Company NameHelm Assurance Consultants Limited
Company StatusDissolved
Company Number01024571
CategoryPrivate Limited Company
Incorporation Date17 September 1971(52 years, 6 months ago)
Dissolution Date24 January 2012 (12 years, 2 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 Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(38 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 24 January 2012)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(39 years, 5 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(39 years, 5 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Arthur William Farrow
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 06 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHaling Rise
21 Haling Park Road
South Croydon
Surrey
CR2 6NJ
Director NameDavid Alan Hare
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 06 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Oak Park Gardens
Wimbledon
London
SW19 6AR
Director NameBarry McGoun
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 February 1998)
RoleAccountant
Correspondence Address52 Dorset Way
Wokingham
Berkshire
RG11 9AL
Director NamePeter Carr Simmonds
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 July 2003)
RoleIndependant Insurance Intermed
Correspondence AddressCoombe End Big Frith Lane
Cookham Dean
Maidenhead
Berkshire
Secretary NameBarry McGoun
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address52 Dorset Way
Wokingham
Berkshire
RG11 9AL
Secretary NamePeter Carr Simmonds
NationalityBritish
StatusResigned
Appointed02 February 1998(26 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressCoombe End Big Frith Lane
Cookham Dean
Maidenhead
Berkshire
Secretary NameMr William Francis Pittman
NationalityEnglish
StatusResigned
Appointed16 June 2003(31 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Ridings
Epsom
Surrey
KT18 5JQ
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(36 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(36 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed06 August 2008(36 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(39 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,500
(4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,500
(4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,500
(4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 August 2008Appointment Terminated Director arthur farrow (1 page)
6 August 2008Secretary appointed mrs lisa michelle mcdonell (1 page)
6 August 2008Director appointed mr stuart charles reid (2 pages)
6 August 2008Appointment Terminated Director david hare (1 page)
6 August 2008Appointment terminated director david hare (1 page)
6 August 2008Director appointed mr darryl martin druckman (2 pages)
6 August 2008Appointment Terminated Secretary william pittman (1 page)
6 August 2008Appointment terminated director arthur farrow (1 page)
6 August 2008Appointment terminated secretary william pittman (1 page)
6 August 2008Director appointed mr darryl martin druckman (2 pages)
6 August 2008Secretary appointed mrs lisa michelle mcdonell (1 page)
6 August 2008Director appointed mr stuart charles reid (2 pages)
28 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 May 2008Return made up to 02/05/08; full list of members (3 pages)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
5 December 2007Registered office changed on 05/12/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
5 December 2007Registered office changed on 05/12/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 May 2007Return made up to 02/05/07; full list of members (2 pages)
3 May 2007Return made up to 02/05/07; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 May 2006Return made up to 02/05/06; full list of members (2 pages)
5 May 2006Return made up to 02/05/06; full list of members (2 pages)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Return made up to 02/05/05; full list of members (2 pages)
12 May 2005Return made up to 02/05/05; full list of members (2 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
12 May 2004Return made up to 02/05/04; full list of members (5 pages)
12 May 2004Return made up to 02/05/04; full list of members (5 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
12 May 2003Return made up to 02/05/03; full list of members (12 pages)
12 May 2003Return made up to 02/05/03; full list of members (12 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 May 2002Return made up to 02/05/02; full list of members (6 pages)
17 May 2002Return made up to 02/05/02; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 July 2001Accounts made up to 31 December 2000 (4 pages)
7 June 2001Return made up to 30/05/01; full list of members (6 pages)
7 June 2001Return made up to 30/05/01; full list of members (6 pages)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 June 2000Return made up to 30/05/00; full list of members (9 pages)
5 June 2000Return made up to 30/05/00; full list of members (9 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 August 1999Return made up to 30/05/99; full list of members (7 pages)
25 August 1999Return made up to 30/05/99; full list of members (7 pages)
1 December 1998Return made up to 30/05/98; full list of members (7 pages)
1 December 1998Return made up to 30/05/98; full list of members (7 pages)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
17 July 1998Registered office changed on 17/07/98 from: 27-31 blandford st london W1H 3AD (1 page)
17 July 1998Registered office changed on 17/07/98 from: 27-31 blandford st london W1H 3AD (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned;director resigned (1 page)
19 March 1998Secretary resigned;director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
27 August 1997Full accounts made up to 31 December 1996 (18 pages)
27 August 1997Full accounts made up to 31 December 1996 (18 pages)
12 June 1997Return made up to 30/05/97; full list of members (7 pages)
12 June 1997Return made up to 30/05/97; full list of members (7 pages)
2 November 1996Full accounts made up to 31 December 1995 (18 pages)
2 November 1996Full accounts made up to 31 December 1995 (18 pages)
10 July 1996Return made up to 30/05/96; full list of members (7 pages)
10 July 1996Return made up to 30/05/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
21 June 1995Return made up to 30/05/95; full list of members (16 pages)
21 June 1995Return made up to 30/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 April 1994Full accounts made up to 30 September 1993 (17 pages)
26 April 1994Full accounts made up to 30 September 1993 (17 pages)
17 June 1993Full accounts made up to 30 September 1992 (18 pages)
17 June 1993Full accounts made up to 30 September 1992 (18 pages)
16 June 1991Return made up to 30/05/91; full list of members (8 pages)
16 June 1991Return made up to 30/05/91; full list of members (8 pages)
11 June 1990Return made up to 30/05/90; full list of members (6 pages)
11 June 1990Return made up to 30/05/90; full list of members (6 pages)
3 July 1989Return made up to 05/06/89; full list of members (5 pages)
3 July 1989Return made up to 05/06/89; full list of members (5 pages)
20 May 1988Return made up to 28/04/88; full list of members (6 pages)
20 May 1988Return made up to 28/04/88; full list of members (6 pages)
29 July 1987Return made up to 31/03/87; full list of members (4 pages)
29 July 1987Return made up to 31/03/87; full list of members (4 pages)
7 February 1987Return made up to 25/04/86; full list of members (4 pages)
7 February 1987Return made up to 25/04/86; full list of members (4 pages)
10 July 1972Increase in nominal capital (2 pages)
10 July 1972Increase in nominal capital (2 pages)
10 November 1971Allotment of shares (2 pages)
10 November 1971Allotment of shares (2 pages)
17 September 1971Incorporation (14 pages)
17 September 1971Certificate of incorporation (1 page)
17 September 1971Incorporation (14 pages)
17 September 1971Certificate of incorporation (1 page)