Company NamePantheon Homes (Culgruff) Limited
Company StatusDissolved
Company Number06022207
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Dissolution Date12 February 2013 (11 years, 2 months 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
Appointed07 December 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton East Carlton Green
Aldbrough St John
Richmond
DL11 7AF
Secretary NameMrs Carole Budge
NationalityBritish
StatusClosed
Appointed07 December 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCarlton East
Carlton Green
Alborough St John Richmond
Nth Yorkshire
DL11 7AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address81 Bondgate
Darlington
Co Durham
DL3 7JT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (6 pages)
19 October 2012Application to strike the company off the register (6 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2
(4 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2
(4 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2
(4 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
4 March 2009Accounts made up to 31 December 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 February 2009Return made up to 07/12/08; full list of members (3 pages)
12 February 2009Return made up to 07/12/08; full list of members (3 pages)
19 August 2008Accounts made up to 31 December 2007 (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 December 2007Return made up to 07/12/07; full list of members (2 pages)
20 December 2007Return made up to 07/12/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page)
28 March 2007Registered office changed on 28/03/07 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page)
25 January 2007Ad 07/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2007Ad 07/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2007New secretary appointed (1 page)
21 January 2007New secretary appointed (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
7 December 2006Incorporation (19 pages)
7 December 2006Incorporation (19 pages)