Company NameHelms Industrial Cleaning Service Limited
Company StatusDissolved
Company Number05018374
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Directors

Director NamePaul Adrian Cordingley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address41 Mashiters Hill
Romford
Essex
RM1 4TP
Secretary NameKellie Lambert
NationalityBritish
StatusClosed
Appointed27 May 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 08 November 2005)
RoleHousewife
Correspondence Address17 Arbour Way
Elm Park
Essex
RM12 5BS
Director NameSean David Ryan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 May 2004)
RoleIndustrial Cleaning Contractor
Correspondence Address31 Dover Close
Collier Row
Romford
Essex
RM5 3AX
Secretary NameEmma Louise Beyers
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 May 2004)
RoleCompany Director
Correspondence Address21 Ramsden Drive
Collier Row
Romford
Essex
RM5 2NL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 80 wellington drive dagenham essex RM10 8XU (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
19 January 2004Incorporation (13 pages)