Company NameHelix Conveyors Limited
Company StatusDissolved
Company Number01184993
CategoryPrivate Limited Company
Incorporation Date24 September 1974(49 years, 7 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Hugh Clarke
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1992(18 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address44 Channel Lea
Walmer
Deal
Kent
CT14 7UG
Director NameMr Timothy Gray
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1992(18 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lomond Close
Sparcells
Swindon
Wiltshire
SN5 5FE
Director NameMr David Thomas Knapp
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1992(18 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Martingale Close
Billericay
Essex
CM11 1SQ
Director NameJohn Lawrence Tattersall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1992(18 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address73 Hoyners
Danbury
Chelmsford
Essex
CM3 4RL
Secretary NameNicholas Graham Dawson
NationalityBritish
StatusClosed
Appointed03 December 1999(25 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressWhite Lodge
5 Middle Street
Scotton
Lincolnshire
DN21 3RA
Secretary NameMr Timothy Gray
NationalityBritish
StatusResigned
Appointed27 December 1992(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lomond Close
Sparcells
Swindon
Wiltshire
SN5 5FE

Location

Registered Address30,Hornsby Square
Southfields Ind.Est.
Laindon
Essex
SS15 6SD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Turnover£19,669
Gross Profit-£6,406
Net Worth-£3,023
Cash£7,188
Current Liabilities£10,211

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
28 November 2003Application for striking-off (2 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 December 2002Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
7 January 2002Secretary's particulars changed (1 page)
7 January 2002Return made up to 27/12/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 January 2001Return made up to 27/12/00; no change of members (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 March 2000Return made up to 27/12/99; no change of members (6 pages)
1 March 2000Location of register of members (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
17 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 February 1999Return made up to 27/12/98; full list of members (7 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
7 January 1998Return made up to 27/12/97; no change of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (7 pages)
9 January 1997Return made up to 27/12/96; no change of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
30 January 1996Return made up to 27/12/95; full list of members (7 pages)
20 July 1995Full accounts made up to 30 September 1994 (8 pages)