Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Malcom James Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops, 3 Cannon Drive London E14 4AS |
Director Name | Mr Peadar Seosamh O'Briain |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2010(1 day after company formation) |
Appointment Duration | 2 months (resigned 07 May 2010) |
Role | Health & Safety Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops, 3 Cannon Drive London E14 4AS |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops, 3 Cannon Drive London E14 4AS |
Director Name | Mr Shane Saunders |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2013) |
Role | Business Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops, 3 Cannon Drive London E14 4AS |
Website | www.thefrothshop.com |
---|
Registered Address | Suite 12 Hoults Estate Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£27,865 |
Cash | £879 |
Current Liabilities | £34,755 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2018 | Registered 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 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Termination of appointment of James Malcolm Swallow as a director on 1 October 2016 (1 page) |
10 August 2017 | Appointment of Mr Shane Saunders as a director on 1 October 2013 (2 pages) |
10 August 2017 | Director's details changed for Mr Shane Saunders on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Shane Saunders as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Shane Saunders as a director on 1 October 2013 (2 pages) |
10 August 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
10 August 2017 | Notification of Shane Saunders as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Director's details changed for Mr Shane Saunders on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Shane Saunders as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Termination of appointment of James Malcolm Swallow as a director on 1 October 2016 (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
3 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
1 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
22 August 2014 | Company name changed the froth shop LIMITED\certificate issued on 22/08/14
|
22 August 2014 | Company name changed the froth shop LIMITED\certificate issued on 22/08/14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 May 2014 | Termination of appointment of Shane Saunders as a director (1 page) |
7 May 2014 | Termination of appointment of Shane Saunders as a director (1 page) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 December 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 December 2013 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
2 December 2013 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
27 November 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
27 November 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
9 November 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
3 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Appointment of Mr Shane Saunders as a director (2 pages) |
13 July 2012 | Appointment of Mr Shane Saunders as a director (2 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 September 2011 | Company name changed obriain construction services LIMITED\certificate issued on 05/09/11
|
5 September 2011 | Company name changed obriain construction services LIMITED\certificate issued on 05/09/11
|
24 June 2011 | Director's details changed for Mr Malcolm James Swallow on 7 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Director's details changed for Mr Malcolm James Swallow on 7 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Director's details changed for Mr Malcolm James Swallow on 7 June 2011 (2 pages) |
10 May 2010 | Appointment of Mr Malcolm James Swallow as a director (2 pages) |
10 May 2010 | Appointment of Mr Malcolm James Swallow as a director (2 pages) |
8 May 2010 | Termination of appointment of Peadar O'briain as a director (1 page) |
8 May 2010 | Termination of appointment of Peadar O'briain as a director (1 page) |
22 March 2010 | Termination of appointment of Malcolm Swallow as a director (1 page) |
22 March 2010 | Appointment of Mr Peadar O'briain as a director (2 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 6 March 2010
|
22 March 2010 | Appointment of Mr Peadar O'briain as a director (2 pages) |
22 March 2010 | Termination of appointment of Malcolm Swallow as a director (1 page) |
22 March 2010 | Statement of capital following an allotment of shares on 6 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 6 March 2010
|
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|