Wallington
Surrey
SM6 0BW
Director Name | Ms Diane Patricia Jared |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greenview House 5 Manor Road Wallington Surrey SM6 0BW |
Secretary Name | Ms Diane Patricia Jared |
---|---|
Status | Closed |
Appointed | 15 November 2010(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | Greenview House 5 Manor Road Wallington Surrey SM6 0BW |
Director Name | Joan Christine Ward |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 November 2010) |
Role | Care Organiser |
Country of Residence | England |
Correspondence Address | Farm Cottage Firle Road Seaford East Sussex BN25 2HJ |
Director Name | Carol Wicks |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1998) |
Role | Care Organiser |
Correspondence Address | 13 Salisbury Road Seaford East Sussex BN25 2DD |
Secretary Name | Carol Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 13 Salisbury Road Seaford East Sussex BN25 2DD |
Director Name | Nicholas John Ward |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farm Cottage Firle Road Seaford East Sussex BN25 2HJ |
Secretary Name | Nicholas John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farm Cottage Firle Road Seaford East Sussex BN25 2HJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.handy-helpers.co.uk |
---|---|
Telephone | 0845 6000949 |
Telephone region | Unknown |
Registered Address | Greenview House 5 Manor Road Wallington Surrey SM6 0BW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Prestige Nursing LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2014 | Accounts made up to 30 April 2014 (3 pages) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Director's details changed for Ms Diane Patricia Jared on 18 November 2011 (2 pages) |
28 October 2011 | (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Termination of appointment of Nicholas Ward as a secretary (1 page) |
24 November 2010 | Termination of appointment of Joan Ward as a director (1 page) |
24 November 2010 | Appointment of Mr Jonathan Peter Bruce as a director (2 pages) |
24 November 2010 | Appointment of Ms Diane Patricia Jared as a secretary (1 page) |
24 November 2010 | Termination of appointment of Nicholas Ward as a director (1 page) |
24 November 2010 | Appointment of Ms Diane Patricia Jared as a director (2 pages) |
24 November 2010 | Registered office address changed from , 2 Brooklyn Road, Seaford, East Sussex, BN25 2DX on 24 November 2010 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Nicholas John Ward on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Nicholas John Ward on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Joan Christine Ward on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Joan Christine Ward on 1 January 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 June 2002 | Ad 04/04/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
24 January 2000 | Return made up to 11/01/00; full list of members
|
8 April 1999 | Return made up to 11/01/99; full list of members (6 pages) |
14 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 13 salisbury road, seaford, east sussex, BN25 2DD (1 page) |
9 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
13 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
2 April 1997 | (8 pages) |
25 January 1997 | Return made up to 11/01/97; no change of members
|
18 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
5 October 1995 | Accounting reference date notified as 30/04 (1 page) |
27 April 1995 | Company name changed colus LIMITED\certificate issued on 28/04/95 (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 33 crwys road, cardiff, CF2 4YF (1 page) |