Company NameMr Miggin's Sandwich Shop Ltd
Company StatusDissolved
Company Number06439303
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 4 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameThe Northumbrian Farmhouse Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Kerri Dawn Kershaw
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsley Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QN
Director NameMr Matthew James Kershaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsley Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QN
Secretary NameMs Kerri Dawn Kershaw
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsley Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QN
Director NameMs Lucy Jane Logan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleMortgage Admin
Country of ResidenceEngland
Correspondence Address7 Foxley Close
Ashdown Manor Killingworth
Newcastle
NE12 6FX
Director NameMr Stephen Robert Logan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleManufacturing Worker
Country of ResidenceEngland
Correspondence Address7 Foxley Close
Ashdown Manor Killingworth
Newcastle
NE12 6FX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Kingsley Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

1 at £1D.k. Kerri
25.00%
Ordinary D
1 at £1Kerri Dawn Kershaw
25.00%
Ordinary B
1 at £1Matthew James Kershaw
25.00%
Ordinary A
1 at £1Matthew James Kershaw
25.00%
Ordinary C

Financials

Year2014
Net Worth-£15,589
Cash£938
Current Liabilities£20,020

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(6 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(6 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(6 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 June 2013Company name changed the northumbrian farmhouse LTD\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
(2 pages)
27 June 2013Company name changed the northumbrian farmhouse LTD\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
(2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Change of name notice (2 pages)
4 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Termination of appointment of Stephen Logan as a director (1 page)
14 January 2011Termination of appointment of Lucy Logan as a director (1 page)
14 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
14 January 2011Termination of appointment of Lucy Logan as a director (1 page)
14 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
14 January 2011Termination of appointment of Stephen Logan as a director (1 page)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 December 2009Director's details changed for Lucy Jane Logan on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Matthew James Kershaw on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Stephen Robert Logan on 28 November 2009 (2 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (8 pages)
3 December 2009Director's details changed for Kerri Dawn Kershaw on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Stephen Robert Logan on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Kerri Dawn Kershaw on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Matthew James Kershaw on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Lucy Jane Logan on 28 November 2009 (2 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (8 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
14 September 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
23 January 2009Return made up to 28/11/08; full list of members (5 pages)
23 January 2009Return made up to 28/11/08; full list of members (5 pages)
22 December 2007New secretary appointed;new director appointed (2 pages)
22 December 2007Ad 28/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 December 2007Ad 28/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007Registered office changed on 22/12/07 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007Registered office changed on 22/12/07 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007New secretary appointed;new director appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
28 November 2007Incorporation (11 pages)
28 November 2007Incorporation (11 pages)