Company NameHelixbay Limited
Company StatusDissolved
Company Number02655446
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Simon Ritson Montgomery
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Alexandra Jane Montgomery
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bluebell Lane
Macclesfield
Cheshire
SK10 2JL
Director NameMr Nicholas Robert Baird
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDeswood 19 Mearse Lane
Barnt Green
Birmingham
West Midlands
B45 8HQ
Director NameMr John Arthur Barrett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration21 years, 2 months (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChapel Ascote Farm
Ladbroke
Southam
Warwickshire
CV47 2DB
Secretary NameMr Nicholas Robert Baird
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeswood 19 Mearse Lane
Barnt Green
Birmingham
West Midlands
B45 8HQ
Secretary NameJennifer Ann Barrett
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Ascote Farm
Ladbroke
Southam
Warwickshire
CV47 2DB
Director NameMrs Alexandra Jane Montgomery
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(22 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Alexandra Jane Montgomery
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(22 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Simon Montgomery
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,123
Current Liabilities£12,034

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Appointment of Mrs Alexandra Jane Montgomery as a director on 1 October 2014 (2 pages)
4 December 2014Appointment of Mrs Alexandra Jane Montgomery as a director on 1 October 2014 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 June 2014Termination of appointment of Alexandra Montgomery as a director (1 page)
11 March 2014Appointment of Mrs Alexandra Jane Montgomery as a director (2 pages)
3 February 2014Termination of appointment of Alexandra Montgomery as a director (1 page)
30 January 2014Appointment of Mrs Alexandra Jane Montgomery as a director (2 pages)
30 January 2014Termination of appointment of Jennifer Barrett as a secretary (1 page)
30 January 2014Termination of appointment of John Barrett as a director (1 page)
29 January 2014Appointment of Mr Simon Ritson Montgomery as a director (2 pages)
29 January 2014Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY on 29 January 2014 (1 page)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
12 June 2013Registered office address changed from 131B Lincoln Road North Birmingham West Midlands B27 6RT United Kingdom on 12 June 2013 (1 page)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
17 December 2010Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ on 17 December 2010 (1 page)
9 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr John Arthur Barrett on 29 October 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Return made up to 18/10/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
2 January 2008Return made up to 18/10/07; no change of members (6 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 November 2006Return made up to 18/10/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
26 October 2005Return made up to 18/10/05; full list of members (6 pages)
10 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 December 2004Return made up to 18/10/04; full list of members (6 pages)
9 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
8 December 2003Return made up to 18/10/03; full list of members (6 pages)
3 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 January 2003Return made up to 18/10/02; full list of members (6 pages)
29 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
7 January 2002Return made up to 18/10/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 December 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
2 February 2000Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999New secretary appointed (1 page)
14 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 December 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Registered office changed on 16/09/98 from: 27 waterloo road wolverhampton west midlands WV1 4DJ (1 page)
16 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 November 1997Director's particulars changed (1 page)
4 November 1997Return made up to 18/10/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 November 1996Return made up to 18/10/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 October 1995Return made up to 18/10/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)