Newcastle Upon Tyne
NE2 2SP
Director Name | Sharon Mussett Harford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2006(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lily Crescent Newcastle Upon Tyne NE2 2SP |
Secretary Name | Sharon Mussett Harford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Osborne Villas Newcastle Upon Tyne NE2 1JU |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£53,301 |
Cash | £48,924 |
Current Liabilities | £147,423 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (15 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 27 March 2016 (15 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 May 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (16 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 27 March 2015 (16 pages) |
11 February 2015 | Registered 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 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 April 2014 | Statement of affairs with form 4.19 (7 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (2 pages) |
8 April 2014 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 8 April 2014 (2 pages) |
11 March 2014 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS on 11 March 2014 (2 pages) |
1 March 2014 | Satisfaction of charge 1 in full (4 pages) |
19 February 2014 | Director's details changed for Sharon Mussett Harford on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Mark Ian Harford on 19 February 2014 (2 pages) |
28 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Secretary's details changed for Sharon Mussett Harford on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Sharon Mussett Harford on 4 February 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Sharon Mussett Harford on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Mark Ian Harford on 4 February 2013 (2 pages) |
27 November 2012 | Secretary's details changed for Sharon Mussett Harford on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Sharon Mussett Harford on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Mark Ian Harford on 26 November 2012 (2 pages) |
19 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 October 2011 | Secretary's details changed for Sharon Mussett Harford on 13 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Director's details changed for Mr Mark Ian Harford on 20 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Sharon Mussett Harford on 20 September 2011 (2 pages) |
7 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
25 February 2009 | Return made up to 29/08/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 4 osborne villas jesmond newcastle upon tyne tyne & wear NE2 1JU (1 page) |
3 January 2008 | Return made up to 29/08/07; full list of members (3 pages) |
3 November 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
24 October 2006 | Resolutions
|
3 October 2006 | Particulars of mortgage/charge (7 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 5 henshelwood terrace jesmond newcastle upon tyne NE2 3AU (1 page) |
31 August 2006 | Company name changed big luke buffet restaurants limi ted\certificate issued on 31/08/06 (2 pages) |
29 August 2006 | Incorporation (20 pages) |