Company NamePantheon Homes (Piercebridge) Limited
Company StatusDissolved
Company Number04690294
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 2 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ian Budge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton East Carlton Green
Aldbrough St John
Richmond
DL11 7AF
Secretary NameMrs Carole Budge
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton East
Carlton Green
Alborough St John Richmond
Nth Yorkshire
DL11 7AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address81 Bondgate
Darlington
County Durham
DL3 7JT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,520
Current Liabilities£3,520

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 07/03/07; full list of members (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 07/03/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Registered office changed on 02/07/04 from: c/o inspire your business LTD 3 carlton court team valley, gateshead tyne & wear NE11 0AZ (1 page)
19 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Ad 08/03/03--------- £ si 1@1 (2 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)