Company NameTaylor Armstrong Limited
Company StatusDissolved
Company Number08123903
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Malachai Thomas Armstrong
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 04 December 2018)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressDobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Malachai Thomas Armstrong
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16 Albury Road
Newcastle Upon Tyne
NE2 3PE
Director NameMr Simon James Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address34 Ord Court
Newcastle Upon Tyne
NE4 9YF
Director NameMr Malcolm Thorpe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 August 2016)
RoleLettings Director
Country of ResidenceEngland
Correspondence Address17 Blanchland Drive
Sunderland
SR5 1PT

Contact

Websiteeskdaleproperty.co.uk

Location

Registered AddressDobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Malachai Thomas Armstrong
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,479
Cash£43,037
Current Liabilities£48,756

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

1 May 2014Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 92 hylton road sunderland t/no.TY170719.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
11 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
15 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
15 August 2017Notification of Malachai Thomas Armstrong as a person with significant control on 28 June 2017 (2 pages)
15 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
15 August 2017Notification of Malachai Thomas Armstrong as a person with significant control on 28 June 2017 (2 pages)
15 August 2017Notification of Malachai Thomas Armstrong as a person with significant control on 15 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 April 2017Registered office address changed from 92 Hylton Road Sunderland SR4 7BB to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 92 Hylton Road Sunderland SR4 7BB to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 5 April 2017 (1 page)
30 March 2017Termination of appointment of Malcolm Thorpe as a director on 30 August 2016 (1 page)
30 March 2017Termination of appointment of Malcolm Thorpe as a director on 30 August 2016 (1 page)
30 March 2017Appointment of Mr Malachai Thomas Armstrong as a director on 30 August 2016 (2 pages)
30 March 2017Termination of appointment of Malcolm Thorpe as a director on 30 August 2016 (1 page)
30 March 2017Termination of appointment of Malcolm Thorpe as a director on 30 August 2016 (1 page)
30 March 2017Termination of appointment of Simon James Taylor as a director on 30 August 2016 (1 page)
30 March 2017Appointment of Mr Malachai Thomas Armstrong as a director on 30 August 2016 (2 pages)
30 March 2017Termination of appointment of Simon James Taylor as a director on 30 August 2016 (1 page)
22 December 2016Registration of a charge with Charles court order to extend. Charge code 081239030001, created on 1 May 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
22 December 2016Registration of a charge with Charles court order to extend. Charge code 081239030001, created on 1 May 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
5 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
30 September 2015Appointment of Mr Malcolm Thorpe as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Mr Malcolm Thorpe as a director on 29 September 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
13 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
10 December 2014Appointment of Mr Simon James Taylor as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Malachai Thomas Armstrong as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Malachai Thomas Armstrong as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Simon James Taylor as a director on 10 December 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
3 October 2013Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
7 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
7 August 2013Director's details changed for Mr Malachai Thomas Armstrong on 25 June 2013 (2 pages)
7 August 2013Director's details changed for Mr Malachai Thomas Armstrong on 25 June 2013 (2 pages)
3 April 2013Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DS England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DS England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DS England on 3 April 2013 (1 page)
29 June 2012Incorporation (20 pages)
29 June 2012Incorporation (20 pages)