Company NamePantheon Homes (Richmond) Limited
Company StatusDissolved
Company Number05407382
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date4 May 2010 (14 years 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
Appointed30 March 2005(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
Appointed30 March 2005(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
Appointed30 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(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£502
Cash£2
Current Liabilities£9,500

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Return made up to 30/03/08; full list of members (3 pages)
10 July 2008Return made up to 30/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 November 2007Return made up to 30/03/07; no change of members (6 pages)
3 November 2007Return made up to 30/03/07; no change of members (6 pages)
11 May 2006Return made up to 30/03/06; full list of members (2 pages)
11 May 2006Return made up to 30/03/06; full list of members (2 pages)
8 May 2006Accounts made up to 31 March 2006 (1 page)
8 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page)
12 April 2005Registered office changed on 12/04/05 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page)
12 April 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2005Incorporation (19 pages)
30 March 2005Incorporation (19 pages)