Company NameHyperion Homes (Northumberland Ii) Limited
Company StatusDissolved
Company Number05053934
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Lines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Secretary NameDavid Lines
NationalityBritish
StatusClosed
Appointed10 March 2006(2 years after company formation)
Appointment Duration4 years, 5 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Director NameNigel Jonathan Ekins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address12a Woodham Court
Lanchester
County Durham
DH7 0EH
Director NameMr Steven Lines
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PJ
Secretary NameMr Steven Lines
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 14 St Stephens Court
Low Willington Industrial Estate
Willington
County Durham
DL15 0BF
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreater Willington
WardWillington and Hunwick

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Appointment Terminated Director nigel ekins (1 page)
1 June 2009Return made up to 24/02/08; full list of members (4 pages)
1 June 2009Return made up to 24/02/08; full list of members (4 pages)
1 June 2009Appointment terminated director nigel ekins (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (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)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 March 2007Return made up to 24/02/07; full list of members (8 pages)
11 March 2007Return made up to 24/02/07; full list of members (8 pages)
19 December 2006Secretary resigned;director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned;director resigned (1 page)
27 October 2006Accounts made up to 28 February 2006 (1 page)
27 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 March 2006Return made up to 24/02/06; full list of members (8 pages)
8 March 2006Return made up to 24/02/06; full list of members (8 pages)
22 December 2005Accounts made up to 28 February 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
18 November 2005Registered office changed on 18/11/05 from: suite one, forster house finchale road durham county durham DH1 5HL (1 page)
18 November 2005Registered office changed on 18/11/05 from: suite one, forster house finchale road durham county durham DH1 5HL (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
8 June 2005Return made up to 24/02/05; full list of members (7 pages)
8 June 2005Return made up to 24/02/05; full list of members (7 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New secretary appointed;new director appointed (1 page)
3 March 2004New director appointed (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New secretary appointed;new director appointed (1 page)
3 March 2004Registered office changed on 03/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
2 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2004Incorporation (16 pages)
24 February 2004Incorporation (16 pages)