Company NameSouth View Developments Limited
Company StatusDissolved
Company Number06154659
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 2 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ian Donald Boyes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkway Drive
Normanby
Middlesbrough
Cleveland
TS6 0NU
Director NameMr Mark Hynes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainton Grange, Stainton Way
Stainton
Middlesbrough
Cleveland
TS8 9DF
Secretary NameMark Hynes
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStainton Grange, Stainton Way
Stainton
Middlesbrough
Cleveland
TS8 9DF

Location

Registered AddressStainton Grange, Stainton Way
Stainton
Middlesbrough
Cleveland
TS8 9DF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishStainton and Thornton
WardStainton & Thornton

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Application to strike the company off the register (3 pages)
3 January 2013Application to strike the company off the register (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1,000
(4 pages)
22 March 2012Secretary's details changed for Mark Hynes on 1 June 2011 (1 page)
22 March 2012Secretary's details changed for Mark Hynes on 1 June 2011 (1 page)
22 March 2012Secretary's details changed for Mark Hynes on 1 June 2011 (1 page)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1,000
(4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Mr Mark Hynes on 12 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Mark Hynes on 12 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Secretary's change of particulars / mark hynes / 12/03/2008 (1 page)
6 August 2008Return made up to 12/03/08; full list of members (4 pages)
6 August 2008Secretary's Change of Particulars / mark hynes / 12/03/2008 / HouseName/Number was: , now: 68; Street was: TS5 5PZ, now: roman road (1 page)
6 August 2008Return made up to 12/03/08; full list of members (4 pages)
5 November 2007Registered office changed on 05/11/07 from: 68 roman road middlesbrough cleveland TS5 5PZ (1 page)
5 November 2007Registered office changed on 05/11/07 from: 68 roman road middlesbrough cleveland TS5 5PZ (1 page)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
12 March 2007Incorporation (18 pages)
12 March 2007Incorporation (18 pages)