Company NameHelix Biotechnology Limited
Company StatusDissolved
Company Number02515243
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Donald Arthur Cowan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 June 1992(2 years after company formation)
Appointment Duration14 years, 1 month (closed 15 August 2006)
RoleUniversity Lecturer
Correspondence AddressDepartment Of Microbiology
University Of The Western Cape
Bellville
7535
South Africa
Director NameDr John Maxim Ward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(2 years after company formation)
Appointment Duration14 years, 1 month (closed 15 August 2006)
RoleUniversity Lecturer
Correspondence Address22 Grange Hill
Welwyn
Hertfordshire
AL6 9RW
Director NameDr George Kenneth Grimble
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 15 August 2006)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodberry Gardens
North Finchley
London
N12 0HD
Secretary NameDr John Maxim Ward
NationalityBritish
StatusClosed
Appointed01 June 2001(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address22 Grange Hill
Welwyn
Hertfordshire
AL6 9RW
Director NameMr Jeffrey David Skinner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 June 2004)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address93 Rosebery Road
Muswell Hill
London
N10 2LD
Secretary NameDr Donald Arthur Cowan
NationalityNew Zealander
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressDepartment Of Microbiology
University Of The Western Cape
Bellville
7535
South Africa

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Cash£1,713
Current Liabilities£67,525

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
16 March 2006Director resigned (1 page)
2 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
29 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
4 January 2005Return made up to 25/06/04; full list of members (8 pages)
4 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
15 August 2003Return made up to 25/06/03; full list of members (10 pages)
2 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
8 September 2002Secretary resigned (2 pages)
8 September 2002New secretary appointed (2 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
27 October 2001Total exemption full accounts made up to 31 March 2000 (13 pages)
27 October 2001Total exemption full accounts made up to 31 March 1999 (13 pages)
20 August 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2000Return made up to 25/06/00; full list of members (7 pages)
5 June 2000Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS (1 page)
27 August 1999Return made up to 25/06/99; no change of members (4 pages)
25 August 1999Full accounts made up to 31 March 1998 (13 pages)
25 November 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
25 November 1998Return made up to 25/06/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (12 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
26 November 1996Ad 05/11/96--------- £ si 43@1=43 £ ic 100/143 (2 pages)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (12 pages)
31 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)