Company NameThee New Home 4U Ltd
Company StatusDissolved
Company Number07552074
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Linda Gray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed22 September 2011(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 25 April 2017)
RolePublican
Country of ResidenceEngland
Correspondence AddressCoach & Horses Leybourne Hold
Birtley
Chester Le Street
Durham
DH3 1QF
Director NameMr Colin Pearson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2011(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address53 Rydal Road
Harrogate
North Yorkshire
HG1 4SD

Location

Registered AddressCoach & Horses Leybourne Hold
Birtley
Chester Le Street
Durham
DH3 1QF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaSunderland

Shareholders

35 at £1James Seamus Doran
49.30%
Ordinary
35 at £1Linda Grey
49.30%
Ordinary
1 at £1Colin Pearson
1.41%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 71
(3 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 71
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 71
(3 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 71
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 71
(3 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 71
(3 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Appointment of Ms Linda Gray as a director (2 pages)
23 September 2011Termination of appointment of Colin Pearson as a director (1 page)
23 September 2011Termination of appointment of Colin Pearson as a director (1 page)
23 September 2011Appointment of Ms Linda Gray as a director (2 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)