Company NameModular Helmet Systems Limited
Company StatusDissolved
Company Number04427512
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameJKN 133 Limited

Business Activity

Section CManufacturing
SIC 2624Manufacture other technical ceramic goods
SIC 23440Manufacture of other technical ceramic products

Directors

Director NameStephen Alexander Schwartz
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed08 September 2003(1 year, 4 months after company formation)
Appointment Duration5 years (closed 16 September 2008)
RoleManufacturing & Distr
Country of ResidenceUnited States
Correspondence Address7434 East Aeacoma Drive
Cincinnati
Ohio 45237
United States
Secretary NameJoseph William Lake
NationalityBritish
StatusClosed
Appointed02 October 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence AddressHighview
77 Cock Lane
High Wycombe
Buckinghamshire
HP13 7DZ
Director NameMr James Ernest Peter Gervasio
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleSolicitor/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address206 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6NW
Secretary NameJulie Simpson
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Morrell Crescent
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SU
Director NameMr Mitchell Tunnard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2006)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address69 Greenhead Lane
Chapeltown
Sheffield
South Yorkshire
S35 2TN
Secretary NameSusan Tunnard
NationalityBritish
StatusResigned
Appointed12 August 2002(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 June 2003)
RoleBeauty Therapist
Correspondence Address69 Greenhead Lane
Chapeltown
Sheffield
South Yorkshire
S35 2TN
Director NameBernard Arthur Gray
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2004)
RoleConsultant
Correspondence Address112 Riverdale Road
Sheffield
South Yorkshire
S10 3FD
Director NameStuart Turnheim
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2006)
RoleManufacturing & Distr
Correspondence Address8343 Cardnia Ct
Liberty Township
45044
United States
Director NameMr Andrew Wightman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Americanmuir Road
Downfield
Dundee
DD3 9AA
Scotland

Location

Registered Address29 Riverside Way
Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2008Full accounts made up to 30 September 2007 (15 pages)
2 May 2008Application for striking-off (2 pages)
13 September 2007Accounts for a small company made up to 30 September 2006 (6 pages)
14 July 2007Return made up to 30/04/07; full list of members
  • 363(287) ‐ Registered office changed on 14/07/07
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 June 2006Return made up to 30/04/06; full list of members (9 pages)
5 June 2006Director resigned (1 page)
22 March 2006Ad 24/05/04--------- £ si 1@1 (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 May 2005Ad 23/03/05--------- £ si 89@1=89 £ ic 201/290 (2 pages)
17 September 2004Director resigned (1 page)
6 August 2004Ad 24/05/04--------- £ si 100@1=100 £ ic 101/201 (2 pages)
22 July 2004New director appointed (2 pages)
6 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 March 2004Registered office changed on 23/03/04 from: 2 rutland park sheffield S10 2PD (1 page)
16 October 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
9 July 2003Nc inc already adjusted 26/06/03 (1 page)
9 July 2003Ad 26/06/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 July 2003Secretary resigned (1 page)
22 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(6 pages)
19 May 2003Registered office changed on 19/05/03 from: saint martins house 210-212 chapeltown road leeds west yorkshire LS7 4HZ (1 page)
19 May 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
10 March 2003Particulars of mortgage/charge (3 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Memorandum and Articles of Association (9 pages)