Company NameHighland Hellenic Limited
Company StatusDissolved
Company Number02873849
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 4 months ago)
Dissolution Date18 May 2004 (19 years, 10 months ago)
Previous NameCeltic Hellenic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Ralph Dundas
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(6 days after company formation)
Appointment Duration10 years, 5 months (closed 18 May 2004)
RoleEngineer
Correspondence Address32 East Abercrombie Street
Helensburgh
G84 7SQ
Scotland
Director NameJames Stuart Hunter
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(6 days after company formation)
Appointment Duration10 years, 5 months (closed 18 May 2004)
RoleNaval Architect
Correspondence Address14 Ballygraffan Road
Comber
County Down
BT23 5SU
Northern Ireland
Secretary NameBrian Fowler
NationalityBritish
StatusClosed
Appointed27 January 1998(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address89 Hughenden Lane
Glasgow
G12 9XN
Scotland
Secretary NameAlan Ralph Dundas
NationalityBritish
StatusResigned
Appointed25 November 1993(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1995)
RoleEngineer
Correspondence Address32 East Abercrombie Street
Helensburgh
G84 7SQ
Scotland
Secretary NameMartin William David Caldow
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressFlat 2/1 22 Plantation Park Gardens
Kinning Park
Glasgow
G51 1NW
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMills & Co
D Floor Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£49
Cash£49

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2003Application for striking-off (1 page)
12 March 2003Secretary resigned (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 August 2001Return made up to 19/11/00; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 March 2000 (1 page)
2 February 2000Return made up to 19/11/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 February 1999Return made up to 19/11/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998New secretary appointed (2 pages)
30 January 1998Return made up to 19/11/97; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Return made up to 19/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 December 1995Return made up to 19/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)