Company NameHandy Helpers Limited
Company StatusDissolved
Company Number03008905
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NameColus Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Peter Bruce
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 30 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenview House 5 Manor Road
Wallington
Surrey
SM6 0BW
Director NameMs Diane Patricia Jared
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 30 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenview House 5 Manor Road
Wallington
Surrey
SM6 0BW
Secretary NameMs Diane Patricia Jared
StatusClosed
Appointed15 November 2010(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 30 December 2014)
RoleCompany Director
Correspondence AddressGreenview House 5 Manor Road
Wallington
Surrey
SM6 0BW
Director NameJoan Christine Ward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(2 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 15 November 2010)
RoleCare Organiser
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Firle Road
Seaford
East Sussex
BN25 2HJ
Director NameCarol Wicks
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1998)
RoleCare Organiser
Correspondence Address13 Salisbury Road
Seaford
East Sussex
BN25 2DD
Secretary NameCarol Wicks
NationalityBritish
StatusResigned
Appointed03 April 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address13 Salisbury Road
Seaford
East Sussex
BN25 2DD
Director NameNicholas John Ward
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years after company formation)
Appointment Duration11 years, 9 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Firle Road
Seaford
East Sussex
BN25 2HJ
Secretary NameNicholas John Ward
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years after company formation)
Appointment Duration11 years, 9 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Firle Road
Seaford
East Sussex
BN25 2HJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.handy-helpers.co.uk
Telephone0845 6000949
Telephone regionUnknown

Location

Registered AddressGreenview House
5 Manor Road
Wallington
Surrey
SM6 0BW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Prestige Nursing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2014Accounts made up to 30 April 2014 (3 pages)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Ms Diane Patricia Jared on 18 November 2011 (2 pages)
28 October 2011 (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 November 2010Termination of appointment of Nicholas Ward as a secretary (1 page)
24 November 2010Termination of appointment of Joan Ward as a director (1 page)
24 November 2010Appointment of Mr Jonathan Peter Bruce as a director (2 pages)
24 November 2010Appointment of Ms Diane Patricia Jared as a secretary (1 page)
24 November 2010Termination of appointment of Nicholas Ward as a director (1 page)
24 November 2010Appointment of Ms Diane Patricia Jared as a director (2 pages)
24 November 2010Registered office address changed from , 2 Brooklyn Road, Seaford, East Sussex, BN25 2DX on 24 November 2010 (1 page)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Nicholas John Ward on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Nicholas John Ward on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Joan Christine Ward on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Joan Christine Ward on 1 January 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 June 2002Ad 04/04/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 January 2002Return made up to 11/01/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
1 March 2001Full accounts made up to 30 April 2000 (11 pages)
26 January 2001Return made up to 11/01/01; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
24 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1999Return made up to 11/01/99; full list of members (6 pages)
14 March 1999Full accounts made up to 30 April 1998 (14 pages)
11 March 1999Secretary resigned;director resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 13 salisbury road, seaford, east sussex, BN25 2DD (1 page)
9 March 1998Full accounts made up to 30 April 1997 (10 pages)
13 January 1998Return made up to 11/01/98; no change of members (4 pages)
2 April 1997 (8 pages)
25 January 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Return made up to 11/01/96; full list of members (6 pages)
5 October 1995Accounting reference date notified as 30/04 (1 page)
27 April 1995Company name changed colus LIMITED\certificate issued on 28/04/95 (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 33 crwys road, cardiff, CF2 4YF (1 page)