Company NameHelliar & Sons Limited
DirectorsAnthony John Helliar and Derek Brian Thompson
Company StatusDissolved
Company Number01723362
CategoryPrivate Limited Company
Incorporation Date13 May 1983(40 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony John Helliar
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Correspondence Address26 Fairfield Avenue
Upminster
Essex
RM14 3AY
Director NameMr Derek Brian Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Correspondence Address35 Diban Avenue
Elm Park
Hornchurch
Essex
RM12 4YF
Secretary NameMrs Betty Margaret Helliar
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address26 Fairfield Avenue
Upminster
Essex
RM14 3AY

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,827
Cash£691
Current Liabilities£49,200

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2004Dissolved (1 page)
27 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
9 August 2002Appointment of a voluntary liquidator (1 page)
9 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2002Statement of affairs (8 pages)
23 July 2002Registered office changed on 23/07/02 from: 235 barking road london E13 8EQ (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
4 June 1996Accounts made up to 31 July 1995 (9 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 June 1995Accounts made up to 31 July 1994 (9 pages)