Company NameHellier Agencies Limited
Company StatusDissolved
Company Number00627533
CategoryPrivate Limited Company
Incorporation Date6 May 1959(65 years ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Doreen Copeland
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 24 May 2005)
RoleProperty Investor And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 28 Taunton Road
Sale
Cheshire
M33 5DN
Secretary NameMr Nigel Copeland
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Laurels 28 Taunton Road
Sale
Cheshire
M33 5DN
Director NameMrs Lesley Anne Creswell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(35 years after company formation)
Appointment Duration11 years (closed 24 May 2005)
RoleLegal Secretary And Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Derbyshire Road
Sale
Manchester
M33 3FD
Director NameMrs Lisa Moas
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 1994)
RoleCredit Controller
Correspondence AddressFlat 3 Blackfields Court
Bury New Road
Salford
Lancs
M7 0WU

Location

Registered Address28 Taunton Road
Sale
Manchester
Greater Manchester
M33 5DN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£22,302
Cash£1,602
Current Liabilities£2,925

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Application for striking-off (1 page)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 October 1998 (3 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (3 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
30 June 1998Registered office changed on 30/06/98 from: c/o bermans 7 ralli courts west riverside new bailey street manchester M3 5FT (1 page)
3 February 1998Return made up to 31/12/97; full list of members (5 pages)
12 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
4 July 1995Full accounts made up to 31 October 1994 (3 pages)