Company NameHelices Limited
Company StatusDissolved
Company Number07809636
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Nigel David Curry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Warrington Road
Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales

Location

Registered AddressThe Laurels Warrington Road
Mickle Trafford
Chester
CH2 4EA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishMickle Trafford and District
WardChester Villages
Built Up AreaMickle Trafford

Shareholders

1 at £1Nigel David Curry
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
22 February 2015Application to strike the company off the register (3 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
20 November 2014Accounts made up to 31 October 2013 (2 pages)
20 November 2014Accounts made up to 31 October 2013 (2 pages)
20 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders (3 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders (3 pages)
1 September 2013Accounts made up to 31 October 2012 (2 pages)
1 September 2013Accounts made up to 31 October 2012 (2 pages)
30 October 2012Registered office address changed from Hazel Mere 8 Beach Road Hartford Northwich Cheshire CW8 4BA United Kingdom on 30 October 2012 (1 page)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
30 October 2012Registered office address changed from Hazel Mere 8 Beach Road Hartford Northwich Cheshire CW8 4BA United Kingdom on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Nigel David Curry on 27 September 2012 (2 pages)
30 October 2012Director's details changed for Mr Nigel David Curry on 27 September 2012 (2 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)