Company NameHyperion Estate Developments Limited
Company StatusDissolved
Company Number04514663
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date21 January 2014 (10 years, 3 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
Appointed10 September 2002(3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 21 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Director NameMr Steven Lines
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 21 January 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PJ
Secretary NameMr Steven Lines
NationalityBritish
StatusClosed
Appointed10 September 2002(3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 21 January 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PJ
Director NameNigel Jonathan Ekins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(1 year, 4 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)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

Financials

Year2014
Net Worth£2,100
Cash£2,641
Current Liabilities£352,871

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2011Restoration by order of the court (3 pages)
15 September 2011Restoration by order of the court (3 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 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)
10 December 2007Return made up to 20/08/07; no change of members (7 pages)
10 December 2007Return made up to 20/08/07; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 October 2006Return made up to 20/08/06; full list of members (7 pages)
3 October 2006Return made up to 20/08/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 January 2005 (6 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)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
2 September 2005Return made up to 20/08/05; full list of members (7 pages)
2 September 2005Return made up to 20/08/05; full list of members (7 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 September 2004Return made up to 20/08/04; full list of members (7 pages)
6 September 2004Return made up to 20/08/04; full list of members (7 pages)
22 June 2004Accounts made up to 31 January 2003 (1 page)
22 June 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
17 June 2004Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page)
17 June 2004Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Return made up to 20/08/03; full list of members (7 pages)
3 October 2003Return made up to 20/08/03; full list of members (7 pages)
20 September 2003Registered office changed on 20/09/03 from: 19 john street, cullercoats north shields tyne and wear NE30 4PJ (1 page)
20 September 2003Registered office changed on 20/09/03 from: 19 john street, cullercoats north shields tyne and wear NE30 4PJ (1 page)
21 July 2003Particulars of mortgage/charge (3 pages)
21 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
18 December 2002Ad 20/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 December 2002Ad 20/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 October 2002Nc inc already adjusted 10/09/02 (2 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 October 2002Nc inc already adjusted 10/09/02 (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 October 2002Registered office changed on 29/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New secretary appointed;new director appointed (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New secretary appointed;new director appointed (1 page)
28 October 2002New director appointed (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New director appointed (1 page)
20 August 2002Incorporation (16 pages)
20 August 2002Incorporation (16 pages)