Company NameD & H Properties (North East) Ltd
Company StatusDissolved
Company Number06850204
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shabir Hussain
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowtrees
Duckworth Lane
Bradford
BD9 6RN
Director NameMr Amer Iqbal Ditta
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hartburn Court
Middlesbrough
Cleveland
TS5 8SJ
Secretary NameMr Amer Iqbal Ditta
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hartburn Court
Middlesbrough
Cleveland
TS5 8SJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (2 pages)
12 January 2011Application to strike the company off the register (2 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(5 pages)
1 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(5 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 March 2009Secretary appointed mr amer ditta (1 page)
23 March 2009Director appointed mr amer ditta (1 page)
23 March 2009Director appointed mr shabir hussain (1 page)
23 March 2009Ad 18/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
23 March 2009Director appointed mr shabir hussain (1 page)
23 March 2009Director appointed mr amer ditta (1 page)
23 March 2009Ad 18/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 March 2009Secretary appointed mr amer ditta (1 page)
18 March 2009Appointment Terminated Director yomtov jacobs (1 page)
18 March 2009Incorporation (9 pages)
18 March 2009Incorporation (9 pages)
18 March 2009Appointment terminated director yomtov jacobs (1 page)