Company NameHyperion Residential Developments Limited
Company StatusDissolved
Company Number04351849
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

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
Appointed27 February 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 26 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Secretary NameMr Steven Lines
NationalityBritish
StatusClosed
Appointed27 February 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 26 November 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PJ
Director NameGeoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 04 June 2009)
RoleProperty Developer
Correspondence AddressHighlaw House Lynn Law Farm
Whalton
Morpeth
Northumberland
NE61 3UZ
Director NameMr Steven Lines
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 24 April 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PJ
Director NameGary Michael Thorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 04 June 2009)
RoleFinancial Advisor
Correspondence Address44 Ruskin Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7FL
Director NameNigel Jonathan Ekins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2005)
RoleLand Agent
Correspondence Address12a Woodham Court
Lanchester
County Durham
DH7 0EH
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 Weavers Croft
Crook
County Durham
DL15 8JY
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook

Shareholders

25 at £1David Lines
25.00%
Ordinary
25 at £1Gary Thorpe
25.00%
Ordinary
25 at £1Geoffrey Dobson
25.00%
Ordinary
25 at £1Steven Lines
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,179
Cash£50,942
Current Liabilities£80,924

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2012Application to strike the company off the register (3 pages)
29 November 2012Application to strike the company off the register (3 pages)
20 June 2012Termination of appointment of Steven Lines as a director on 24 April 2012 (2 pages)
20 June 2012Termination of appointment of Steven Lines as a director (2 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(5 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
15 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
15 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
29 July 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 June 2010Registered office address changed from Unit 14 st Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 18 June 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 June 2010Registered office address changed from Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 18 June 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Appointment terminated director geoffrey dobson (1 page)
9 June 2009Appointment Terminated Director geoffrey dobson (1 page)
5 June 2009Appointment Terminated Director gary thorpe (1 page)
5 June 2009Appointment terminated director gary thorpe (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 11/01/09; full list of members (5 pages)
28 May 2009Return made up to 11/01/09; full list of members (5 pages)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 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)
20 February 2008Return made up to 11/01/08; full list of members (3 pages)
20 February 2008Return made up to 11/01/08; full list of members (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 January 2007Return made up to 11/01/07; full list of members (9 pages)
24 January 2007Return made up to 11/01/07; full list of members (9 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Return made up to 11/01/06; full list of members (9 pages)
14 February 2006Return made up to 11/01/06; full list of members (9 pages)
22 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 November 2005Registered office changed on 18/11/05 from: suite one forster house finchale road durham city DH1 5HL (1 page)
18 November 2005Registered office changed on 18/11/05 from: suite one forster house finchale road durham city DH1 5HL (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
7 June 2005Accounts for a small company made up to 31 January 2004 (6 pages)
7 June 2005Accounts for a small company made up to 31 January 2004 (6 pages)
12 May 2005Return made up to 11/01/05; full list of members (9 pages)
12 May 2005Return made up to 11/01/05; full list of members (9 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
9 March 2004Return made up to 11/01/04; full list of members (9 pages)
9 March 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(9 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 September 2003Registered office changed on 21/09/03 from: 19 john street cullercoats north shields tyne & wear NE30 4PJ (1 page)
21 September 2003Registered office changed on 21/09/03 from: 19 john street cullercoats north shields tyne & wear NE30 4PJ (1 page)
20 March 2003Return made up to 11/01/03; full list of members (8 pages)
20 March 2003Return made up to 11/01/03; full list of members (8 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 12 york place leeds LS1 2DS (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 12 york place leeds LS1 2DS (1 page)
22 March 2002New director appointed (1 page)
22 March 2002New secretary appointed;new director appointed (1 page)
22 March 2002New secretary appointed;new director appointed (1 page)
22 March 2002New director appointed (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
11 January 2002Incorporation (16 pages)
11 January 2002Incorporation (16 pages)