Company NameSaddlers Cafe Faversham Ltd
Company StatusDissolved
Company Number07957580
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date12 March 2021 (3 years, 2 months ago)
Previous NameCounty Cheesecakes UK Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Kirsty Elizabeth Northwood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address1 Market Place The Saddlers
1 Market Place
Faversham
Kent
ME13 7AG
Director NameMr Michael Robert Northwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address7 Weatherall Close
Dunkirk
Faversham
Kent
ME13 9UL
Director NameMr Harry Michael Thomas Northwood
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address1 Market Place
Faversham
ME13 7AG
Director NameMr Richard Frederick Stagg
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2019)
RoleChef
Country of ResidenceEngland
Correspondence Address1 Market Place
Faversham
ME13 7AG

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

50 at £1Kirsty Elizabeth Northwood
50.00%
Ordinary
50 at £1Michael Robert Northwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£105,517
Current Liabilities£148,051

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 March 2021Final Gazette dissolved following liquidation (1 page)
12 December 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
21 September 2020Liquidators' statement of receipts and payments to 11 August 2020 (10 pages)
7 September 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 August 2019Registered office address changed from PO Box ME13 7AG the Saddlers 1 Market Place Faversham ME13 7AG United Kingdom to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 28 August 2019 (2 pages)
27 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
(1 page)
27 August 2019Appointment of a voluntary liquidator (3 pages)
27 August 2019Statement of affairs (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Harry Michael Thomas Northwood as a director on 2 January 2019 (1 page)
4 January 2019Termination of appointment of Richard Frederick Stagg as a director on 2 January 2019 (1 page)
16 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 December 2017Director's details changed for Mrs Kirsty Elizabeth Northwood on 7 December 2016 (2 pages)
5 December 2017Registered office address changed from 7 Weatherall Close Dunkirk Faversham Kent ME13 9UL to PO Box ME13 7AG the Saddlers 1 Market Place Faversham ME13 7AG on 5 December 2017 (1 page)
5 December 2017Cessation of Michael Robert Northwood as a person with significant control on 1 November 2017 (1 page)
5 December 2017Registered office address changed from 7 Weatherall Close Dunkirk Faversham Kent ME13 9UL to PO Box ME13 7AG the Saddlers 1 Market Place Faversham ME13 7AG on 5 December 2017 (1 page)
5 December 2017Director's details changed for Mrs Kirsty Elizabeth Northwood on 7 December 2016 (2 pages)
5 December 2017Cessation of Michael Robert Northwood as a person with significant control on 1 November 2017 (1 page)
6 November 2017Appointment of Mr Harry Michael Thomas Northwood as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Mr Harry Michael Thomas Northwood as a director on 6 November 2017 (2 pages)
6 November 2017Termination of appointment of Michael Robert Northwood as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Michael Robert Northwood as a director on 6 November 2017 (1 page)
6 November 2017Appointment of Mr Richard Frederick Stagg as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Mr Richard Frederick Stagg as a director on 6 November 2017 (2 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 June 2014Change of name notice (2 pages)
25 June 2014Change of name notice (2 pages)
25 June 2014Company name changed county cheesecakes uk LTD\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
(2 pages)
25 June 2014Company name changed county cheesecakes uk LTD\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
(2 pages)
3 April 2014Director's details changed for Mr Michael Robert Northwood on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Mrs Kirsty Elizabeth Northwood on 1 April 2014 (2 pages)
3 April 2014Registered office address changed from Forge House Throwley Forstal Faversham Kent ME13 0PJ on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mr Michael Robert Northwood on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Mrs Kirsty Elizabeth Northwood on 1 April 2014 (2 pages)
3 April 2014Registered office address changed from Forge House Throwley Forstal Faversham Kent ME13 0PJ on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Forge House Throwley Forstal Faversham Kent ME13 0PJ on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mr Michael Robert Northwood on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Mrs Kirsty Elizabeth Northwood on 1 April 2014 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
9 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
11 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)