About

Registered Number: 04623653
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: 117 Acreman Street, Sherborne, Dorset, DT9 3PH,

 

Founded in 2002, G. Helson Patterns Ltd has its registered office in Sherborne, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at G. Helson Patterns Ltd. Askill, Mark Stuart, Helson, June, Helson, Richard James are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKILL, Mark Stuart 23 December 2002 - 1
HELSON, June 23 December 2002 - 1
HELSON, Richard James 23 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 26 October 2018
AD01 - Change of registered office address 12 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 04 January 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 05 January 2004
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
225 - Change of Accounting Reference Date 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.