagesAP03

    Termination of appointment of Phillip Edward Charles Hodgett as a director on Dec 29, 2017

    1 pagesTM01

    Termination of appointment of Phil Hodgett as a secretary on Dec 29, 2017

    1 pagesTM02

    Termination of appointment of Phillip Edward Charles Hodgett as a director on Dec 29, 2017

    1 pagesTM01

    Termination of appointment of Phil Hodgett as a secretary on Dec 29, 2017

    1 pagesTM02

    Termination of appointment of Emma Perry as a director on Jul 31, 2017

    1 pagesTM01

    Confirmation statement made on Feb 18, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Ms Emma Perry as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Mrs Maria Alavi as a director on Apr 01, 2015

    2 pagesAP01

    Annual return made up to Feb 18, 2016 no member list

    5 pagesAR01

    Certificate of change of name

    Company name changed the big issue in the north LTD\certificate issued on 28/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 28, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 13, 2015

    RES15

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Director's details changed for Ms Fay Lila Selvan on Apr 18, 2015

    2 pagesCH01

    Annual return made up to Feb 18, 2015 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of BIG ISSUE NORTH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMORROW, Regina
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    Secretary
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    241549910001
    ALAVI, Maria
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    Director
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    EnglandBritish217611100001
    BESWICK, Allan
    Atherton Hall
    M46 0RR Atherton
    Manchester
    Director
    Atherton Hall
    M46 0RR Atherton
    Manchester
    EnglandBritish82460270001
    PRICE, Caroline Margaret
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    Director
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    United KingdomBritish127476360002
    ROBINSON, Edna Janet
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    Director
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    EnglandBritish174948240001
    SCORER, Richard
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    Director
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    EnglandBritish179327180001
    SELVAN, Fay Lila
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    Director
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    EnglandBritish73186940003
    BUTLER, Priti
    Kath Locke Centre
    123 Moss Lane East
    M15 5DD Manchester
    Secretary
    Kath Locke Centre
    123 Moss Lane East
    M15 5DD Manchester
    British76199930002
    GRAYSON, Catherine Elizabeth
    6 Ripponden Avenue
    Chorlton
    M21 9SS Manchester
    Lancashire
    Secretary
    6 Ripponden Avenue
    Chorlton
    M21 9SS Manchester
    Lancashire
    British88889210001
    GREEN, Jane Kathleen
    11 Trent Road
    OL2 7YG Shaw
    Greater Manchester
    Secretary
    11 Trent Road
    OL2 7YG Shaw
    Greater Manchester
    British107295490001
    HODGETT, Phil
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    Secretary
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    167273020001
    MCNAMARA, Anne Colette
    18 Athol Road
    Whalley Range
    M16 8QN Manchester
    Lancashire
    Secretary
    18 Athol Road
    Whalley Range
    M16 8QN Manchester
    Lancashire
    Irish42161960003
    NGAN, Donna Shuk Fun
    41 The Avenue
    M33 4PJ Sale
    Cheshire
    Secretary
    41 The Avenue
    M33 4PJ Sale
    Cheshire
    British73186950001
    NGAN, Donna Shuk Fun
    41 The Avenue
    M33 4PJ Sale
    Cheshire
    Secretary
    41 The Avenue
    M33 4PJ Sale
    Cheshire
    British73186950001
    TURNER, Ruth Catriena
    Flat 2 21 Palatine Road
    Withington
    M20 3LH Manchester
    Greater Manchester
    Secretary
    Flat 2 21 Palatine Road
    Withington
    M20 3LH Manchester
    Greater Manchester
    British50365320001
    VAUGHAN, Paul
    2 Raven Cottages Station Road
    Adderley
    TF9 3TQ Market Drayton
    Shropshire
    Secretary
    2 Raven Cottages Station Road
    Adderley
    TF9 3TQ Market Drayton
    Shropshire
    British101441400001
    YOUNG, Janet
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    Secretary
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    154123970001
    CHEAPSIDE CORPORATE SERVICES LIMITED
    Virginia House Cheapside
    King Street
    M2 4NB Manchester
    Secretary
    Virginia House Cheapside
    King Street
    M2 4NB Manchester
    35235430001
    ALTWARG, Hadas
    7 Chapel Lane
    SK9 5HZ Wilmslow
    Cheshire
    Director
    7 Chapel Lane
    SK9 5HZ Wilmslow
    Cheshire
    United KingdomBritish103465430001
    BROWN, Richard John
    51 Quarry Road East
    Bebington
    CH63 3DW Wirral
    Merseyside
    Director
    51 Quarry Road East
    Bebington
    CH63 3DW Wirral
    Merseyside
    British76429670001
    HODGETT, Phillip Edward Charles
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    Director
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    EnglandEnglish166624480001
    MARCUS, Peter
    Flat 1 106 High Street
    Northern Quarter
    M4 1HQ Manchester
    Director
    Flat 1 106 High Street
    Northern Quarter
    M4 1HQ Manchester
    United KingdomBritish109369780001
    MARKEY, Kate Elizabeth
    15 Rushton Street
    Didsbury
    M20 6RP Manchester
    Great Manchester
    Director
    15 Rushton Street
    Didsbury
    M20 6RP Manchester
    Great Manchester
    British90371260001
    MCNAMARA, Anne Colette
    18 Athol Road
    Whalley Range
    M16 8QN Manchester
    Lancashire
    Director
    18 Athol Road
    Whalley Range
    M16 8QN Manchester
    Lancashire
    Irish42161960003
    NGAN, Donna Shuk Fun
    41 The Avenue
    M33 4PJ Sale
    Cheshire
    Director
    41 The Avenue
    M33 4PJ Sale
    Cheshire
    EnglandBritish73186950001
    PERRY, Emma
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    Director
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    EnglandBritish205951180001
    STUBBS, Susan Margaret
    1 Firshill
    Village Road
    CH48 7HP West Kirby
    Merseyside
    Director
    1 Firshill
    Village Road
    CH48 7HP West Kirby
    Merseyside
    United KingdomBritish209563830001
    TAYLOR, Susan
    164 Withington Road
    M16 8JL Whalley Range
    Flat 6 Longshawe House
    Greater Manchester
    Director
    164 Withington Road
    M16 8JL Whalley Range
    Flat 6 Longshawe House
    Greater Manchester
    United KingdomBritish134701060001
    TURNER, Ruth
    20 Brixton Avenue
    M20 1JF Manchester
    Lancashire
    Director
    20 Brixton Avenue
    M20 1JF Manchester
    Lancashire
    British63416740001
    VAUGHAN, Paul
    2 Raven Cottages Station Road
    Adderley
    TF9 3TQ Market Drayton
    Shropshire
    Director
    2 Raven Cottages Station Road
    Adderley
    TF9 3TQ Market Drayton
    Shropshire
    British101441400001
    WILSON, Kevin William
    4 Oakwood Court
    Bowdon
    WA14 3DJ Altrincham
    Cheshire
    Director
    4 Oakwood Court
    Bowdon
    WA14 3DJ Altrincham
    Cheshire
    EnglandBritish80746430001
    YOUNG, Janet
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    Director
    463 Stretford Road
    M16 9AB Manchester
    1st Floor
    Lancs
    United KingdomBritish136070160001

    Who are the persons with significant control of BIG ISSUE NORTH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Big Life Company Ltd
    Stretford Road
    M16 9AB Manchester
    1st Floor 463
    England
    Apr 06, 2016
    Stretford Road
    M16 9AB Manchester
    1st Floor 463
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredWales
    Legal AuthorityCompanies Act
    Place RegisteredCardiff
    Registration Number04227431
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BIG ISSUE NORTH LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 2004
    Delivered On Sep 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • Sep 16, 2004Registration of a charge (395)
    • Nov 12, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 09, 1999
    Delivered On Nov 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 east street leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 23, 1999Registration of a charge (395)
    • Aug 16, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0