Company NameSt Helens Properties Limited
Company StatusDissolved
Company Number02767494
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 5 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRuby Ben Perkins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 26 March 2002)
RoleAir Hostess
Correspondence Address57 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Secretary NameNargis Arnison
NationalityBritish
StatusClosed
Appointed06 January 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address37 Stainburn Avenue
Leeds
West Yorkshire
LS17 6PG
Director NameMrs Farnazi Antonelli
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address167 Clapton Common
London
E5 9AE
Secretary NameMr Russell Bernard Rose
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address12d Bethone Road
London
W16 5BD
Secretary NameJohn Strickland
NationalityBritish
StatusResigned
Appointed27 August 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2000)
RoleCompany Director
Correspondence Address3 Bryn Cerrig
Lixwm
Holywell
Flintshire
CH8 8PF
Wales
Director NameLappin (UK) Limited (Corporation)
StatusResigned
Appointed01 February 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 1996)
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameWoodham Limited (Corporation)
StatusResigned
Appointed01 February 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 1996)
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameSizergh Properties Limited (Corporation)
Date of BirthJanuary 1956 (Born 68 years ago)
StatusResigned
Appointed27 August 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2000)
Correspondence Address2 Wingfield House
Bradford Road, Wingfield
Trowbridge
Wiltshire
BA14 9LF

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£423
Cash£2
Current Liabilities£360,627

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
22 October 2001Application for striking-off (1 page)
25 May 2000Registered office changed on 25/05/00 from: 2 wingfield house bradford road, wingfield trowbridge wiltshire BA14 9LF (1 page)
25 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
4 May 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
6 January 2000Declaration of mortgage charge released/ceased (2 pages)
2 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Registered office changed on 09/09/99 from: 315 the star holt trowbridge wiltshire BA14 6QB (1 page)
31 January 1999Accounts for a small company made up to 30 November 1998 (5 pages)
7 December 1998Return made up to 24/11/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
28 November 1997Return made up to 24/11/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 30 November 1996 (6 pages)
15 December 1996Return made up to 24/11/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 September 1996Return made up to 24/11/95; no change of members (4 pages)
16 September 1996New secretary appointed (1 page)
16 September 1996Secretary resigned (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 115 craven park road london N15 6BL (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
26 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)