THE BIG YUM LIMITED
Overview
Company Name | THE BIG YUM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07860849 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE BIG YUM LIMITED?
- Manufacture of cocoa and chocolate confectionery (10821) / Manufacturing
Where is THE BIG YUM LIMITED located?
Registered Office Address | 73 Cumbrian Way HP13 5RZ High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE BIG YUM LIMITED?
Company Name | From | Until |
---|---|---|
TBY 2012 LIMITED | Nov 25, 2011 | Nov 25, 2011 |
What are the latest accounts for THE BIG YUM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2013 |
What is the status of the latest annual return for THE BIG YUM LIMITED?
Annual Return |
|
---|
What are the latest filings for THE BIG YUM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Aaron Brian Witcher on Dec 11, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Aaron Brian Witcher on May 11, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Marcus Yeoman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Battles as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Marcus Yeoman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Marcus Yeoman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Battles as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * the Old Mill 6 Old Road Cawood Selby North Yorkshire YO8 3SP* on May 25, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Marcus Yeoman as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 16, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Mike Hodgson as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed tby 2012 LIMITED\certificate issued on 02/02/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Marcus Yeoman as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mike Hodgson as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Philippa Mary Witcher as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Aaron Brian Witcher as a director | 2 pages | AP01 | ||||||||||
Who are the officers of THE BIG YUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WITCHER, Aaron Brian | Director | Horseshoe Crescent HP9 1LJ Beaconsfield 31 Buckinghamshire England | England | British | Company Director | 132031880004 | ||||
WITCHER, Phillipa Mary | Director | Cumbrian Way HP13 5RZ High Wycombe 73 Buckinghamshire England | England | British | Company Director | 132031870001 | ||||
BATTLES, Mark Bernard | Secretary | Cumbrian Way HP13 5RZ High Wycombe 73 Buckinghamshire United Kingdom | 165037540001 | |||||||
BATTLES, Bernard Joseph | Director | 6 Old Road YO83SP Cawood The Old Mill North Yorkshire England | England | British | Director | 164850710001 | ||||
BATTLES, Mark Barney | Director | Cumbrian Way HP13 5RZ High Wycombe 73 Buckinghamshire United Kingdom | England | British | Company Director | 155316320001 | ||||
HODGSON, Mike | Director | St. Johns-In-The-Vale CA12 4UB Keswick Row End Cumbria England | England | British | Director | 165777540001 | ||||
YEOMAN, Marcus | Director | Dinnington TA17 8SU Hinton St George Pondhayes Dairy Somerset England | England | British | Director | 148794770001 | ||||
YEOMAN, Marcus | Director | Dinnington TA17 8SU Hinton St George Pondhayes Dairy Somerset England | England | British | Company Director | 165778480001 |
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