Company NameHeritage Developments (North East) Limited
Company StatusDissolved
Company Number04137899
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NameAshraider Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJonathan Pattison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 31 August 2010)
RoleProperty Developer
Correspondence Address26 Intrepid Close
Hartlepool
Cleveland
TS25 1GE
Secretary NameTerence Michael Flannagan
NationalityBritish
StatusClosed
Appointed28 February 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address7 Lowthian Road
Hartlepool
TS24 8BH
Director NameMr Alan James Pattison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden Grove
Hartlepool
Cleveland
TS26 9PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFrederick House
Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2009Return made up to 09/01/09; full list of members (10 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 February 2009Return made up to 09/01/09; full list of members (10 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
20 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
25 January 2008Return made up to 09/01/08; no change of members
  • 363(287) ‐ Registered office changed on 25/01/08
(6 pages)
25 January 2008Return made up to 09/01/08; no change of members (6 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
16 June 2007Particulars of mortgage/charge (2 pages)
16 June 2007Particulars of mortgage/charge (2 pages)
8 February 2007Return made up to 09/01/07; full list of members (6 pages)
8 February 2007Return made up to 09/01/07; full list of members (6 pages)
17 January 2007Particulars of mortgage/charge (5 pages)
17 January 2007Particulars of mortgage/charge (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 September 2006Registered office changed on 21/09/06 from: 7 lowthian rd hartlepool cleveland TF24 8BH (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 7 lowthian rd hartlepool cleveland TF24 8BH (2 pages)
29 July 2006Particulars of mortgage/charge (5 pages)
29 July 2006Particulars of mortgage/charge (5 pages)
1 July 2006Particulars of mortgage/charge (5 pages)
1 July 2006Particulars of mortgage/charge (5 pages)
16 January 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2006Return made up to 09/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
18 January 2005Return made up to 09/01/05; full list of members (6 pages)
18 January 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 February 2004Particulars of mortgage/charge (7 pages)
28 February 2004Particulars of mortgage/charge (7 pages)
21 January 2004Return made up to 09/01/04; full list of members (6 pages)
21 January 2004Return made up to 09/01/04; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
24 January 2003Return made up to 09/01/03; full list of members (7 pages)
24 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2002Accounts made up to 31 January 2002 (1 page)
30 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
10 April 2002Return made up to 09/01/02; full list of members (6 pages)
10 April 2002Return made up to 09/01/02; full list of members (6 pages)
29 March 2001Ad 08/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 2001Ad 08/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001£ nc 100/1000 08/03/01 (1 page)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001£ nc 100/1000 08/03/01 (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
22 March 2001Company name changed ashraider LTD\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed ashraider LTD\certificate issued on 22/03/01 (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page)
6 March 2001Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page)
9 January 2001Incorporation (12 pages)
9 January 2001Incorporation (12 pages)