Company NameHousing Personnel Limited
Company StatusDissolved
Company Number04054239
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Masterman Miller
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleManager
Correspondence Address25 Meadowvale
Ponteland
Newcastle Upon Tyne
NE20 9NF
Secretary NamePeter Miller
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleContracts Manager
Correspondence Address26 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Miller
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleContracts Manager
Correspondence Address26 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address25 Meadowvale
Ponteland
Newcastle Upon Tyne
NE20 9NF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (1 page)
21 September 2007Return made up to 16/08/07; no change of members (6 pages)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
14 February 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 September 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
16 September 2004Return made up to 16/08/04; full list of members (7 pages)
9 August 2004Director resigned (1 page)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
2 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(7 pages)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
9 July 2002Registered office changed on 09/07/02 from: grainger suite, dobson house, regent centre, gosforth newcastle upon tyne tyne & wear NE3 3PF (1 page)
23 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
3 September 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)