Company NameHellenic Heritage Homes Ltd.
Company StatusDissolved
Company Number02818375
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stefan Anthony Nicholls
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address23 St James Road
New Brighton
Wirral
CH45 9LR
Wales
Secretary NameGraham Handley
NationalityBritish
StatusClosed
Appointed12 April 1996(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address24 Pennine Walk
Little Sutton
Ellesmere Port
Cheshire
CH66 4TN
Wales
Director NameGraham Handley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2000(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 13 January 2004)
RoleAccountant
Correspondence Address24 Pennine Walk
Little Sutton
Ellesmere Port
Cheshire
CH66 4TN
Wales
Director NameNicos Constantopoulos
Date of BirthJune 1940 (Born 83 years ago)
NationalityGreek
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleBusiness Manager
Correspondence Address116 Thingwall Road
Wirral
Merseyside
L61 3UG
Director NameStephen Michael McDonnell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleBusiness Manager
Correspondence Address1 West Brook Road
Wirral
Merseyside
L46 5NN
Secretary NameSusan McDonnell
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 West Brook Road
Wirral
Merseyside
L46 5NN
Secretary NameGraham Handley
NationalityBritish
StatusResigned
Appointed12 April 1996(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 12 April 1996)
RoleCompany Director
Correspondence Address24 Pennine Walk
Little Sutton
Ellesmere Port
Cheshire
CH66 4TN
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Oxton Road
Birkenhead
Wirral
CH41 2TW
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£24,544
Current Liabilities£24,545

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
6 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
6 March 2002Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Return made up to 17/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/04/01
(7 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Full accounts made up to 31 May 2000 (5 pages)
2 April 2001New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 116 thingwall road wirral merseyside L61 3UG (1 page)
21 January 2000Full accounts made up to 31 May 1999 (5 pages)
23 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 April 1999Full accounts made up to 31 May 1998 (6 pages)
9 March 1999Registered office changed on 09/03/99 from: 293 hoylake road moreton merseyside L46 orl (1 page)
30 April 1998Full accounts made up to 31 May 1997 (6 pages)
4 July 1997Return made up to 17/05/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
26 July 1996Return made up to 17/05/96; full list of members; amend (8 pages)
22 May 1996Return made up to 17/05/96; no change of members (4 pages)
14 May 1996Full accounts made up to 31 May 1995 (8 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Secretary resigned (2 pages)
12 May 1995Return made up to 17/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Accounts for a small company made up to 31 May 1994 (7 pages)