Company NameSocial Housing Enterprise Durham Limited
Company StatusDissolved
Company Number08319802
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 December 2012(11 years, 3 months ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)
Previous NameSmarterbuys At The Store Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Geraldine Kay
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate House Greencroft Industrial Park
Amos Drive
Stanley
Durham
DH9 7YE
Director NameMrs Lesley Richardson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate House Greencroft Industrial Park
Amos Drive
Stanley
Durham
DH9 7YE
Director NameMr Keith Anthony Tallintire
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate House Greencroft Industrial Park
Amos Drive
Stanley
Durham
DH9 7YE

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved following liquidation (1 page)
7 January 2020Return of final meeting in a members' voluntary winding up (13 pages)
20 June 2019Liquidators' statement of receipts and payments to 18 April 2019 (15 pages)
29 March 2019Registered office address changed from C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
8 June 2018Liquidators' statement of receipts and payments to 18 April 2018 (10 pages)
24 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
24 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
2 May 2017Registered office address changed from Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 2 May 2017 (2 pages)
30 April 2017Appointment of a voluntary liquidator (2 pages)
30 April 2017Appointment of a voluntary liquidator (2 pages)
30 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-19
(1 page)
30 April 2017Declaration of solvency (5 pages)
30 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-19
(1 page)
30 April 2017Declaration of solvency (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 5 December 2015 no member list (5 pages)
10 December 2015Annual return made up to 5 December 2015 no member list (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 December 2014Registered office address changed from Greengate House Greencroft Industrial Park Amos Drive Stanley Durham DH9 7YE to Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE on 5 December 2014 (1 page)
5 December 2014Annual return made up to 5 December 2014 no member list (5 pages)
5 December 2014Registered office address changed from Greengate House Greencroft Industrial Park Amos Drive Stanley Durham DH9 7YE to Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE on 5 December 2014 (1 page)
5 December 2014Annual return made up to 5 December 2014 no member list (5 pages)
5 December 2014Registered office address changed from Greengate House Greencroft Industrial Park Amos Drive Stanley Durham DH9 7YE to Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE on 5 December 2014 (1 page)
5 December 2014Register inspection address has been changed to Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE (1 page)
5 December 2014Register inspection address has been changed to Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE (1 page)
5 December 2014Annual return made up to 5 December 2014 no member list (5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages)
18 December 2013Annual return made up to 5 December 2013 no member list (4 pages)
18 December 2013Annual return made up to 5 December 2013 no member list (4 pages)
18 December 2013Annual return made up to 5 December 2013 no member list (4 pages)
4 June 2013Change of name notice (2 pages)
4 June 2013Company name changed smarterbuys at the store LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(4 pages)
4 June 2013Change of name notice (2 pages)
4 June 2013Company name changed smarterbuys at the store LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(4 pages)
5 December 2012Incorporation (19 pages)
5 December 2012Incorporation (19 pages)