Gosforth
Tyne & Wear
NE3 1HN
Director Name | Mr Nigel Galvin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Golf Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Lansdowne Terrace Gosforth Tyne & Wear NE3 1HN |
Website | hallgarthdarlington.co.uk |
---|---|
Telephone | 01325 300400 |
Telephone region | Darlington |
Registered Address | 1-3 Lansdowne Terrace Gosforth Tyne & Wear NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | North Of England Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,798 |
Current Liabilities | £80,428 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
28 February 2019 | Termination of appointment of Nigel Galvin as a director on 27 September 2018 (1 page) |
3 August 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 5 June 2017 with updates (3 pages) |
13 July 2017 | Confirmation statement made on 5 June 2017 with updates (3 pages) |
13 July 2017 | Notification of North of England Estates Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of North of England Estates Limited as a person with significant control on 6 April 2016 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 September 2013 | Company name changed hallgarth properties LIMITED\certificate issued on 11/09/13
|
11 September 2013 | Company name changed hallgarth properties LIMITED\certificate issued on 11/09/13
|
5 June 2013 | Incorporation
|
5 June 2013 | Incorporation
|