Company NameHelix Laboratories International Limited
Company StatusDissolved
Company Number03377800
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)
Previous NameNovelidea Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWendy Littman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 23 March 1999)
RoleTrainee Solicitor
Correspondence Address24 Charter Road
Altrincham
Cheshire
WA15 9RL
Secretary NameNigel William Brown
NationalityBritish
StatusClosed
Appointed26 June 1997(4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 23 March 1999)
RoleCompany Director
Correspondence AddressInglewood 32 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address60 Fountain Street
Manchester
Greater Manchester
M2 2FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
12 October 1998Application for striking-off (1 page)
19 June 1998Director's particulars changed (1 page)
19 June 1998Return made up to 29/05/98; full list of members (7 pages)
12 August 1997£ nc 1000/3066 06/08/97 (1 page)
12 August 1997Ad 06/08/97--------- £ si [email protected]=2399 £ ic 1/2400 (2 pages)
12 August 1997S-div 06/08/97 (1 page)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1997Company name changed novelidea LIMITED\certificate issued on 11/08/97 (3 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 May 1997Incorporation (10 pages)