Gosforth
Newcastle Upon Tyne
NE3 3PF
Director Name | Mr Malachai Thomas Armstrong |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 16 Albury Road Newcastle Upon Tyne NE2 3PE |
Director Name | Mr Simon James Taylor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 34 Ord Court Newcastle Upon Tyne NE4 9YF |
Director Name | Mr Malcolm Thorpe |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 2016) |
Role | Lettings Director |
Country of Residence | England |
Correspondence Address | 17 Blanchland Drive Sunderland SR5 1PT |
Website | eskdaleproperty.co.uk |
---|
Registered Address | Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Malachai Thomas Armstrong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,479 |
Cash | £43,037 |
Current Liabilities | £48,756 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
1 May 2014 | Delivered 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 |
---|
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
15 August 2017 | Notification of Malachai Thomas Armstrong as a person with significant control on 28 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
15 August 2017 | Notification of Malachai Thomas Armstrong as a person with significant control on 28 June 2017 (2 pages) |
15 August 2017 | Notification of Malachai Thomas Armstrong as a person with significant control on 15 August 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 April 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Malcolm Thorpe as a director on 30 August 2016 (1 page) |
30 March 2017 | Termination of appointment of Malcolm Thorpe as a director on 30 August 2016 (1 page) |
30 March 2017 | Appointment of Mr Malachai Thomas Armstrong as a director on 30 August 2016 (2 pages) |
30 March 2017 | Termination of appointment of Malcolm Thorpe as a director on 30 August 2016 (1 page) |
30 March 2017 | Termination of appointment of Malcolm Thorpe as a director on 30 August 2016 (1 page) |
30 March 2017 | Termination of appointment of Simon James Taylor as a director on 30 August 2016 (1 page) |
30 March 2017 | Appointment of Mr Malachai Thomas Armstrong as a director on 30 August 2016 (2 pages) |
30 March 2017 | Termination of appointment of Simon James Taylor as a director on 30 August 2016 (1 page) |
22 December 2016 | Registration of a charge with Charles court order to extend. Charge code 081239030001, created on 1 May 2014
|
22 December 2016 | Registration of a charge with Charles court order to extend. Charge code 081239030001, created on 1 May 2014
|
25 October 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
30 September 2015 | Appointment of Mr Malcolm Thorpe as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Malcolm Thorpe as a director on 29 September 2015 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 December 2014 | Appointment of Mr Simon James Taylor as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Malachai Thomas Armstrong as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Malachai Thomas Armstrong as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Simon James Taylor as a director on 10 December 2014 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
3 October 2013 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
7 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Director's details changed for Mr Malachai Thomas Armstrong on 25 June 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Malachai Thomas Armstrong on 25 June 2013 (2 pages) |
3 April 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Incorporation (20 pages) |
29 June 2012 | Incorporation (20 pages) |