Company NameHepscott Manor Homes Limited
Company StatusDissolved
Company Number04280350
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Gavin Cullen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBon Accord House
92 Newgate Street
Morpeth
Northumberland
NE61 6BU
Director NameSuzanne Elizabeth Cullen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(same day as company formation)
RoleSecretary
Correspondence AddressBon Accord House
92 Newgate Street
Morpeth
Northumberland
NE61 6BU
Secretary NameSuzanne Elizabeth Cullen
NationalityBritish
StatusClosed
Appointed03 September 2001(same day as company formation)
RoleSecretary
Correspondence AddressBon Accord House
92 Newgate Street
Morpeth
Northumberland
NE61 6BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPlanet Place
Killingworth
Newcastle Upon Tyne
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
3 February 2006Return made up to 31/08/05; full list of members (5 pages)
21 December 2005Withdrawal of application for striking off (1 page)
4 October 2005Voluntary strike-off action has been suspended (1 page)
26 August 2005Application for striking-off (1 page)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
21 September 2004Return made up to 31/08/04; full list of members (5 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
24 September 2003Return made up to 31/08/03; full list of members (5 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
17 September 2002Return made up to 31/08/02; full list of members (5 pages)
1 May 2002Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
29 January 2002Particulars of mortgage/charge (3 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)