Company NameHelesi UK Limited
Company StatusDissolved
Company Number05034842
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAthanasios Andrianopoulos
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGreek
StatusClosed
Appointed05 February 2004(1 day after company formation)
Appointment Duration10 years, 3 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address79 Eolou St
Ballini
Athens
Foreign
Secretary NameMartin Nicholas Sweeney
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameMalcolm Colin Porter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressApartment 2
4 Leeds Road
Harrogate
HG2 8AA
Director NameGeorgios Spanoudakis
Date of BirthJune 1975 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed05 February 2004(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address3 Evrou St
Athens
Foreign
Greece
Director NameChistina Thanasoulia
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed05 February 2004(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address79 Eolou St
Ballini
Athens
Foreign
Secretary NameMalcolm Colin Porter
NationalityBritish
StatusResigned
Appointed05 February 2004(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressApartment 2
4 Leeds Road
Harrogate
HG2 8AA
Director NameDimitrios Krikkis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed06 June 2005(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 August 2012)
RolePlastics Engineer
Country of ResidenceEngland
Correspondence Address171 Woodhall Road
Calverley
Pudsey
West Yorkshire
LS28 5QT
Secretary NameDimitrios Krikkis
NationalityGreek
StatusResigned
Appointed06 June 2005(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 August 2012)
RolePlastics Engineer
Country of ResidenceEngland
Correspondence Address171 Woodhall Road
Calverley
Pudsey
West Yorkshire
LS28 5QT
Director NameFieldborne Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence AddressNumber 1 Valley Court
Canal Road
Bradford
BD1 4SP

Location

Registered Address44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 2
(3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 2
(3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 2
(3 pages)
17 December 2012Full accounts made up to 31 December 2011 (17 pages)
17 December 2012Full accounts made up to 31 December 2011 (17 pages)
11 October 2012Memorandum and Articles of Association (7 pages)
11 October 2012Memorandum and Articles of Association (7 pages)
7 September 2012Termination of appointment of Chistina Thanasoulia as a director (1 page)
7 September 2012Termination of appointment of Chistina Thanasoulia as a director (1 page)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Termination of appointment of Dimitrios Krikkis as a secretary (1 page)
9 August 2012Termination of appointment of Dimitrios Krikkis as a director (1 page)
9 August 2012Termination of appointment of Georgios Spanoudakis as a director (1 page)
9 August 2012Termination of appointment of Georgios Spanoudakis as a director (1 page)
9 August 2012Termination of appointment of Dimitrios Krikkis as a secretary (1 page)
9 August 2012Termination of appointment of Dimitrios Krikkis as a director (1 page)
11 June 2012Full accounts made up to 31 December 2010 (18 pages)
11 June 2012Full accounts made up to 31 December 2010 (18 pages)
16 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
4 January 2012Registered office address changed from Factory 2 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Factory 2 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Factory 2 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom on 4 January 2012 (1 page)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
6 May 2010Director's details changed for Dimitrios Krikkis on 4 February 2010 (2 pages)
6 May 2010Director's details changed for Chistina Thanasoulia on 4 February 2010 (2 pages)
6 May 2010Director's details changed for Georgios Spanoudakis on 4 February 2010 (2 pages)
6 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Athanasios Andrianopoulos on 4 February 2010 (2 pages)
6 May 2010Director's details changed for Dimitrios Krikkis on 4 February 2010 (2 pages)
6 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Chistina Thanasoulia on 4 February 2010 (2 pages)
6 May 2010Director's details changed for Athanasios Andrianopoulos on 4 February 2010 (2 pages)
6 May 2010Director's details changed for Georgios Spanoudakis on 4 February 2010 (2 pages)
6 May 2010Director's details changed for Chistina Thanasoulia on 4 February 2010 (2 pages)
6 May 2010Director's details changed for Athanasios Andrianopoulos on 4 February 2010 (2 pages)
6 May 2010Director's details changed for Georgios Spanoudakis on 4 February 2010 (2 pages)
6 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Dimitrios Krikkis on 4 February 2010 (2 pages)
29 October 2009Registered office address changed from Units 14-17 Iron Park Works Bowling Back Lane Bradford West Yorkshire BD4 8SX on 29 October 2009 (1 page)
29 October 2009Registered office address changed from Units 14-17 Iron Park Works Bowling Back Lane Bradford West Yorkshire BD4 8SX on 29 October 2009 (1 page)
23 September 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
23 September 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
6 February 2009Return made up to 04/02/09; full list of members (4 pages)
6 February 2009Return made up to 04/02/09; full list of members (4 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
2 May 2008Return made up to 04/02/08; full list of members (4 pages)
2 May 2008Return made up to 04/02/08; full list of members (4 pages)
20 March 2008Director and secretary's change of particulars / dimitrios krikkis / 20/03/2008 (1 page)
20 March 2008Director and secretary's change of particulars / dimitrios krikkis / 20/03/2008 (1 page)
20 March 2008Director and secretary's change of particulars / dimitrios krikkis / 20/03/2008 (1 page)
20 March 2008Director and secretary's change of particulars / dimitrios krikkis / 20/03/2008 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
17 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 April 2006Return made up to 04/02/06; full list of members (8 pages)
24 April 2006Return made up to 04/02/06; full list of members (8 pages)
9 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
9 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
29 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
29 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
19 August 2005Registered office changed on 19/08/05 from: number 1 valley canal road bradford west yorkshire BD1 4SP (1 page)
19 August 2005Registered office changed on 19/08/05 from: number 1 valley canal road bradford west yorkshire BD1 4SP (1 page)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005Secretary resigned;director resigned (1 page)
24 June 2005Secretary resigned;director resigned (1 page)
2 June 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
2 June 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
5 April 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
4 February 2004Incorporation (17 pages)
4 February 2004Incorporation (17 pages)