Company NameCapital Helicopters Ltd.
Company StatusDissolved
Company Number02871672
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMichelle Patricia Bartlett
Date of BirthApril 1965 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 November 1993(same day as company formation)
RoleCommercial Pilot
Correspondence AddressLeasows Manor
Moss Lane
Hilderstone
Staffordshire
ST15 8RQ
Secretary NameMichael Connors
NationalityBritish
StatusClosed
Appointed22 June 1994(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 21 October 1997)
RoleSecretary
Correspondence AddressLeasows Manor
Moss Lane
Hilderstone
Staffordshire
ST15 8RQ
Secretary NameGaylene Ann Eichstead
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleSecretary
Correspondence Address8/23 Cheniston Gardens
Kensington
London
W8 6TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJb Lever & Co
Bow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
16 May 1997Application for striking-off (1 page)
3 April 1996Full accounts made up to 31 May 1995 (8 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Return made up to 15/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 March 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)