HELPHIRE SHELF 1 LIMITED

Register to unlock more data on OkredoRegister

HELPHIRE SHELF 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03416697

Incorporation date

07/08/1997

Size

Full

Contacts

Registered address

Registered address

Pinesgate, Lower Bristol Road, Bath BA2 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1997)
dot icon12/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2014
First Gazette notice for voluntary strike-off
dot icon17/09/2014
Application to strike the company off the register
dot icon26/03/2014
Full accounts made up to 2013-06-30
dot icon30/01/2014
Satisfaction of charge 8 in full
dot icon02/12/2013
Miscellaneous
dot icon27/11/2013
Miscellaneous
dot icon02/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon29/07/2013
Satisfaction of charge 7 in full
dot icon29/07/2013
Satisfaction of charge 6 in full
dot icon29/07/2013
Satisfaction of charge 4 in full
dot icon17/12/2012
Full accounts made up to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Simon Nicholas Poulton as a director on 2011-10-18
dot icon17/10/2011
Appointment of Mr Stephen Edward Oakley as a director on 2011-10-18
dot icon11/10/2011
Full accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon20/07/2011
Auditor's resignation
dot icon28/06/2011
Termination of appointment of Ian Wardle as a director
dot icon28/06/2011
Appointment of Mr Simon Nicholas Poulton as a director
dot icon13/03/2011
Full accounts made up to 2010-06-30
dot icon01/12/2010
Director's details changed for Mr Martin Ward on 2010-12-02
dot icon20/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon07/06/2010
Director's details changed for Martin Ward on 2010-05-27
dot icon18/02/2010
Full accounts made up to 2009-06-30
dot icon01/02/2010
Certificate of change of name
dot icon01/02/2010
Change of name notice
dot icon15/12/2009
Director's details changed for Ian Wardle on 2009-12-04
dot icon15/12/2009
Director's details changed for Martin Ward on 2009-12-04
dot icon15/12/2009
Secretary's details changed for Nicholas Paul Tilley on 2009-12-04
dot icon10/08/2009
Return made up to 08/08/09; full list of members
dot icon27/05/2009
Registered office changed on 28/05/2009 from white hart house high street limpsfield surrey RH8 0DT
dot icon13/05/2009
Director appointed ian wardle
dot icon13/05/2009
Appointment terminated director charles lambert
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon28/04/2009
Director's change of particulars / charles lambert / 17/04/2009
dot icon28/04/2009
Appointment terminated director mark adams
dot icon23/04/2009
Director appointed martin ward
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon19/01/2009
Director appointed charles roger lambert
dot icon19/01/2009
Appointment terminated director mark jackson
dot icon08/10/2008
Return made up to 08/08/08; full list of members
dot icon22/07/2008
Director appointed mark andrew adams
dot icon15/07/2008
Appointment terminated director david lindsay
dot icon03/03/2008
Full accounts made up to 2007-06-30
dot icon04/09/2007
Return made up to 08/08/07; full list of members
dot icon04/09/2007
Location of register of members
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon15/08/2006
Return made up to 08/08/06; full list of members
dot icon08/08/2006
Memorandum and Articles of Association
dot icon08/08/2006
Resolutions
dot icon11/07/2006
Particulars of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon21/08/2005
Return made up to 08/08/05; full list of members
dot icon25/07/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Director's particulars changed
dot icon06/04/2005
Director's particulars changed
dot icon15/11/2004
Declaration of assistance for shares acquisition
dot icon03/11/2004
Declaration of assistance for shares acquisition
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
Director's particulars changed
dot icon25/10/2004
New director appointed
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
Registered office changed on 21/10/04 from: redmond house fern court, bracken hill busines peterlee county durham SR8 2RR
dot icon18/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon20/09/2004
New director appointed
dot icon10/08/2004
Return made up to 08/08/04; full list of members
dot icon25/04/2004
Resolutions
dot icon25/04/2004
Resolutions
dot icon25/04/2004
Resolutions
dot icon25/04/2004
Resolutions
dot icon25/04/2004
Ad 31/12/03--------- £ si 2000000@1=2000000 £ ic 100/2000100
dot icon25/04/2004
Resolutions
dot icon25/04/2004
£ nc 1000/2001000 31/12/03
dot icon18/04/2004
Director resigned
dot icon17/08/2003
Return made up to 08/08/03; full list of members
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Certificate of change of name
dot icon07/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Director resigned
dot icon02/01/2003
Full accounts made up to 2001-12-31
dot icon29/08/2002
Return made up to 08/08/02; full list of members
dot icon25/03/2002
Secretary's particulars changed
dot icon27/02/2002
Registered office changed on 28/02/02 from: hamilton house birchwood lane, moore warrington cheshire WA4 6XJ
dot icon13/11/2001
New director appointed
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Return made up to 08/08/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
New secretary appointed
dot icon10/07/2001
Secretary resigned
dot icon21/05/2001
Amended full accounts made up to 1999-12-31
dot icon04/03/2001
Full accounts made up to 1999-12-31
dot icon20/08/2000
Return made up to 08/08/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/09/1999
Return made up to 08/08/99; no change of members
dot icon25/02/1999
Particulars of mortgage/charge
dot icon20/10/1998
Return made up to 08/08/98; full list of members
dot icon17/09/1998
Registered office changed on 18/09/98 from: morton house fencehouses houghton-le-spring county durham DH4 6QA
dot icon03/06/1998
Conve 28/05/98
dot icon03/06/1998
Ad 28/05/98--------- £ si 99@1=99 £ ic 3/102
dot icon03/06/1998
Ad 28/05/98--------- £ si 1@1=1 £ ic 2/3
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon26/05/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon10/04/1998
Secretary resigned
dot icon10/04/1998
Director resigned
dot icon01/01/1998
Particulars of mortgage/charge
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/10/1997
Secretary resigned
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon06/10/1997
£ nc 100/1000 11/09/97
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New secretary appointed
dot icon06/10/1997
Registered office changed on 07/10/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
dot icon21/09/1997
Certificate of change of name
dot icon07/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
07/08/1997 - 10/09/1997
3110
Poulton, Simon Nicholas
Director
26/06/2011 - 17/10/2011
54
Holden, Paul Jonathan Ewart
Director
05/11/2001 - 06/03/2003
15
Adams, Mark Andrew
Director
07/07/2008 - 28/04/2009
232
Lambert, Charles Roger
Director
31/12/2008 - 05/05/2009
23

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 HELPHIRE SHELF 1 LIMITED

HELPHIRE SHELF 1 LIMITED is an(a) Dissolved company incorporated on 07/08/1997 with the registered office located at Pinesgate, Lower Bristol Road, Bath BA2 3DP. There are currently 3 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 HELPHIRE SHELF 1 LIMITED?

toggle

HELPHIRE SHELF 1 LIMITED is currently Dissolved. It was registered on 07/08/1997 and dissolved on 12/01/2015.

Where is HELPHIRE SHELF 1 LIMITED located?

toggle

HELPHIRE SHELF 1 LIMITED is registered at Pinesgate, Lower Bristol Road, Bath BA2 3DP.

What does HELPHIRE SHELF 1 LIMITED do?

toggle

HELPHIRE SHELF 1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HELPHIRE SHELF 1 LIMITED?

toggle

The latest filing was on 12/01/2015: Final Gazette dissolved via voluntary strike-off.