Company NameHexham Homes Limited
Company StatusDissolved
Company Number06578510
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 12 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 63 Runnymede Road
Darras Hall Ponteland
Newcastle
NE20 9HJ
Secretary NameMr Stuart Blair
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kensington House
Richmond Drive, Repton Park
Woodford Green
IG8 8RJ
Director NameMr Stuart Blair
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kensington House
Richmond Drive, Repton Park
Woodford Green
IG8 8RJ

Location

Registered AddressHesslewood Hall Business Centre
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Geoffrey Dobson
50.00%
Ordinary
1 at 1Stuart Blair
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£28,407
Current Liabilities£539,008

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Notice of ceasing to act as receiver or manager (2 pages)
23 February 2012Receiver's abstract of receipts and payments to 27 January 2012 (2 pages)
23 February 2012Notice of ceasing to act as receiver or manager (2 pages)
23 February 2012Receiver's abstract of receipts and payments to 27 January 2012 (2 pages)
5 August 2011Registered office address changed from Suite 5 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Suite 5 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Suite 5 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
3 March 2011Termination of appointment of Stuart Blair as a director (2 pages)
3 March 2011Termination of appointment of Stuart Blair as a director (2 pages)
18 February 2011Notice of appointment of receiver or manager (3 pages)
18 February 2011Notice of appointment of receiver or manager (3 pages)
30 June 2010Annual return made up to 27 May 2010
Statement of capital on 2010-06-30
  • GBP 2
(14 pages)
30 June 2010Annual return made up to 27 May 2010
Statement of capital on 2010-06-30
  • GBP 2
(14 pages)
15 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 August 2009Return made up to 27/05/09; full list of members (5 pages)
11 August 2009Return made up to 27/05/09; full list of members (5 pages)
18 December 2008Ad 04/12/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
18 December 2008Ad 04/12/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2008Incorporation (18 pages)
28 April 2008Incorporation (18 pages)