Company NameBig Lukes Limited
Company StatusDissolved
Company Number05443731
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date30 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mark Ian Harford
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(1 week after company formation)
Appointment Duration11 years, 1 month (closed 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Osborne Villas
Newcastle Upon Tyne
NE2 1JU
Director NameSharon Mussett Harford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(1 week after company formation)
Appointment Duration11 years, 1 month (closed 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Osborne Villas
Newcastle Upon Tyne
NE2 1JU
Secretary NameSharon Mussett Harford
NationalityBritish
StatusClosed
Appointed12 May 2005(1 week after company formation)
Appointment Duration11 years, 1 month (closed 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Osborne Villas
Newcastle Upon Tyne
NE2 1JU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£92,576
Cash£20,511
Current Liabilities£149,702

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement of liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
3 March 2015Liquidators statement of receipts and payments to 5 February 2015 (16 pages)
3 March 2015Liquidators' statement of receipts and payments to 5 February 2015 (16 pages)
3 March 2015Liquidators statement of receipts and payments to 5 February 2015 (16 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
28 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 14 February 2014 (2 pages)
13 February 2014Statement of affairs with form 4.19 (8 pages)
13 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 January 2014Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS on 16 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(5 pages)
12 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(5 pages)
4 February 2013Director's details changed for Sharon Mussett Harford on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Mark Ian Harford on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Sharon Mussett Harford on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Mark Ian Harford on 4 February 2013 (2 pages)
26 November 2012Director's details changed for Sharon Mussett Harford on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Sharon Mussett Harford on 26 November 2012 (2 pages)
26 November 2012Secretary's details changed for Sharon Mussett Harford on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Mark Ian Harford on 26 November 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2011Secretary's details changed for Sharon Mussett Harford on 20 September 2011 (2 pages)
21 September 2011Director's details changed for Sharon Mussett Harford on 20 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Mark Ian Harford on 20 September 2011 (2 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Sharon Mussett Harford on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Sharon Mussett Harford on 5 May 2010 (2 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Mark Ian Harford on 5 May 2010 (2 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Mark Ian Harford on 5 May 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Return made up to 05/05/09; full list of members (4 pages)
22 January 2009Return made up to 05/05/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 April 2008Registered office changed on 11/04/2008 from 4 osborne villas jesmond newcastle upon tyne tyne and wear NE2 1JU (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Return made up to 05/05/07; no change of members (7 pages)
10 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 August 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
30 August 2006Return made up to 05/05/06; full list of members (7 pages)
16 August 2005Particulars of mortgage/charge (7 pages)
30 July 2005Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
5 May 2005Incorporation (16 pages)