Company NameLongbenton Foods Limited
Company StatusDissolved
Company Number06900035
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date6 June 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameJarle Frantzen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNorwegian
StatusClosed
Appointed30 July 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 06 June 2012)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBrekkaueien 14b
Sortland
8400
Norway
Director NameVidar Andre Engen
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Rudiger Michael Falla
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleDirector Of Tryst Co
Country of ResidenceGuernsey
Correspondence Address3rd Floor Elizabeth House
Ruettes Brayes
St Peter Port
GY1 1EW
Director NameMrs Philippa Muwanga
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Moreton Road
South Croydon
Surrey
CR2 7DL
Director NameAvalerion Cd Limited (Corporation)
StatusResigned
Appointed08 May 2009(same day as company formation)
Correspondence Address3rd Floor Elizabeth House
Ruettes Brayes
St Peter Port
GY1 1EW
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed08 May 2009(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameAvalerion Cs Limited (Corporation)
StatusResigned
Appointed08 May 2009(same day as company formation)
Correspondence Address3rd Floor Elizabeth House
Ruettes Brayes
St Peter Port
GY1 1EW

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Cornhill Shareholders Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 June 2012Final Gazette dissolved following liquidation (1 page)
6 June 2012Final Gazette dissolved following liquidation (1 page)
6 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Notice of move from Administration to Dissolution (1 page)
6 March 2012Administrator's progress report to 29 February 2012 (11 pages)
6 March 2012Notice of move from Administration to Dissolution on 29 February 2012 (1 page)
6 March 2012Administrator's progress report to 29 February 2012 (11 pages)
12 October 2011Administrator's progress report to 10 September 2011 (14 pages)
12 October 2011Administrator's progress report to 10 September 2011 (14 pages)
23 May 2011Notice of deemed approval of proposals (1 page)
23 May 2011Notice of deemed approval of proposals (1 page)
13 May 2011Statement of administrator's proposal (56 pages)
13 May 2011Statement of administrator's proposal (56 pages)
10 May 2011Registered office address changed from Benton Lane Longbenton Newcastle upon Tyne Tyne & Wear NE12 8EF on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Benton Lane Longbenton Newcastle upon Tyne Tyne & Wear NE12 8EF on 10 May 2011 (2 pages)
21 March 2011Appointment of an administrator (1 page)
21 March 2011Appointment of an administrator (1 page)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (22 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (22 pages)
18 August 2010Appointment of Vidar Andre Engen as a director (3 pages)
18 August 2010Appointment of Vidar Andre Engen as a director (3 pages)
9 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 9,000,002
(4 pages)
9 August 2010Statement of company's objects (2 pages)
9 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 9,000,002
(4 pages)
9 August 2010Statement of company's objects (2 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
21 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
20 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(3 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Jarle Frantzen on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Jarle Frantzen on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Jarle Frantzen on 1 October 2009 (2 pages)
20 May 2010Termination of appointment of Avalerion Cs Limited as a secretary (1 page)
20 May 2010Termination of appointment of Avalerion Cs Limited as a secretary (1 page)
20 May 2010Termination of appointment of Avalerion Cd Limited as a director (1 page)
20 May 2010Termination of appointment of Avalerion Cd Limited as a director (1 page)
25 January 2010Termination of appointment of Philippa Muwanga as a director (1 page)
25 January 2010Termination of appointment of Cornhill Directors Limited as a director (1 page)
25 January 2010Termination of appointment of Cornhill Directors Limited as a director (1 page)
25 January 2010Termination of appointment of Philippa Muwanga as a director (1 page)
3 September 2009Director appointed jarle frantzen (1 page)
3 September 2009Director appointed jarle frantzen (1 page)
12 August 2009Appointment terminated director rudiger falla (1 page)
12 August 2009Appointment Terminated Director rudiger falla (1 page)
1 July 2009Registered office changed on 01/07/2009 from benton lane longbenton newcastle upon tyne tyne and wear NE12 8EF (1 page)
1 July 2009Registered office changed on 01/07/2009 from benton lane longbenton newcastle upon tyne tyne and wear NE12 8EF (1 page)
23 June 2009Director appointed rudiger michael falla (1 page)
23 June 2009Director appointed avalerion cd LIMITED (1 page)
23 June 2009Secretary appointed avalerion cs LIMITED (1 page)
23 June 2009Director appointed rudiger michael falla (1 page)
23 June 2009Director appointed avalerion cd LIMITED (1 page)
23 June 2009Secretary appointed avalerion cs LIMITED (1 page)
18 June 2009Registered office changed on 18/06/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH (1 page)
18 June 2009Registered office changed on 18/06/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH (1 page)
8 May 2009Incorporation (13 pages)
8 May 2009Incorporation (13 pages)