C HELIS LIMITED

Register to unlock more data on OkredoRegister

C HELIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02522951

Incorporation date

16/07/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1990)
dot icon23/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon30/11/2011
Certificate of change of name
dot icon17/07/2011
Appointment of Mr Simon Andrew Watkins as a secretary
dot icon28/06/2011
Termination of appointment of Christopher Leigh as a director
dot icon15/06/2011
Resolutions
dot icon26/05/2011
Appointment of Mr Christopher Michael Leigh as a director
dot icon26/05/2011
Termination of appointment of Stephen Read as a director
dot icon26/05/2011
Appointment of Mr Andrew Spencer Cruise as a director
dot icon27/01/2011
Auditor's resignation
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Registered office address changed from The Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 2011-01-28
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Termination of appointment of Simon Cooper as a director
dot icon04/10/2010
Termination of appointment of Simon Cooper as a director
dot icon04/10/2010
Termination of appointment of Simon Cooper as a director
dot icon04/10/2010
Termination of appointment of James Hunter Smart as a secretary
dot icon08/07/2010
Appointment of Mr James Edward Hunter Smart as a secretary
dot icon08/07/2010
Termination of appointment of Michael Bradly Russell as a secretary
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/11/2009
Accounts for a small company made up to 2009-03-31
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2009
Return made up to 31/12/08; full list of members
dot icon23/03/2009
Appointment Terminated Secretary stephen read
dot icon23/03/2009
Director and Secretary's Change of Particulars / stephen read / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: bh
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon15/01/2009
Secretary appointed michael john bradly russell
dot icon27/01/2008
Return made up to 31/12/07; full list of members
dot icon29/11/2007
Accounts for a small company made up to 2007-03-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon17/12/2006
Accounts for a small company made up to 2006-03-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon12/04/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon31/08/2004
Accounts for a small company made up to 2003-10-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
Location of register of members address changed
dot icon29/01/2004
Location of debenture register address changed
dot icon01/12/2003
Full accounts made up to 2002-10-31
dot icon25/08/2003
Delivery ext'd 3 mth 31/10/02
dot icon11/08/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon16/06/2003
Director's particulars changed
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon01/12/2002
Accounts for a small company made up to 2001-10-31
dot icon24/11/2002
New director appointed
dot icon27/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon18/02/2002
Auditor's resignation
dot icon08/01/2002
Auditor's resignation
dot icon08/01/2002
Auditor's resignation
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon30/08/2001
Accounts for a small company made up to 2000-10-31
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon22/01/2001
Registered office changed on 23/01/01
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon17/08/2000
Accounts for a small company made up to 1999-10-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1998-10-31
dot icon24/01/1999
Return made up to 31/12/98; no change of members
dot icon16/08/1998
Accounts for a small company made up to 1997-10-31
dot icon18/01/1998
Return made up to 31/12/97; full list of members
dot icon31/08/1997
Accounts for a small company made up to 1996-10-31
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon20/08/1996
Accounts for a small company made up to 1995-10-31
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon14/08/1995
Accounts for a small company made up to 1994-10-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon09/01/1995
Location of register of members address changed
dot icon09/01/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Accounts for a small company made up to 1993-10-31
dot icon03/03/1994
Secretary's particulars changed;director's particulars changed
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon01/09/1993
Accounts for a small company made up to 1992-10-31
dot icon18/03/1993
Particulars of mortgage/charge
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon11/01/1993
Location of debenture register address changed
dot icon01/07/1992
Accounts for a small company made up to 1991-10-31
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon06/02/1991
Memorandum and Articles of Association
dot icon29/01/1991
Ad 30/11/90--------- £ si 98@1
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon29/01/1991
Accounting reference date notified as 31/10
dot icon20/01/1991
Secretary resigned;new secretary appointed
dot icon06/11/1990
Certificate of change of name
dot icon06/11/1990
Certificate of change of name
dot icon14/10/1990
Director resigned;new director appointed
dot icon10/10/1990
Registered office changed on 11/10/90 from: 2, baches street london N1 6UB
dot icon09/10/1990
Memorandum and Articles of Association
dot icon09/10/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon16/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Simon Graham
Director
01/11/2002 - 15/09/2010
3
Leigh, Christopher Michael
Director
23/05/2011 - 23/06/2011
52
Cruise, Andrew Spencer
Director
23/05/2011 - Present
24
Belcher, Mary Frances
Secretary
01/11/2000 - 25/07/2003
16
Bradly Russell, Michael John
Secretary
01/12/2008 - 12/05/2010
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C HELIS LIMITED

C HELIS LIMITED is an(a) Dissolved company incorporated on 16/07/1990 with the registered office located at Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C HELIS LIMITED?

toggle

C HELIS LIMITED is currently Dissolved. It was registered on 16/07/1990 and dissolved on 23/07/2012.

Where is C HELIS LIMITED located?

toggle

C HELIS LIMITED is registered at Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JR.

What does C HELIS LIMITED do?

toggle

C HELIS LIMITED operates in the Non-scheduled air transport (62.20 - SIC 2003) sector.

What is the latest filing for C HELIS LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via compulsory strike-off.