Company NameBig Buzz Limited
Company StatusDissolved
Company Number02578406
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameThe Real Fast Food Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NamePeter Gary Moulds
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(same day as company formation)
RoleSoliciter
Correspondence Address26 Woodbine Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4EU
Secretary NamePeter Gary Moulds
NationalityBritish
StatusClosed
Appointed30 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Woodbine Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4EU
Director NameMs Susan Frances Pemberton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleSoliciter
Correspondence Address9 Northbrook Road
Hither Green
London
SE13 5QT
Director NameMr Keith James Austin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 1998)
RoleSolicitor
Correspondence Address4 Stroud Road
Wimbledon Park
London
SW19 8DG
Director NameLeonard Ferguson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2005)
RoleRetired
Correspondence Address25 Wentworth Road
Rotherham
South Yorkshire
S61 2RL

Location

Registered AddressC/O The Legal Warehouse
Solicitors Tynegate Bus.Centre
Aidan House Sunderland Road
Gateshead Tyne & Wear
NE8 3HU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
7 September 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
27 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
(7 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 February 2003Return made up to 30/01/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
11 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
31 October 2001Secretary's particulars changed;director's particulars changed (1 page)
31 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
14 February 2001Return made up to 30/01/01; full list of members (6 pages)
15 December 2000Secretary's particulars changed;director's particulars changed (1 page)
10 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 2 westgarth house colbeck avenue, swalwell newcastle upon tyne tyne & wear NE16 3HQ (1 page)
14 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 32C leazes terrace newcastle upon tyne tyne and wear NE1 4LZ (1 page)
11 February 1999Return made up to 30/01/99; full list of members (6 pages)
15 June 1998Company name changed the real fast food company limit ed\certificate issued on 16/06/98 (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 4 stroud road wimbledon park london SW19 8DG (1 page)
11 June 1998Director resigned (1 page)
20 April 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
23 February 1998Return made up to 30/01/98; no change of members (4 pages)
4 March 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
4 March 1997Return made up to 30/01/97; no change of members (4 pages)
14 May 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
15 March 1996Return made up to 30/01/96; full list of members (6 pages)
28 December 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
12 April 1995Return made up to 30/01/95; no change of members (4 pages)