Company NameGoathland Property Services Ltd
Company StatusDissolved
Company Number10939766
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 7 months ago)
Dissolution Date6 February 2024 (1 month, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Warren Baister
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 12 months (closed 06 February 2024)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address115 Chester Road
Sunderland
Tyne And Wear
SR4 7HG
Director NameMr Alan Waters
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2018(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 06 February 2024)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address20 Satley Gardens Satley Gardens
Sunderland
SR3 1AL
Director NameMr Anthony Frederick Burdon
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Goathland Drive
Sunderland
SR3 2BZ

Location

Registered Address115 Chester Road
Sunderland
Tyne And Wear
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 December 2020Registered office address changed from 96 Dykelands Road Dykelands Road Sunderland SR6 8ER England to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 2 December 2020 (1 page)
2 December 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
18 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
10 June 2020Notification of Alan Waters as a person with significant control on 7 June 2020 (2 pages)
8 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
2 October 2018Cessation of Anthony Burdon as a person with significant control on 1 October 2018 (1 page)
21 September 2018Termination of appointment of Anthony Burdon as a director on 21 September 2018 (1 page)
21 September 2018Registered office address changed from 68 Goathland Drive Sunderland SR3 2BZ United Kingdom to 96 Dykelands Road Dykelands Road Sunderland SR6 8ER on 21 September 2018 (1 page)
21 September 2018Notification of Warren Baister as a person with significant control on 21 September 2018 (2 pages)
17 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
15 March 2018Appointment of Mr Alan Waters as a director on 15 March 2018 (2 pages)
14 February 2018Appointment of Mr Warren Baister as a director on 10 February 2018 (2 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)