Company NameHelp The Aged Charity Lotteries Limited
Company StatusDissolved
Company Number02693341
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1992(32 years, 1 month 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 Keith Robin Hickey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(7 years, 3 months 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(7 years, 3 months 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 NameMr Charles Michael Lake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(9 years, 5 months after company formation)
Appointment Duration3 years (closed 03 August 2004)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address30 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameStephen David Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 03 August 2004)
RoleDirector Communications
Correspondence Address30 Grafton Road
Acton
London
W3 6PB
Director NameMr John Frederick Pearson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Bramley Road
London
N14 4HA
Secretary NameMr John Ernest Morgan Wheatley
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Hall Place Gardens
St Albans
Hertfordshire
AL1 3SP
Secretary NameMr Stephen Denis Burgess
NationalityBritish
StatusResigned
Appointed01 March 1993(12 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
Director NameMrs Janet Mary South
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 1999)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressOsbourne Cottage
High Street, Little Chesterford
Saffron Walden
Essex
CB10 1TS
Director NameMrs Christine Cryne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 September 2001)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address10 Sneyd Road
London
NW2 6AN
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration5 days (resigned 03 March 1992)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration5 days (resigned 03 March 1992)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

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£2

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)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
11 March 2003Annual return made up to 03/03/03 (4 pages)
27 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
11 March 2002Annual return made up to 03/03/02 (4 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
20 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
9 August 2001New director appointed (3 pages)
28 March 2001Annual return made up to 03/03/01 (3 pages)
9 January 2001Registered office changed on 09/01/01 from: st james's walk london EC1R 0BE (1 page)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2000Full accounts made up to 30 April 2000 (7 pages)
27 July 2000Auditor's resignation (1 page)
17 March 2000Annual return made up to 03/03/00 (3 pages)
6 September 1999New director appointed (3 pages)
6 September 1999Director resigned (1 page)
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)
10 March 1999Annual return made up to 03/03/99 (5 pages)
12 August 1998Full accounts made up to 30 April 1998 (6 pages)
27 February 1998Annual return made up to 03/03/98 (5 pages)
24 October 1997Full accounts made up to 30 April 1997 (6 pages)
11 March 1997Annual return made up to 03/03/97 (5 pages)
27 September 1996Full accounts made up to 30 April 1996 (6 pages)