Company NameMister Woods Coffee Wallsend Ltd
Company StatusDissolved
Company Number08361359
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 2 months ago)
Dissolution Date18 February 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven Anthony Smallwood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 18 February 2021)
RoleCafe Owner
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameSteven Anthony Smallwood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCafe Owner
Country of ResidenceEngland
Correspondence Address8 Angus Crescent
North Shields
Tyne And Wear
NE29 6UE
Director NameMrs Diane Smallwood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forum Shopping Centre Segedunum Way
Wallsend
Tyne And Wear
NE28 8JN

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-£6,475
Cash£5,268
Current Liabilities£7,817

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

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
23 May 2013Delivered on: 25 May 2013
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

20 December 2017Termination of appointment of Steven Anthony Smallwood as a director on 6 December 2017 (1 page)
20 December 2017Termination of appointment of Diane Smallwood as a director on 6 December 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
22 December 2016Appointment of Mrs Diane Smallwood as a director on 1 September 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 October 2015Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 March 2014Registered office address changed from 1-2 King Edwards Court Tynemouth Tyne & Wear NE30 4DZ on 13 March 2014 (1 page)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
31 May 2013Registration of charge 083613590002 (34 pages)
25 May 2013Registration of charge 083613590001 (45 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)