Company NameHelger Racing Limited
Company StatusDissolved
Company Number02024086
CategoryPrivate Limited Company
Incorporation Date30 May 1986(37 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Jacqueline Anna Delves
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 28 June 2005)
RoleComputer Programmer
Country of ResidenceEssex
Correspondence Address8 Willow Place
Hastingwood
Harlow
Essex
CM17 9JH
Director NameMr Richard Edward Anderson Delves
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 28 June 2005)
RoleModel Engineer
Correspondence Address8 Willow Place
Hastingwood
Harlow
Essex
CM17 9JH
Director NameGeorge John Land
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 28 June 2005)
RoleModel Engineer
Correspondence Address18 Manor Farm Drive
London
E4 6HJ
Secretary NameMrs Jacqueline Anna Delves
NationalityBritish
StatusClosed
Appointed14 August 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address8 Willow Place
Hastingwood
Harlow
Essex
CM17 9JH

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
25 August 2004Return made up to 14/08/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 August 2003Return made up to 14/08/03; full list of members (7 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 September 2001Return made up to 14/08/01; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Registered office changed on 25/08/00 from: unit 2 25 horsecroft road the pinnacles harlow essex CM19 5BH (1 page)
18 August 2000Return made up to 14/08/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 August 1999Return made up to 14/08/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 August 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 21/08/98
(6 pages)
17 August 1998Ad 26/01/98--------- £ si 860@1=860 £ ic 1540/2400 (2 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 October 1997Particulars of mortgage/charge (6 pages)
20 August 1997Return made up to 14/08/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 August 1996Return made up to 14/08/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
28 September 1995Return made up to 14/08/95; full list of members (6 pages)
30 May 1986Incorporation (15 pages)