Company NameHelmel Limited
Company StatusDissolved
Company Number06544976
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date7 May 2013 (10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NamePhilip James Ramshaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(2 days after company formation)
Appointment Duration5 years, 1 month (closed 07 May 2013)
RoleDentist
Country of ResidenceEngland
Correspondence AddressHerrington Hill House
Herrington Hill
Houghton Le Spring
Tyne And Wear
DH4 4NQ
Director NameHelen McCall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(11 months after company formation)
Appointment Duration4 years, 2 months (closed 07 May 2013)
RoleLandowner
Correspondence AddressHerrington Hill House High Lane
Newbottle
Tyne & Wear
DH4 4NK
Director NameGrant Charlton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 days after company formation)
Appointment Duration11 months (resigned 24 February 2009)
RoleBookmaker
Correspondence Address12 Mason Avenue
Whitley Bay
Tyne And Wear
NE26 1AQ
Secretary NameEric Brannigan
NationalityBritish
StatusResigned
Appointed28 March 2008(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2010)
RoleAccountant
Correspondence AddressGray House 2 Gray Road
Sunderland
Tyne And Wear
SR2 8JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRowlands House
Portobello Road, Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at 1Ms Helen Mccall
50.00%
Ordinary
1 at 1Philip Ramshaw
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
18 March 2011Compulsory strike-off action has been suspended (1 page)
18 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Termination of appointment of Eric Brannigan as a secretary (1 page)
30 November 2010Termination of appointment of Eric Brannigan as a secretary (1 page)
25 June 2010Compulsory strike-off action has been suspended (1 page)
25 June 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Return made up to 26/03/09; full list of members (4 pages)
21 April 2009Return made up to 26/03/09; full list of members (4 pages)
18 March 2009Appointment terminated director grant charlton (1 page)
18 March 2009Director appointed helen mccall (2 pages)
18 March 2009Director appointed helen mccall (2 pages)
18 March 2009Appointment Terminated Director grant charlton (1 page)
7 April 2008Ad 28/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 April 2008Director appointed grant charlton (2 pages)
7 April 2008Director appointed philip ramshaw (2 pages)
7 April 2008Secretary appointed eric brannigan (2 pages)
7 April 2008Ad 28/03/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
7 April 2008Director appointed philip ramshaw (2 pages)
7 April 2008Director appointed grant charlton (2 pages)
7 April 2008Secretary appointed eric brannigan (2 pages)
27 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
27 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
27 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
26 March 2008Incorporation (9 pages)
26 March 2008Incorporation (9 pages)