Company NameHelmsman Limited
Company StatusDissolved
Company Number03861184
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 5 months ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Andrew Chapman
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothbury Avenue
Blyth
Northumberland
NE24 4QT
Director NameMr Terence Chapman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Mulberry Close
Woodlands Glade, South Beach
Blyth
NE24 3XR
Secretary NameMr Mark Andrew Chapman
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothbury Avenue
Blyth
Northumberland
NE24 4QT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressSuite 37
7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£143,725
Gross Profit£143,725
Net Worth-£42,872
Cash£1,224
Current Liabilities£30,811

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
16 November 2005Return made up to 18/10/05; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
23 October 2003Return made up to 18/10/03; full list of members (7 pages)
6 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
5 February 2003Registered office changed on 05/02/03 from: helmsman house norham road north north shields tyne & wear NE29 8RH (1 page)
1 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
10 May 2002Ad 19/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
16 October 2000Return made up to 18/10/00; full list of members (6 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: 58 princes meadow newcastle upon tyne tyne & wear NE3 4RZ (1 page)
9 November 1999Ad 18/10/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
18 October 1999Incorporation (14 pages)