Company NameHelmtalk Limited
DirectorsStephen Graham Chadwick and Michael Ian Cunningham
Company StatusDissolved
Company Number03098549
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameStephen Graham Chadwick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1996(1 year after company formation)
Appointment Duration27 years, 7 months
RoleCommission Agent
Correspondence AddressCragg Fold Cragg Vale
Hebdon Bridge
West Yorkshire
HX7 5TB
Secretary NameMr Michael Ian Cunningham
NationalityBritish
StatusCurrent
Appointed05 September 1996(1 year after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Elmdale Close
Formby
Liverpool
Merseyside
L37 2LF
Director NameMr Michael Ian Cunningham
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 year after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Elmdale Close
Formby
Liverpool
Merseyside
L37 2LF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 July 2005Dissolved (1 page)
25 November 2002Receiver's abstract of receipts and payments (3 pages)
25 November 2002Receiver ceasing to act (1 page)
14 January 2002Receiver's abstract of receipts and payments (3 pages)
9 January 2001Receiver's abstract of receipts and payments (2 pages)
18 January 2000Receiver's abstract of receipts and payments (2 pages)
7 May 1999Dissolution deferment (1 page)
7 May 1999Completion of winding up (1 page)
2 March 1999Administrative Receiver's report (16 pages)
9 February 1999Order of court to wind up (1 page)
8 February 1999Statement of Affairs in administrative receivership following report to creditors (10 pages)
19 January 1999Appointment of receiver/manager (1 page)
8 January 1999Registered office changed on 08/01/99 from: st pauls mill caroline street bolton lancashire BL3 6SX (1 page)
15 October 1998Director's particulars changed (1 page)
22 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/98
(4 pages)
28 August 1998Director's particulars changed (1 page)
28 August 1998Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 May 1997Registered office changed on 12/05/97 from: cragg fold cragg vale hebden bridge west yorkshire HX7 5TB (1 page)
11 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 January 1997Ad 13/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 1997New director appointed (2 pages)
16 January 1997Return made up to 05/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
10 September 1996Director resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Registered office changed on 10/09/96 from: 12 york place leeds LS1 2DS (1 page)
10 September 1996New director appointed (2 pages)
5 September 1995Incorporation (18 pages)