Company NameBarn Under A Wandering Star Limited
Company StatusDissolved
Company Number05688550
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Louise Lagun
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address13 Westgate Hill Terrace
Westgate Hill
Newcastle Upon Tyne
Tyne & Wear
NE4 6AS
Director NameMr Mark Joseph Lagun
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence Address13 Westgate Hill Terrace
Westgate Hill
Newcastle Upon Tyne
NE4 6AS
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameBrian James
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleChef
Correspondence Address5 Rydale Close
Newcastle Upon Tyne
Tyne & Wear
NE12 6GY

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Compulsory strike-off action has been suspended (1 page)
13 May 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Location of debenture register (1 page)
8 May 2009Location of debenture register (1 page)
8 May 2009Return made up to 26/01/09; full list of members (4 pages)
8 May 2009Location of register of members (1 page)
8 May 2009Return made up to 26/01/09; full list of members (4 pages)
8 May 2009Registered office changed on 08/05/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
8 May 2009Registered office changed on 08/05/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
7 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
7 August 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
7 August 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
9 April 2008Return made up to 26/01/08; full list of members (4 pages)
9 April 2008Return made up to 26/01/08; full list of members (4 pages)
12 March 2007Return made up to 26/01/07; full list of members (3 pages)
12 March 2007Return made up to 26/01/07; full list of members (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
4 March 2006Particulars of mortgage/charge (7 pages)
4 March 2006Particulars of mortgage/charge (7 pages)
26 January 2006Incorporation (18 pages)
26 January 2006Incorporation (18 pages)