Company NameHelicopter Sales (Continental) Limited
Company StatusDissolved
Company Number00684120
CategoryPrivate Limited Company
Incorporation Date22 February 1961(63 years, 2 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Michael Rowland Collins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1992(31 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 19 May 1998)
RoleCompany Director
Correspondence AddressFlat B 168 West Hill
Putney
London
SW15 3SL
Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1992(31 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 19 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Secretary NameMr Clive James Gordon Lewis
NationalityBritish
StatusClosed
Appointed06 December 1992(31 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 19 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Director NameMr Patrick Vivian Le Neve Foster
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(34 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 19 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Trafalgar Gate
The Strand Brighton Marina
Brighton
East Sussex
BN2 5UY
Director NameSir Alistair Denny
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 1995)
RoleCompany Executive
Correspondence AddressCrombie Cottage
Abercrombie
Anstruther
Fife
KY10 2DE
Scotland

Location

Registered Address15 Micawber Street
London
N1 7TB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
27 January 1998First Gazette notice for voluntary strike-off (1 page)
18 December 1997Application for striking-off (1 page)
20 August 1997Full accounts made up to 31 March 1997 (8 pages)
6 January 1997Return made up to 06/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/01/97
(4 pages)
9 December 1996Registered office changed on 09/12/96 from: titchfield house 2ND floor 69-85 tabernacle street london EC2A 4RR (1 page)
14 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 December 1995Return made up to 06/12/95; no change of members (4 pages)
11 September 1995Director resigned;new director appointed (2 pages)