Company NameYestertrade Limited
Company StatusDissolved
Company Number07179508
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesObriain Construction Services Limited and The Froth Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Shane Saunders
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 15 January 2019)
RoleBrand Development
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Hoults Estate Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Malcom James Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops, 3 Cannon Drive
London
E14 4AS
Director NameMr Peadar Seosamh O'Briain
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2010(1 day after company formation)
Appointment Duration2 months (resigned 07 May 2010)
RoleHealth & Safety Advisor
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops, 3 Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops, 3 Cannon Drive
London
E14 4AS
Director NameMr Shane Saunders
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2013)
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops, 3 Cannon Drive
London
E14 4AS

Contact

Websitewww.thefrothshop.com

Location

Registered AddressSuite 12 Hoults Estate
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2012
Net Worth-£27,865
Cash£879
Current Liabilities£34,755

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2018Registered office address changed from 128 Cannon Workshops, 3 Cannon Drive London E14 4AS to Suite 12 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL on 9 August 2018 (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2017Compulsory strike-off action has been discontinued (1 page)
11 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Termination of appointment of James Malcolm Swallow as a director on 1 October 2016 (1 page)
10 August 2017Appointment of Mr Shane Saunders as a director on 1 October 2013 (2 pages)
10 August 2017Director's details changed for Mr Shane Saunders on 6 April 2016 (2 pages)
10 August 2017Notification of Shane Saunders as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Appointment of Mr Shane Saunders as a director on 1 October 2013 (2 pages)
10 August 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
10 August 2017Notification of Shane Saunders as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Director's details changed for Mr Shane Saunders on 6 April 2016 (2 pages)
10 August 2017Notification of Shane Saunders as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Termination of appointment of James Malcolm Swallow as a director on 1 October 2016 (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
3 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
22 August 2014Company name changed the froth shop LIMITED\certificate issued on 22/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
(3 pages)
22 August 2014Company name changed the froth shop LIMITED\certificate issued on 22/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 May 2014Termination of appointment of Shane Saunders as a director (1 page)
7 May 2014Termination of appointment of Shane Saunders as a director (1 page)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 December 2013Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
2 December 2013Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
27 November 2013Amended accounts made up to 31 March 2012 (4 pages)
27 November 2013Amended accounts made up to 31 March 2012 (4 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
9 November 2012Amended accounts made up to 31 March 2011 (4 pages)
9 November 2012Amended accounts made up to 31 March 2012 (4 pages)
9 November 2012Amended accounts made up to 31 March 2012 (4 pages)
9 November 2012Amended accounts made up to 31 March 2011 (4 pages)
3 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Appointment of Mr Shane Saunders as a director (2 pages)
13 July 2012Appointment of Mr Shane Saunders as a director (2 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 September 2011Company name changed obriain construction services LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Company name changed obriain construction services LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2011Director's details changed for Mr Malcolm James Swallow on 7 June 2011 (2 pages)
24 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
24 June 2011Director's details changed for Mr Malcolm James Swallow on 7 June 2011 (2 pages)
24 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
24 June 2011Director's details changed for Mr Malcolm James Swallow on 7 June 2011 (2 pages)
10 May 2010Appointment of Mr Malcolm James Swallow as a director (2 pages)
10 May 2010Appointment of Mr Malcolm James Swallow as a director (2 pages)
8 May 2010Termination of appointment of Peadar O'briain as a director (1 page)
8 May 2010Termination of appointment of Peadar O'briain as a director (1 page)
22 March 2010Termination of appointment of Malcolm Swallow as a director (1 page)
22 March 2010Appointment of Mr Peadar O'briain as a director (2 pages)
22 March 2010Statement of capital following an allotment of shares on 6 March 2010
  • GBP 90
(2 pages)
22 March 2010Appointment of Mr Peadar O'briain as a director (2 pages)
22 March 2010Termination of appointment of Malcolm Swallow as a director (1 page)
22 March 2010Statement of capital following an allotment of shares on 6 March 2010
  • GBP 90
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 6 March 2010
  • GBP 90
(2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)