Company NameBig Lukes Buffet Restaurants Limited
Company StatusDissolved
Company Number05917592
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)
Dissolution Date24 April 2017 (6 years, 12 months ago)
Previous NameBig Luke Buffet Restaurants Limited

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
Appointed29 August 2006(same day as company formation)
RoleRestauratuer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lily Crescent
Newcastle Upon Tyne
NE2 2SP
Director NameSharon Mussett Harford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address6 Lily Crescent
Newcastle Upon Tyne
NE2 2SP
Secretary NameSharon Mussett Harford
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Osborne Villas
Newcastle Upon Tyne
NE2 1JU

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-£53,301
Cash£48,924
Current Liabilities£147,423

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
11 May 2016Liquidators' statement of receipts and payments to 27 March 2016 (15 pages)
11 May 2016Liquidators statement of receipts and payments to 27 March 2016 (15 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
13 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (16 pages)
13 May 2015Liquidators statement of receipts and payments to 27 March 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)
10 April 2014Statement of affairs with form 4.19 (7 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (2 pages)
8 April 2014Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 8 April 2014 (2 pages)
11 March 2014Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS on 11 March 2014 (2 pages)
1 March 2014Satisfaction of charge 1 in full (4 pages)
19 February 2014Director's details changed for Sharon Mussett Harford on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Mark Ian Harford on 19 February 2014 (2 pages)
28 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Secretary's details changed for Sharon Mussett 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 2013Secretary'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)
27 November 2012Secretary'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 2012Director's details changed for Mr Mark Ian Harford on 26 November 2012 (2 pages)
19 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 October 2011Secretary's details changed for Sharon Mussett Harford on 13 October 2011 (2 pages)
13 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Director's details changed for Mr Mark Ian Harford on 20 September 2011 (2 pages)
21 September 2011Director's details changed for Sharon Mussett Harford on 20 September 2011 (2 pages)
7 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 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)
9 September 2009Return made up to 29/08/09; full list of members (4 pages)
25 February 2009Return made up to 29/08/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 April 2008Registered office changed on 11/04/2008 from 4 osborne villas jesmond newcastle upon tyne tyne & wear NE2 1JU (1 page)
3 January 2008Return made up to 29/08/07; full list of members (3 pages)
3 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2006Particulars of mortgage/charge (7 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Registered office changed on 03/10/06 from: 5 henshelwood terrace jesmond newcastle upon tyne NE2 3AU (1 page)
31 August 2006Company name changed big luke buffet restaurants limi ted\certificate issued on 31/08/06 (2 pages)
29 August 2006Incorporation (20 pages)