Company NameMister Woods Coffee Tynemouth Ltd
Company StatusDissolved
Company Number07893761
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 4 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameSteven Anthony Smallwood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed29 December 2011(same day as company formation)
RoleCafe Owner
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMrs Diane Smallwood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG

Contact

Telephone0191 2575556
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Steven Anthony Smallwood
100.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£10,748
Current Liabilities£38,984

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 May 2013Delivered on: 31 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 23 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Appointment of Mrs Diane Smallwood as a director on 1 September 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Director's details changed for Steven Anthony Smallwood on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Steven Anthony Smallwood on 1 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2013Registration of charge 078937610002 (35 pages)
23 May 2013Registration of charge 078937610001 (44 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)