Company NameHyperion Project Management Limited
Company StatusDissolved
Company Number04515102
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameDesign Lines Project Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Lines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 15 May 2007)
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 Duration4 years, 8 months (closed 15 May 2007)
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 Duration4 years, 8 months (closed 15 May 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PJ
Director NameIan David Higgins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address9 Acorn Croft
Manor Court
Witton Gilbert
County Durham
DH7 6SL
Director NameNigel Jonathan Ekins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 7 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 AddressSuite One Jordan House
Finchale Road
Durham City
Co Durham
DH1 5HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Financials

Year2014
Net Worth-£2,669
Cash£36,644
Current Liabilities£186,286

Accounts

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

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
21 June 2006Notice of completion of voluntary arrangement (9 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)
20 October 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
4 October 2005Return made up to 20/08/05; full list of members (9 pages)
30 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
25 August 2005Director's particulars changed (1 page)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 November 2004Memorandum and Articles of Association (11 pages)
6 September 2004Return made up to 20/08/04; full list of members (9 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 February 2004New director appointed (3 pages)
30 January 2004New director appointed (2 pages)
11 November 2003Particulars of mortgage/charge (3 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)
12 August 2003Particulars of mortgage/charge (3 pages)
31 October 2002Nc inc already adjusted 10/09/02 (2 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
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 director appointed (1 page)
28 October 2002New secretary appointed;new director appointed (1 page)
28 October 2002Secretary resigned (1 page)
20 August 2002Incorporation (16 pages)