HELI CHARTER WALES LIMITED

Register to unlock more data on OkredoRegister

HELI CHARTER WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04557188

Incorporation date

08/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

26 Rose Walk, Purley, Surrey CR8 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon13/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2011
Registered office address changed from 26 Rose Walk Purley Surrey CR8 3LG United Kingdom on 2011-06-30
dot icon29/06/2011
Registered office address changed from 7 Eccleston Square London SW1V 1NP United Kingdom on 2011-06-30
dot icon13/03/2011
Registered office address changed from Cardiff Heliport Foreshore Road East Moors Cardiff CF10 4LZ on 2011-03-14
dot icon28/10/2010
Director's details changed for Professor Richard Jeremy Stone on 2010-10-28
dot icon17/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon17/10/2010
Register(s) moved to registered inspection location
dot icon17/10/2010
Register inspection address has been changed
dot icon17/10/2010
Termination of appointment of Richard Stone as a secretary
dot icon04/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon25/10/2009
Appointment of Professor Richard Jeremy Stone as a secretary
dot icon25/10/2009
Termination of appointment of Angela Gurdon-Cooke as a secretary
dot icon17/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/03/2009
Appointment Terminated Director julian verity
dot icon08/03/2009
Appointment Terminated Director joseph holmes
dot icon15/02/2009
Capitals not rolled up
dot icon06/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/12/2008
Return made up to 09/10/08; full list of members
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2008
Secretary appointed angela helen gurdon-cooke
dot icon14/07/2008
Appointment Terminated Secretary capital law secretaries LIMITED
dot icon17/06/2008
Director appointed richard jeremy stone
dot icon16/06/2008
Director appointed joseph francis holmes
dot icon08/06/2008
Ad 28/05/08 gbp si 149179@1=149179 gbp ic 32000/181179
dot icon08/06/2008
Nc inc already adjusted 28/05/08
dot icon08/06/2008
Resolutions
dot icon08/06/2008
Registered office changed on 09/06/2008 from agriculture house winch lane haverfordwest pembrokeshire SA61 1RW
dot icon08/06/2008
Appointment Terminated Director james belton
dot icon08/06/2008
Appointment Terminated Director alison belton
dot icon08/06/2008
Appointment Terminated Secretary james belton
dot icon08/06/2008
Director appointed julian graham verity
dot icon08/06/2008
Secretary appointed capital law secretaries LIMITED
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon26/10/2007
Return made up to 09/10/07; no change of members
dot icon26/10/2007
Director's particulars changed
dot icon17/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon22/10/2006
Return made up to 09/10/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon02/11/2005
Return made up to 09/10/05; full list of members
dot icon04/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 09/10/04; full list of members
dot icon21/07/2004
Ad 01/01/04-07/07/04 £ si 31000@1=31000 £ ic 999/31999
dot icon21/07/2004
Nc inc already adjusted 20/01/04
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Ad 27/11/03--------- £ si 998@1=998 £ ic 1/999
dot icon21/07/2004
Accounts made up to 2003-10-31
dot icon02/12/2003
Particulars of mortgage/charge
dot icon22/10/2003
Return made up to 09/10/03; full list of members
dot icon03/11/2002
Director resigned
dot icon03/11/2002
Secretary resigned
dot icon03/11/2002
New secretary appointed;new director appointed
dot icon03/11/2002
New director appointed
dot icon08/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD.
Nominee Secretary
08/10/2002 - 08/10/2002
580
STL DIRECTORS LTD.
Nominee Director
08/10/2002 - 08/10/2002
740
CAPITAL LAW SECRETARIES LIMITED
Corporate Secretary
22/05/2008 - 30/06/2008
21
Holmes, Joseph Francis
Director
22/05/2008 - 26/02/2009
27
Belton, Alison Jane
Director
08/10/2002 - 22/05/2008
4

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 HELI CHARTER WALES LIMITED

HELI CHARTER WALES LIMITED is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at 26 Rose Walk, Purley, Surrey CR8 3LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HELI CHARTER WALES LIMITED?

toggle

HELI CHARTER WALES LIMITED is currently Dissolved. It was registered on 08/10/2002 and dissolved on 13/02/2012.

Where is HELI CHARTER WALES LIMITED located?

toggle

HELI CHARTER WALES LIMITED is registered at 26 Rose Walk, Purley, Surrey CR8 3LG.

What does HELI CHARTER WALES LIMITED do?

toggle

HELI CHARTER WALES LIMITED operates in the Non-scheduled air transport (62.20 - SIC 2003) sector.

What is the latest filing for HELI CHARTER WALES LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via compulsory strike-off.