Company NameMalangate Properties Limited
Company StatusDissolved
Company Number05155518
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMalcolm Gate
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3AS
Secretary NameMr Alan Gate
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jasmine Close
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4PD
Secretary NameMrs Lynn Gate
NationalityEnglish
StatusResigned
Appointed30 November 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressForest Lodge
Knitsley
Consett
County Durham
DH8 9HA

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(3 pages)
21 July 2010Director's details changed for Malcolm Gate on 16 June 2010 (2 pages)
21 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(3 pages)
21 July 2010Director's details changed for Malcolm Gate on 16 June 2010 (2 pages)
20 July 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Annual return made up to 16 June 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 16 June 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 September 2008Return made up to 16/06/07; no change of members (6 pages)
29 September 2008Return made up to 16/06/07; no change of members (6 pages)
16 September 2008Registered office changed on 16/09/2008 from livingstone house, wellington road, dunston newcastle upon tyne tyne and wear NE11 9HD (1 page)
16 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 September 2008Appointment terminated secretary lynn gate (1 page)
16 September 2008Appointment Terminated Secretary lynn gate (1 page)
16 September 2008Return made up to 16/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 September 2008Registered office changed on 16/09/2008 from livingstone house, wellington road, dunston newcastle upon tyne tyne and wear NE11 9HD (1 page)
16 September 2008Return made up to 16/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 July 2006Return made up to 16/06/06; full list of members (6 pages)
14 July 2006Return made up to 16/06/06; full list of members (6 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
15 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
23 September 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2005Return made up to 16/06/05; full list of members (6 pages)
5 October 2004Particulars of mortgage/charge (7 pages)
5 October 2004Particulars of mortgage/charge (7 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
16 June 2004Incorporation (16 pages)
16 June 2004Incorporation (16 pages)