Company NameHome Buyer North East Limited
Company StatusDissolved
Company Number06005038
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Dissolution Date3 August 2012 (11 years, 9 months ago)
Previous NameSteel House Developments Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRaymond Cranston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Kirkley Park
Kirkley
Newcastle Upon Tyne
Northumberland
NE20 0BE
Director NameMr Ian Philip Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Green Croft Farm
Consett
Durham
DH8 7PD
Secretary NameMr Ian Philip Smith
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Green Croft Farm
Consett
Durham
DH8 7PD
Director NameGraham Neil Bell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 03 August 2012)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hatfield Gardens
West Monicseaton
Whitley Bay
Tyne & Wear
NE25 9QF
Director NameCoral Bolam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 03 August 2012)
RoleConsultant
Correspondence Address30 Elm Park Terrace
Shotley Bridge
Consett
County Durham
DH8 0NA

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

3 August 2012Final Gazette dissolved following liquidation (1 page)
3 August 2012Final Gazette dissolved following liquidation (1 page)
3 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2012Liquidators statement of receipts and payments to 25 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (5 pages)
3 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 8 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 8 March 2010 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 8 September 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 8 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 8 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 8 September 2009 (5 pages)
22 September 2008Appointment of a voluntary liquidator (1 page)
22 September 2008Appointment of a voluntary liquidator (1 page)
22 September 2008Statement of affairs with form 4.19 (5 pages)
22 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-09
(1 page)
22 September 2008Statement of affairs with form 4.19 (5 pages)
21 August 2008Registered office changed on 21/08/2008 from office 1, steel house ponds court business park genesis way, consett durham DH8 5XP (1 page)
21 August 2008Registered office changed on 21/08/2008 from office 1, steel house ponds court business park genesis way, consett durham DH8 5XP (1 page)
22 January 2008Return made up to 21/11/07; full list of members (8 pages)
22 January 2008Return made up to 21/11/07; full list of members (8 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
6 March 2007Company name changed steel house developments LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed steel house developments LIMITED\certificate issued on 06/03/07 (2 pages)
20 December 2006Ad 12/12/06--------- £ si 40@1=40 £ ic 10/50 (2 pages)
20 December 2006Ad 12/12/06--------- £ si 40@1=40 £ ic 10/50 (2 pages)
21 November 2006Incorporation (11 pages)
21 November 2006Incorporation (11 pages)