Company NameHelmet Properties Limited
Company StatusDissolved
Company Number01139812
CategoryPrivate Limited Company
Incorporation Date16 October 1973(50 years, 6 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDirk Anne Van Slooten
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed25 September 1997(23 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 26 March 2002)
RoleCompany Director
Correspondence AddressDalveen Sandy Lane
Cobham
Surrey
KT11 2EP
Secretary NameGraham Henry Payne
NationalityBritish
StatusClosed
Appointed17 September 2001(27 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 26 March 2002)
RoleAccountant
Correspondence Address9 Thorney Road
Capel St Mary
Ipswich
Suffolk
IP9 2HL
Director NameHugo Huyssen Van Kattendijke
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed21 September 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address27 St Marys Road
Wimbledon
London
SW19 7BT
Secretary NameDavid Weston
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 August 2001)
RoleCompany Director
Correspondence Address29 Walton Road
Sidcup
Kent
DA14 4LJ
Secretary NameDavid Weston
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 August 2001)
RoleCompany Director
Correspondence Address29 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameMichiel Van Ravenstein
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed15 September 1994(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressPennymead
18 Oxshott Rise
Cobham
Surrey
KT11 2RN
Secretary NameChristopher Norman Jones
NationalityBritish
StatusResigned
Appointed16 May 1997(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address31 Hunter Drive
Wickford
Essex
SS12 9QR

Location

Registered AddressOliver Road
West Thurrock
Grays
Essex
RM20 3EY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth-£12,000
Current Liabilities£12,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
9 November 2001Secretary resigned (1 page)
25 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 2001Application for striking-off (1 page)
25 October 2001New secretary appointed (2 pages)
29 September 2000Full accounts made up to 31 December 1999 (6 pages)
25 September 2000Return made up to 21/09/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (6 pages)
27 September 1999Return made up to 21/09/99; no change of members (4 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
13 October 1998Secretary's particulars changed (1 page)
5 October 1998Return made up to 21/09/98; no change of members (4 pages)
23 September 1998Full accounts made up to 31 December 1997 (6 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
25 September 1997Return made up to 21/09/97; full list of members (6 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
1 October 1996Return made up to 21/09/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 December 1995 (6 pages)
19 February 1996Registered office changed on 19/02/96 from: oliver road west thurrock grays essex RM16 1EY (1 page)
18 September 1995Full accounts made up to 31 December 1994 (9 pages)
13 September 1995Return made up to 21/09/95; no change of members (4 pages)