Company NameHyperion Homes (Beddow Court) Limited
Company StatusDissolved
Company Number03809872
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameCastlefield Projects Limited

Business Activity

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

Directors

Director NameDavid Lines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Director NameMs Marianne Brenda Lines
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(8 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (closed 30 March 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Richards Yard
Crook
County Durham
DL15 9DW
Secretary NameDavid Lines
NationalityBritish
StatusClosed
Appointed21 March 2005(5 years, 8 months after company formation)
Appointment Duration5 years (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Director NameJohn Alan Peacock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Pease Way
Newton Aycliffe
County Durham
DL5 5NG
Secretary NameDavid Lines
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Director NameJudith Main
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address22 Castlefields
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6HH
Secretary NameMr Jonathon Charles Round
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Secretary NameMr Steven Lines
NationalityBritish
StatusResigned
Appointed10 March 2001(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PJ

Location

Registered AddressUnit 14 St Stephens Court
Low Willington Industrial Estate
Willington
County Durham
DL15 0BF
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreater Willington
WardWillington and Hunwick

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 July 2009Accounts made up to 31 December 2007 (6 pages)
28 July 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 July 2009Accounts made up to 31 December 2008 (6 pages)
29 May 2009Return made up to 19/07/08; full list of members (4 pages)
29 May 2009Return made up to 19/07/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page)
2 September 2008Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page)
24 September 2007Return made up to 19/07/07; full list of members (7 pages)
24 September 2007Return made up to 19/07/07; full list of members (7 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Return made up to 19/07/06; full list of members (8 pages)
26 July 2006Return made up to 19/07/06; full list of members (8 pages)
12 December 2005Return made up to 19/07/05; full list of members (8 pages)
12 December 2005Return made up to 19/07/05; full list of members (8 pages)
18 November 2005Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page)
18 November 2005Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Return made up to 19/07/04; full list of members (8 pages)
11 August 2004Return made up to 19/07/04; full list of members (8 pages)
6 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
6 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
8 October 2003Return made up to 19/07/03; full list of members (8 pages)
8 October 2003Return made up to 19/07/03; full list of members (8 pages)
20 September 2003Registered office changed on 20/09/03 from: 19 john street cullercoats tyne & wear NE30 4PJ (1 page)
20 September 2003Registered office changed on 20/09/03 from: 19 john street cullercoats tyne & wear NE30 4PJ (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 October 2002Director resigned (1 page)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 August 2002Return made up to 19/07/02; full list of members (8 pages)
14 August 2002Return made up to 19/07/02; full list of members (8 pages)
22 March 2002Company name changed castlefield projects LIMITED\certificate issued on 22/03/02 (2 pages)
22 March 2002Company name changed castlefield projects LIMITED\certificate issued on 22/03/02 (2 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Return made up to 19/07/01; full list of members (7 pages)
21 August 2001Return made up to 19/07/01; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
23 March 2001Ad 10/03/01--------- £ si 100@1=100 £ ic 300/400 (2 pages)
23 March 2001Ad 10/03/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 19 john street cullercoats tyne & wear NE30 4PJ (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Ad 10/03/01--------- £ si 100@1=100 £ ic 300/400 (2 pages)
23 March 2001Ad 10/03/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 19 john street cullercoats tyne & wear NE30 4PJ (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: B15 whinbank park whinbank road ayecliffe ind park newton aycliffe co durham DL5 6AX (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: B15 whinbank park whinbank road ayecliffe ind park newton aycliffe co durham DL5 6AX (1 page)
23 March 2001Director resigned (1 page)
21 March 2001New secretary appointed (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (1 page)
21 March 2001Secretary resigned (1 page)
5 March 2001Accounting reference date extended from 30/04/00 to 31/12/00 (1 page)
5 March 2001Accounting reference date extended from 30/04/00 to 31/12/00 (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
1 September 2000Return made up to 19/07/00; full list of members (8 pages)
1 September 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
17 April 2000Ad 04/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
17 April 2000Registered office changed on 17/04/00 from: 22 castlefields houghton le spring tyne & wear DH4 6HH (1 page)
17 April 2000Registered office changed on 17/04/00 from: 22 castlefields houghton le spring tyne & wear DH4 6HH (1 page)
17 April 2000Ad 04/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
11 January 2000Particulars of mortgage/charge (7 pages)
11 January 2000Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (5 pages)
24 August 1999Particulars of mortgage/charge (5 pages)
30 July 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
30 July 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
30 July 1999Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1999Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1999Incorporation (14 pages)