Company NameHelynbar Co Ltd.
Company StatusDissolved
Company Number03473661
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)
Previous NameMetalshort Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameBarbara Elizabeth Hewitt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 31 January 2006)
RoleCompany Director
Correspondence Address262 Crow Lane East
Newton Le Willows
Merseyside
WA12 9TX
Secretary NameBarbara Elizabeth Hewitt
NationalityBritish
StatusClosed
Appointed12 December 1997(2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 31 January 2006)
RoleCompany Director
Correspondence Address262 Crow Lane East
Newton Le Willows
Merseyside
WA12 9TX
Director NameLynn Marie Hewitt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 31 January 2006)
RoleProject Manager
Correspondence Address14 Nelson Street
Earlestown
Newton Le Willows
Merseyside
WA12 9BY
Director NameMr James Michael Hewitt
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address262 Crow Lane East
Newton Le Willows
Merseyside
WA12 9TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHeather House
473 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,120
Cash£17,843
Current Liabilities£1,175

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
9 February 2005Return made up to 28/11/04; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Return made up to 28/07/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Return made up to 28/11/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Return made up to 28/11/02; full list of members (6 pages)
5 December 2001Return made up to 28/11/01; full list of members (6 pages)
5 July 2001Registered office changed on 05/07/01 from: beech house hob hey lane, culcheth warrington cheshire WA3 4NJ (1 page)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Return made up to 28/11/00; full list of members (6 pages)
7 September 2000Return made up to 28/11/99; full list of members (6 pages)
7 June 2000Registered office changed on 07/06/00 from: 262 crow lane east newton le willows merseyside WA12 9TX (1 page)
28 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 March 1999Return made up to 28/11/98; full list of members (6 pages)
18 March 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
26 February 1998Memorandum and Articles of Association (8 pages)
23 February 1998Company name changed metalshort LIMITED\certificate issued on 24/02/98 (2 pages)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
28 November 1997Incorporation (12 pages)