Company NameBigfish Construction Network Limited
Company StatusDissolved
Company Number06523294
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NamesBroomco (4138) Limited and Construction Improvement Academy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Paul Hemmingfield
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Penrhyn Road
Hunters Bar
Sheffield
South Yorkshire
S11 8UL
Director NameMr Andrew Jeffrey Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northumberland Road
Sheffield
South Yorkshire
S10 2TT
Secretary NameMr Andrew Jeffrey Moore
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northumberland Road
Sheffield
South Yorkshire
S10 2TT
Director NameMr Lee Walker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(2 days after company formation)
Appointment Duration8 years, 8 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Keetons Hill
Sheffield
S2 4NW
Director NameMr Richard Ross Scott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2008(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Rushley Road
Dore
Sheffield
South Yorkshire
S17 3EJ

Location

Registered Address1 Keetons Hill
Sheffield
S2 4NW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1 at £1Barlow Group LTD
50.00%
Ordinary
1 at £1Bigfish Network LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,621
Current Liabilities£34,622

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Termination of appointment of Richard Ross Scott as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Richard Ross Scott as a director on 5 November 2015 (1 page)
30 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(7 pages)
30 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(7 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Director's details changed for Lee Walker on 1 January 2012 (3 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
9 March 2012Director's details changed for Lee Walker on 1 January 2012 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Mr John Paul Hemmingfield on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Richard Ross Scott on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Lee Walker on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Andrew Moore on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Andrew Moore on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Richard Ross Scott on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Lee Walker on 1 October 2009 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Mr John Paul Hemmingfield on 1 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Registered office address changed from 136 London Road Sheffield South Yorkshire S2 4NX on 22 January 2010 (1 page)
26 March 2009Return made up to 04/03/09; full list of members (4 pages)
7 May 2008Company name changed construction improvement academy LIMITED\certificate issued on 10/05/08 (2 pages)
10 April 2008Company name changed broomco (4138) LIMITED\certificate issued on 15/04/08 (2 pages)
4 April 2008Ad 06/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 April 2008Director appointed richard ross scott (2 pages)
4 April 2008Director appointed lee walker (2 pages)
4 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2008Incorporation (16 pages)