Company NameHeaton Building & Developments Limited
Company StatusDissolved
Company Number07583118
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameDERE Street Developments Limited

Business Activity

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

Directors

Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House Hedley Hill Farm
Cornsay Colliery
Durham
DH7 9EX
Director NameMr Michael Christopher Hogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Byres Hedley Hill Farm
Cornsay Colliery
Durham
County Durham
DH7 9EX
Director NameMr Rudi Wright
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell Farm House
Stamfordham
Newcastle Upon Tyne
Tyne And Wear
NE18 0QT

Contact

Telephone0191 3736535
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

85 at £1Vb Turnbull LTD
85.00%
Ordinary
15 at £1Hughes Plant Hire LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£210
Cash£6,534
Current Liabilities£24,088

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
14 May 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
26 March 2015Company name changed dere street developments LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
26 March 2015Company name changed dere street developments LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
23 January 2014Termination of appointment of Rudi Wright as a director (1 page)
23 January 2014Termination of appointment of Rudi Wright as a director (1 page)
19 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 July 2012Appointment of Mr Michael Francis Hogan as a director (2 pages)
19 July 2012Appointment of Mr Michael Francis Hogan as a director (2 pages)
19 July 2012Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 19 July 2012 (1 page)
18 July 2012Termination of appointment of Michael Hogan as a director (1 page)
18 July 2012Termination of appointment of Michael Hogan as a director (1 page)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2012Memorandum and Articles of Association (15 pages)
10 July 2012Memorandum and Articles of Association (15 pages)
9 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2011Incorporation (16 pages)
29 March 2011Incorporation (16 pages)