Longbenton
Newcastle Upon Tyne
NE7 7UR
Director Name | Arthur Shaw |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(34 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Pork Butcher |
Correspondence Address | 1 Stanway Drive High Heaton Newcastle Upon Tyne NE7 7AT |
Director Name | William Arthur Shaw |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(34 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 July 1998) |
Role | Pork Butcher |
Correspondence Address | 49 Ferndene Grove High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7BY |
Secretary Name | Arthur Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(34 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 1 Stanway Drive High Heaton Newcastle Upon Tyne NE7 7AT |
Director Name | Elizabeth Ann Halsall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Akrotiri House Raf Akrotiri Bfpo 57 Cyprus |
Director Name | Brian Gordon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 2008) |
Role | Baker |
Correspondence Address | 40 Raby Way Byker Newcastle Upon Tyne NE6 2FB |
Director Name | Walter John Hunter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 2008) |
Role | Butcher |
Correspondence Address | 14 Queens Court Derby Street Arthurs Hill Newcastle Upon Tyne NE4 6BJ |
Director Name | Martin Stidolph |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(45 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 2006) |
Role | Butcher |
Correspondence Address | 25 Orwell Close South Shields Tyne & Wear NE34 9JT |
Secretary Name | Matthew Hunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 2008) |
Role | Butcher |
Correspondence Address | 347 Benton Road Four Lane Ends Newcastle Upon Tyne NE7 7EE |
Website | www.bigbarn.co.uk |
---|---|
Telephone | 01480 890970 |
Telephone region | Huntingdon |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
500 at £1 | Matthew Hunton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,620 |
Cash | £3,669 |
Current Liabilities | £4,573 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 June 2019 | Liquidators' statement of receipts and payments to 25 April 2019 (18 pages) |
29 March 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages) |
23 May 2018 | Registered office address changed from 347 Benton Road Newcastle upon Tyne NE7 7EE to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 23 May 2018 (2 pages) |
17 May 2018 | Statement of affairs (8 pages) |
17 May 2018 | Appointment of a voluntary liquidator (3 pages) |
17 May 2018 | Resolutions
|
18 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Notification of Matthew Hunton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Matthew Hunton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 July 2012 | Director's details changed for Matthew Hunton on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Director's details changed for Matthew Hunton on 26 July 2012 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Matthew Hunton on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Matthew Hunton on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 August 2008 | Appointment terminated secretary matthew hunton (1 page) |
15 August 2008 | Appointment terminated director walter hunter (1 page) |
15 August 2008 | Director's change of particulars / matthew hunton / 01/04/2008 (1 page) |
15 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
15 August 2008 | Director's change of particulars / matthew hunton / 01/04/2008 (1 page) |
15 August 2008 | Appointment terminated director brian gordon (1 page) |
15 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
15 August 2008 | Appointment terminated director walter hunter (1 page) |
15 August 2008 | Appointment terminated director brian gordon (1 page) |
15 August 2008 | Appointment terminated secretary matthew hunton (1 page) |
5 November 2007 | Return made up to 28/06/07; full list of members (3 pages) |
5 November 2007 | Location of debenture register (1 page) |
5 November 2007 | Return made up to 28/06/07; full list of members (3 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 347 benton road newcastle upon tyne NE7 7EE (1 page) |
5 November 2007 | Location of debenture register (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 347 benton road newcastle upon tyne NE7 7EE (1 page) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 76 heaton road newcastle upon tyne tyne & wear NE6 5HL (1 page) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 76 heaton road newcastle upon tyne tyne & wear NE6 5HL (1 page) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 74/76 heaton road newcastle upon tyne tyne & wear NE6 5HL (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 74/76 heaton road newcastle upon tyne tyne & wear NE6 5HL (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members
|
5 July 2005 | Return made up to 28/06/05; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 June 2004 | Return made up to 28/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 28/06/04; full list of members (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 June 2003 | Return made up to 28/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 28/06/03; full list of members (8 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
13 April 2003 | Secretary resigned;director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
24 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2001 | Return made up to 28/06/01; full list of members
|
11 July 2001 | Return made up to 28/06/01; full list of members
|
19 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
27 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
13 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
13 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
13 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 28/06/98; full list of members
|
9 July 1998 | Return made up to 28/06/98; full list of members
|
11 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
11 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
27 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
27 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
7 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
20 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
20 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |