Company NameSet Properties Limited
Company StatusDissolved
Company Number04818835
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Joseph Tonks
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleContractor
Correspondence Address4 Blue Coat Court
Durham
County Durham
DH1 1TX
Director NameSarah Elizabeth Tonks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleProperty
Correspondence AddressSmithy Cottage
Cornsay
Durham
County Durham
DH7 9EL
Secretary NameSarah Elizabeth Tonks
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleProperty
Correspondence AddressSmithy Cottage
Cornsay
Durham
County Durham
DH7 9EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCollingwood House, Church Square
Hartlepool
Cleveland
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,391
Net Worth-£63,619
Cash£134
Current Liabilities£338,753

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
23 July 2008Return made up to 02/07/08; no change of members (7 pages)
14 August 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
24 July 2006Return made up to 02/07/06; full list of members (7 pages)
25 May 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
25 May 2006Total exemption full accounts made up to 31 July 2004 (11 pages)
6 July 2005Return made up to 02/07/05; full list of members (7 pages)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)