Company NameHeltward Limited
Company StatusDissolved
Company Number03945228
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 9240News agency activities
SIC 63910News agency activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMark Crowther
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address303-1008 Cambie Street
Vancouver
British Columbia
V6b 6j8
Director NameTom Jackson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(11 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 18 January 2005)
RoleSolicitor
Correspondence Address6 Northampton Park
London
N1 2PJ
Director NameDavina Zoe Lines
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 18 January 2005)
RoleCompany Executive
Correspondence Address416b Hackney Road
London
E2 7AP
Secretary NameFelicia Mary Jackson
NationalityBritish
StatusClosed
Appointed30 May 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 18 January 2005)
RoleCompany Executive
Correspondence Address180a Graham Road
London
E8 1BS
Director NameMr Maziar Darvish
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
20edith Grove
London
SW10 0NL
Secretary NameMaziar Darvish
NationalityIranian
StatusResigned
Appointed27 March 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address62 West One House
Riding House Street
London
W1P 3FS
Director NameTony Ioannou
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 20 February 2001)
RoleChief Internet Officer
Correspondence Address96 Cecile Park
Crouch End
London
N8 9AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
21 May 2004Receiver ceasing to act (1 page)
22 March 2004Receiver's abstract of receipts and payments (1 page)
14 March 2003Receiver's abstract of receipts and payments (3 pages)
26 July 2002Administrative Receiver's report (6 pages)
5 April 2002Registered office changed on 05/04/02 from: 10 old bailey london EC4M 7NG (1 page)
21 March 2002Appointment of receiver/manager (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
30 January 2002Ad 03/05/01--------- £ si [email protected]=20000 £ ic 1030000/1050000 (4 pages)
30 January 2002Director resigned (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
19 December 2001Registered office changed on 19/12/01 from: fourth floor devonshire house 142-156 bishopsgate london EC2M 4JX (1 page)
14 December 2001Ad 28/11/01--------- £ si [email protected]=30000 £ ic 1000000/1030000 (2 pages)
13 December 2001Particulars of mortgage/charge (7 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 November 2001Nc inc already adjusted 19/03/01 (1 page)
1 August 2001Director's particulars changed (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (9 pages)
7 March 2001Particulars of mortgage/charge (11 pages)
5 January 2001Secretary's particulars changed;director's particulars changed (1 page)
5 July 2000Registered office changed on 05/07/00 from: 108B goldhurst terrace london NW6 3HR (1 page)
4 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Ad 21/06/00--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages)
3 July 2000New director appointed (2 pages)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
29 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2000Incorporation (21 pages)