Company NameHelmantic Limited
Company StatusDissolved
Company Number03894468
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Directors

Director NameJavier Rozas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOak House 32 Chestnut Court
Whitworth Lane
Manchester
Lancashire
M14 6HF
Director NamePedro Santamaria
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 13 Victoria Terrace
Hathersage Road
Manchester
Lancashire
M13 0HY
Secretary NameJavier Rozas
NationalityBritish
StatusClosed
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOak House 32 Chestnut Court
Whitworth Lane
Manchester
Lancashire
M14 6HF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address10 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 December 1999Incorporation (16 pages)