Company NameCyclone (Newcastle) Limited
DirectorKevin Pattison
Company StatusLiquidation
Company Number10981954
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 7 months ago)
Previous NameKielder Biomass Boilers Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kevin Pattison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Stuart David Young
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 August 2021 (2 years, 8 months ago)
Next Return Due15 August 2022 (overdue)

Charges

13 September 2018Delivered on: 13 September 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
21 December 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 124
(3 pages)
31 July 2020Cessation of Stuart David Young as a person with significant control on 27 July 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
29 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
19 February 2020Director's details changed for Mr Kevin Pattison on 19 February 2020 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
2 December 2019Change of details for Mr Kevin Pattison as a person with significant control on 30 September 2019 (2 pages)
4 October 2019Termination of appointment of Stuart David Young as a director on 30 September 2019 (1 page)
8 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 May 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
13 September 2018Registration of charge 109819540001, created on 13 September 2018 (20 pages)
4 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 101
(3 pages)
9 August 2018Change of details for Mr Kevin Pattison as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Registered office address changed from Quantum Corporate Floor 2 East, Kelburn House 7-19 Mosley Street Newcastle upon Tyne NE1 1YE United Kingdom to 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 9 August 2018 (1 page)
9 August 2018Notification of Stuart David Young as a person with significant control on 9 August 2018 (2 pages)
7 August 2018Appointment of Mr Stuart David Young as a director on 1 August 2018 (2 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
9 July 2018Company name changed kielder biomass boilers LIMITED\certificate issued on 09/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
(3 pages)
9 July 2018Registered office address changed from Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE England to Quantum Corporate Floor 2 East, Kelburn House 7-19 Mosley Street Newcastle upon Tyne NE1 1YE on 9 July 2018 (1 page)
15 May 2018Registered office address changed from Chris Appleby, Awm Quantum (Floor 2) Higham Place Hadrian House Newcastle upon Tyne NE1 8AF United Kingdom to Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE on 15 May 2018 (1 page)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
(29 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
(29 pages)