Company NameHyperion Homes (Gateshead) Limited
Company StatusDissolved
Company Number04709065
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Lines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(4 days after company formation)
Appointment Duration10 years, 7 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceCounty Durham
Correspondence Address11 Blackburn Close
Bearpark
Durham
DH7 7TQ
Secretary NameDavid Lines
NationalityBritish
StatusClosed
Appointed04 April 2003(1 week, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 05 November 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Blackburn Close
Bearpark
Durham
DH7 7TQ
Director NameGary Michael Thorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 17 October 2008)
RoleProperty Developer
Correspondence Address44 Ruskin Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7FL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Shareholders

1 at £1David Lines
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,279
Cash£5,849
Current Liabilities£2,646,956

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Receiver's abstract of receipts and payments to 10 December 2012 (2 pages)
20 December 2012Receiver's abstract of receipts and payments to 10 December 2012 (2 pages)
20 December 2012Notice of ceasing to act as receiver or manager (2 pages)
20 December 2012Notice of ceasing to act as receiver or manager (2 pages)
17 February 2012Notice of appointment of receiver or manager (3 pages)
17 February 2012Notice of appointment of receiver or manager (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 April 2011Secretary's details changed for David Lines on 23 March 2011 (2 pages)
21 April 2011Director's details changed for David Lines on 23 March 2011 (2 pages)
21 April 2011Secretary's details changed for David Lines on 23 March 2011 (2 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(4 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(4 pages)
21 April 2011Director's details changed for David Lines on 23 March 2011 (2 pages)
27 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
27 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2010Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 29 April 2010 (2 pages)
13 October 2009Registered office address changed from Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from Unit 14 st Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 13 October 2009 (2 pages)
1 June 2009Return made up to 24/03/09; full list of members (3 pages)
1 June 2009Return made up to 24/03/09; full list of members (3 pages)
29 May 2009Return made up to 24/03/08; full list of members (3 pages)
29 May 2009Return made up to 24/03/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2008Appointment Terminated Director gary thorpe (1 page)
6 November 2008Appointment terminated director gary thorpe (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)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
2 June 2007Return made up to 24/03/07; full list of members (8 pages)
2 June 2007Return made up to 24/03/07; full list of members (8 pages)
4 October 2006Ad 01/04/05--------- £ si 1@1=1 (1 page)
4 October 2006Ad 01/04/05--------- £ si 1@1=1 (1 page)
4 April 2006Return made up to 24/03/06; full list of members (7 pages)
4 April 2006Return made up to 24/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 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)
26 April 2005Return made up to 24/03/05; full list of members (7 pages)
26 April 2005Return made up to 24/03/05; full list of members (7 pages)
13 April 2005Accounts made up to 31 March 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (7 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (7 pages)
20 May 2004Return made up to 24/03/04; full list of members (6 pages)
20 May 2004Return made up to 24/03/04; full list of members (6 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
20 September 2003Registered office changed on 20/09/03 from: 19 john street, cullercoates north shields tyne & wear NE30 4PJ (1 page)
20 September 2003Registered office changed on 20/09/03 from: 19 john street, cullercoates north shields tyne & wear NE30 4PJ (1 page)
9 April 2003Registered office changed on 09/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New secretary appointed (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)