Company NameRCR Heli Leasing Limited
Company StatusDissolved
Company Number02565244
CategoryPrivate Limited Company
Incorporation Date4 December 1990(33 years, 5 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Guy Anniss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(6 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimehurst
Shipley
Horsham
West Sussex
RH13 8PR
Director NameMr Christopher Peter Beresford Horsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(6 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressTidemark Spinney Lane
Itchenor
Chichester
West Sussex
PO20 7DJ
Secretary NameMr Richard Guy Anniss
NationalityBritish
StatusClosed
Appointed26 April 1996(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimehurst
Shipley
Horsham
West Sussex
RH13 8PR
Secretary NameRichard Anthony Williams
NationalityBritish
StatusResigned
Appointed25 June 1991(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressC/O The Old Vicarage Holt
Clayford
Wimborne
Dorset
BH21 7BJ
Director NameMr Richard Bentley Dashwood Lang
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlendworth Farmhouse Blendworth Farmhouse
Blendworth
Horndean
Hampshire
PO8 0AG

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
19 April 2001Application for striking-off (1 page)
7 December 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 July 2000Return made up to 25/06/00; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 July 1999Return made up to 25/06/99; no change of members (6 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 July 1997Return made up to 25/06/97; no change of members (6 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
20 August 1996Return made up to 25/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 1996Director resigned (1 page)
3 June 1996New secretary appointed (1 page)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)