Company NameSmallburn (Morpeth No. 02) Limited
Company StatusDissolved
Company Number08952473
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)

Business Activity

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

Director

Director NameMr Scott Michael Andrews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
5 December 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
9 October 2015Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 October 2015 (2 pages)
8 October 2015Statement of affairs with form 4.19 (6 pages)
8 October 2015Statement of affairs with form 4.19 (6 pages)
8 October 2015Appointment of a voluntary liquidator (1 page)
8 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-23
(1 page)
8 October 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages)
21 April 2015Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages)
21 April 2015Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)