Company NameHelios Intranet Consultants Limited
DirectorRobert Allan Cawthorn
Company StatusDissolved
Company Number03564667
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameRobert Allan Cawthorn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleComputer Network Engineer
Correspondence Address62 Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Secretary NameJacqueline Cawthorn
NationalityBritish
StatusCurrent
Appointed21 August 2001(3 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleSecretary
Correspondence Address62 Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Secretary NameMr David William Walker
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Close
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1AP
Secretary NameMr Allan Cawthorn
NationalityBritish
StatusResigned
Appointed02 June 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlandford House Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£7,165
Cash£5,868
Current Liabilities£16,678

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 February 2004Dissolved (1 page)
12 November 2003Return of final meeting in a creditors' voluntary winding up (2 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
31 July 2002Appointment of a voluntary liquidator (1 page)
31 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2002Statement of affairs (5 pages)
14 July 2002Registered office changed on 14/07/02 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page)
31 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Return made up to 14/05/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 July 2000Return made up to 14/05/00; full list of members (7 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
11 February 2000Director's particulars changed (1 page)
27 January 2000Secretary resigned (1 page)
10 August 1999Return made up to 14/05/99; full list of members (6 pages)
16 April 1999Registered office changed on 16/04/99 from: 1 station road forest hall newcastle upon tyne tyne & wear NE12 8AW (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 May 1998New secretary appointed (2 pages)
14 May 1998Incorporation (12 pages)