Company NameHelsar Technical Services Limited
DirectorRobert Frank Woods
Company StatusDissolved
Company Number03725448
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Frank Woods
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lethbridge Road
Southport
Merseyside
PR8 6JA
Secretary NameMrs Sandra Barbara Woods
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lethbridge Road
Southport
Merseyside
PR8 6JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentury House
Ashley Road
Hale
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,328
Cash£27
Current Liabilities£243,945

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 March 2006Dissolved (1 page)
4 January 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2004Statement of affairs (6 pages)
28 September 2004Appointment of a voluntary liquidator (1 page)
13 September 2004Registered office changed on 13/09/04 from: 24 lethbridge road southport merseyside PR8 6JA (1 page)
2 March 2004Return made up to 03/03/04; full list of members (6 pages)
7 October 2003Director's particulars changed (1 page)
7 October 2003Registered office changed on 07/10/03 from: 41 brookfield street newton le willows merseyside WA12 9RA (1 page)
7 October 2003Secretary's particulars changed (1 page)
23 August 2003Ad 06/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 April 2003Return made up to 03/03/03; full list of members (6 pages)
18 March 2002Return made up to 03/03/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 March 2001Return made up to 03/03/01; full list of members (6 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Registered office changed on 03/03/00 from: 24 crow lane east newton le willows merseyside WA12 9UY (1 page)
17 February 2000Particulars of mortgage/charge (3 pages)
19 January 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)