Newcastle Upon Tyne
NE12 8EG
Director Name | Steven Anthony Smallwood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Cafe Owner |
Country of Residence | England |
Correspondence Address | 8 Angus Crescent North Shields Tyne And Wear NE29 6UE |
Director Name | Mrs Diane Smallwood |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forum Shopping Centre Segedunum Way Wallsend Tyne And Wear NE28 8JN |
Telephone | 0191 2575556 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Steven Anthony Smallwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,475 |
Cash | £5,268 |
Current Liabilities | £7,817 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 May 2013 | Delivered on: 31 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 May 2013 | Delivered on: 25 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2017 | Termination of appointment of Steven Anthony Smallwood as a director on 6 December 2017 (1 page) |
---|---|
20 December 2017 | Termination of appointment of Diane Smallwood as a director on 6 December 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
22 December 2016 | Appointment of Mrs Diane Smallwood as a director on 1 September 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 November 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 October 2015 | Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 March 2014 | Registered office address changed from 1-2 King Edwards Court Tynemouth Tyne & Wear NE30 4DZ on 13 March 2014 (1 page) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 May 2013 | Registration of charge 083613590002 (34 pages) |
25 May 2013 | Registration of charge 083613590001 (45 pages) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|