Company NameHelmridge Construction Services Limited
Company StatusDissolved
Company Number02660265
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Thomas Larcher
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleProposed Director
Correspondence AddressStockwood Grange
Church Lane
Bulphan
Essex
RM14 3TT
Director NameStephen Robert Piotrowski
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleProposed Director
Correspondence Address18 Edith Cavell Way
Steeple Bumpstead
Haverhill
Suffolk
CB9 7EE
Secretary NameSherali Albert Baig
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Fromont Close
Fulbourn
Cambridge
Cambridgeshire
CB1 5HS
Director NameRobert Dargan Sidgwick
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(12 months after company formation)
Appointment Duration5 months (resigned 03 April 1993)
RoleCompany Director
Correspondence AddressRosedale
Coxes Farm Road
Billericay
Essex
Cm11
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 December 1997Dissolved (1 page)
5 September 1997Liquidators statement of receipts and payments (5 pages)
5 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 1997Liquidators statement of receipts and payments (5 pages)
15 July 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)