Company NameMalangate Properties (Durham) Ltd
Company StatusDissolved
Company Number06359858
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Malcolm Gate
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Lodge
Knitsley
Consett
County Durham
DH8 9HA
Secretary NamePaul Richard Gate
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Bainbridge Close
Dales View
Consett
County Durham
DH8 7EG

Location

Registered AddressMetropolitan House
Longrigg Road
Swalwell
Gateshead
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Receiver's abstract of receipts and payments to 19 March 2013 (2 pages)
26 March 2013Notice of ceasing to act as receiver or manager (2 pages)
26 March 2013Receiver's abstract of receipts and payments to 19 March 2013 (2 pages)
26 March 2013Notice of ceasing to act as receiver or manager (2 pages)
26 March 2013Receiver's abstract of receipts and payments to 29 January 2013 (2 pages)
26 March 2013Receiver's abstract of receipts and payments to 29 January 2013 (2 pages)
6 August 2012Receiver's abstract of receipts and payments to 29 July 2012 (3 pages)
6 August 2012Receiver's abstract of receipts and payments to 29 July 2011 (2 pages)
6 August 2012Receiver's abstract of receipts and payments to 29 July 2012 (3 pages)
6 August 2012Receiver's abstract of receipts and payments to 29 January 2012 (3 pages)
6 August 2012Receiver's abstract of receipts and payments to 29 July 2011 (2 pages)
6 August 2012Receiver's abstract of receipts and payments to 29 January 2012 (3 pages)
21 January 2011Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS on 21 January 2011 (2 pages)
10 August 2010Notice of appointment of receiver or manager (3 pages)
10 August 2010Notice of appointment of receiver or manager (3 pages)
16 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
16 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 100
(14 pages)
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 100
(14 pages)
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 100
(14 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Return made up to 04/09/08; full list of members (6 pages)
12 January 2009Return made up to 04/09/08; full list of members (6 pages)
3 July 2008Registered office changed on 03/07/2008 from livingston house, wellington road, dunston gateshead tyne & wear NE11 9JL (1 page)
3 July 2008Registered office changed on 03/07/2008 from livingston house, wellington road, dunston gateshead tyne & wear NE11 9JL (1 page)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
4 September 2007Incorporation (15 pages)
4 September 2007Incorporation (15 pages)