I Richards Yard
Crook
County Durham
DL15 9DW
Director Name | Nigel Jonathan Ekins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 2008) |
Role | Property Consultant |
Correspondence Address | 12a Woodham Court Lanchester County Durham DH7 0EH |
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 2008) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Secretary Name | Claire Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2009) |
Role | Company Director |
Correspondence Address | 12 Weavers Court Crook County Durham DL15 8JY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Greater Willington |
Ward | Willington and Hunwick |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Appointment terminated secretary claire simpson (1 page) |
14 August 2009 | Appointment Terminated Secretary claire simpson (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Return made up to 02/10/08; full list of members (4 pages) |
1 June 2009 | Return made up to 02/10/08; full list of members (4 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
29 August 2008 | Accounts made up to 31 October 2007 (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 June 2008 | Secretary appointed claire simpson (2 pages) |
26 June 2008 | Appointment Terminated Director nigel ekins (1 page) |
26 June 2008 | Appointment terminated director nigel ekins (1 page) |
26 June 2008 | Appointment terminated secretary david lines (1 page) |
26 June 2008 | Secretary appointed claire simpson (2 pages) |
26 June 2008 | Appointment Terminated Secretary david lines (1 page) |
30 November 2007 | Return made up to 02/10/07; change of members (7 pages) |
30 November 2007 | Return made up to 02/10/07; change of members (7 pages) |
15 June 2007 | Memorandum and Articles of Association (14 pages) |
15 June 2007 | Memorandum and Articles of Association (14 pages) |
24 May 2007 | Company name changed hyperion homes (apartment develo pments) LIMITED\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed hyperion homes (apartment develo pments) LIMITED\certificate issued on 24/05/07 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
8 May 2007 | Accounts made up to 31 October 2006 (2 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 July 2006 | Accounts made up to 31 October 2005 (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house, finchale road durham county durham DH1 5HL (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house, finchale road durham county durham DH1 5HL (1 page) |
19 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
5 August 2005 | Accounts made up to 31 October 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Incorporation (15 pages) |