Helen's Cuisines Limited MANCHESTER


Helen\'S Cuisines Limited was officially closed on 2017-10-27. Helen's Cuisines was a private limited company that was situated at 7Th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU. This company (officially started on 2004-01-26) was run by 3 directors and 1 secretary.
Director Julie L. who was appointed on 01 June 2015.
Director Paramjit D. who was appointed on 24 August 2013.
Director Surinderjit D. who was appointed on 10 November 2008.
Among the secretaries, we can name: Julie L. appointed on 01 June 2015.

The company was classified as "licensed restaurants" (56101). 2015-12-01 is the date of the most recent annual return.

Helen's Cuisines Limited Address / Contact

Office Address 7th Floor Ship Canal House
Office Address2 98 King Street
Town Manchester
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025467
Date of Incorporation Mon, 26th Jan 2004
Date of Dissolution Fri, 27th Oct 2017
Industry Licensed restaurants
End of financial Year 31st January
Company age 13 years old
Account next due date Mon, 31st Oct 2016
Account last made up date Sat, 31st Jan 2015
Next confirmation statement due date Sun, 15th Dec 2019
Return last made up date Tue, 1st Dec 2015

Company staff

Julie L.

Position: Secretary

Appointed: 01 June 2015

Julie L.

Position: Director

Appointed: 01 June 2015

Paramjit D.

Position: Director

Appointed: 24 August 2013

Surinderjit D.

Position: Director

Appointed: 10 November 2008

Matthew P.

Position: Director

Appointed: 02 October 2013

Resigned: 01 June 2015

Matthew P.

Position: Secretary

Appointed: 02 October 2013

Resigned: 01 June 2015

Steven W.

Position: Director

Appointed: 24 August 2013

Resigned: 01 October 2013

Steve W.

Position: Secretary

Appointed: 24 August 2013

Resigned: 01 October 2013

Paresh S.

Position: Secretary

Appointed: 09 May 2011

Resigned: 24 August 2013

Manjit K.

Position: Director

Appointed: 21 October 2004

Resigned: 16 July 2013

Kashmira S.

Position: Director

Appointed: 26 January 2004

Resigned: 16 September 2013

Kevin B.

Position: Director

Appointed: 26 January 2004

Resigned: 26 January 2004

Manjit K.

Position: Secretary

Appointed: 26 January 2004

Resigned: 09 May 2011

Suzanne B.

Position: Secretary

Appointed: 26 January 2004

Resigned: 26 January 2004

Company filings

Filing category
Accounts Address Annual return Capital Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from 1st Floor St Georges House St. Georges Road Bolton BL1 2DD to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on Thursday 18th August 2016
filed on: 18th, August 2016
Free Download (2 pages)

Company search

Advertisements