Company NameHelp The Aged Housing Appeal Limited
Company StatusDissolved
Company Number01213816
CategoryPrivate Limited Company
Incorporation Date27 May 1975(48 years, 10 months ago)
Dissolution Date3 August 2004 (19 years, 8 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 Charles Michael Lake
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(21 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 03 August 2004)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address30 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameMr Keith Robin Hickey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(24 years after company formation)
Appointment Duration5 years, 2 months (closed 03 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sevenoaks Road
Orpington
Kent
BR6 9JN
Secretary NameMr Keith Robin Hickey
NationalityBritish
StatusClosed
Appointed01 June 1999(24 years after company formation)
Appointment Duration5 years, 2 months (closed 03 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sevenoaks Road
Orpington
Kent
BR6 9JN
Director NameStephen David Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(26 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 03 August 2004)
RoleDirector Communications
Correspondence Address30 Grafton Road
Acton
London
W3 6PB
Director NameCol Edward John Mayo
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 1996)
RoleDirector General
Correspondence AddressBallamoar Castle
Sandygate
Isle Of Man
IM7 3AJ
Director NameMr Grahame Alfred Thompson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 1997)
RoleCompany Director
Correspondence Address13 The Murren
Wallingford
Oxfordshire
OX10 9DZ
Secretary NameMr John Ernest Morgan Wheatley
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address4 Hall Place Gardens
St Albans
Hertfordshire
AL1 3SP
Director NamePeter John Gray
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 3 months after company formation)
Appointment Duration10 years (resigned 06 September 2001)
RoleDirector Of Housing And Care
Country of ResidenceUnited Kingdom
Correspondence AddressCamellias
Fox Hill Village
Haywards Heath
West Sussex
RH16 4QZ
Secretary NameMr Stephen Denis Burgess
NationalityBritish
StatusResigned
Appointed11 February 1993(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 1999)
RoleFinancial Director And Company
Correspondence Address8 Spenser Close
Royston
Herts
SG8 5TB

Location

Registered Address207-221 Pentonville Road
London
N1 9UZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
27 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
11 September 2001New director appointed (3 pages)
11 September 2001Director resigned (1 page)
24 August 2001Return made up to 03/08/01; full list of members (7 pages)
23 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
9 January 2001Registered office changed on 09/01/01 from: st james's walk london EC1R 0BE (1 page)
15 August 2000Return made up to 03/08/00; full list of members (7 pages)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2000Full accounts made up to 30 April 2000 (7 pages)
27 July 2000Auditor's resignation (1 page)
27 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1999Return made up to 03/08/99; full list of members (7 pages)
16 August 1999Full accounts made up to 30 April 1999 (6 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed;new director appointed (3 pages)
12 August 1998Full accounts made up to 30 April 1998 (6 pages)
20 November 1997Director resigned (1 page)
24 October 1997Full accounts made up to 30 April 1997 (6 pages)
7 August 1997Return made up to 03/08/97; full list of members (8 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
27 September 1996Full accounts made up to 30 April 1996 (6 pages)
9 August 1996Return made up to 03/08/96; no change of members (6 pages)