Company NameHelirentals Ltd
Company StatusDissolved
Company Number03941154
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMark Justin Burcher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(3 years after company formation)
Appointment Duration5 years, 8 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Callow Court
Seymour Street
Chelmsford
Essex
CM2 0RW
Secretary NameMartin Douglas Barton
NationalityBritish
StatusClosed
Appointed06 May 2004(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 02 December 2008)
RoleSalesman
Correspondence AddressBroadgates The Street
Roxwell
Chelmsford
Essex
CM1 4PA
Director NameAnthony James Turner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Chichester Drive
Chelmsford
Essex
CM1 7SA
Secretary NameClaire Marie Sims
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Chichester Drive
Chelmsford
Essex
CM1 7SA
Secretary NameAmanda Jane Willis
NationalityBritish
StatusResigned
Appointed30 March 2004(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 06 May 2004)
RoleCompany Director
Correspondence Address57 Seymour Road
Hornsey
London
N8 0BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCarlton Baker Clarke Secretaries Ltd (Corporation)
StatusResigned
Appointed28 February 2004(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 2004)
Correspondence AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£24,015
Current Liabilities£74,910

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
14 June 2007Return made up to 30/11/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 30/11/05; full list of members (2 pages)
24 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(8 pages)
2 June 2004New secretary appointed (1 page)
2 June 2004Director resigned (1 page)
27 May 2004Company name changed helirentals LIMITED\certificate issued on 27/05/04 (2 pages)
19 April 2004New secretary appointed (1 page)
17 April 2004New secretary appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 July 2003Return made up to 07/03/03; full list of members (6 pages)
10 July 2003Ad 04/06/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 June 2003New director appointed (2 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
23 May 2003Company name changed mtb technologies LIMITED\certificate issued on 23/05/03 (2 pages)
14 March 2002Return made up to 07/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Ad 07/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 April 2001Return made up to 07/03/01; full list of members (6 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (17 pages)