Company NameHelpage (UK) Limited
Company StatusDissolved
Company Number03423302
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Daniel Blewitt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2010(13 years after company formation)
Appointment Duration11 months, 1 week (closed 26 July 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address207-221 Pentonville Road
London
N1 9UZ
Secretary NameValerie Ann Stevens
StatusClosed
Appointed21 August 2010(13 years after company formation)
Appointment Duration11 months, 1 week (closed 26 July 2011)
RoleCompany Director
Correspondence Address207-221 Pentonville Road
London
N1 9UZ
Director NameMr Stephen Denis Burgess
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleFinancial Director
Correspondence Address8 Spenser Close
Royston
Herts
SG8 5TB
Director NameMrs Janet Mary South
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressOsbourne Cottage
High Street, Little Chesterford
Saffron Walden
Essex
CB10 1TS
Secretary NameMr Stephen Denis Burgess
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleFinancial Director
Correspondence Address8 Spenser Close
Royston
Herts
SG8 5TB
Director NameMr Keith Robin Hickey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sevenoaks Road
Orpington
Kent
BR6 9JN
Secretary NameMr Keith Robin Hickey
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sevenoaks Road
Orpington
Kent
BR6 9JN
Director NameMrs Christine Cryne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(2 years after company formation)
Appointment Duration2 years (resigned 06 September 2001)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address10 Sneyd Road
London
NW2 6AN
Director NameMr Charles Michael Lake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2009)
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
StatusResigned
Appointed06 September 2001(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2007)
RoleDirector Communications
Correspondence Address30 Grafton Road
Acton
London
W3 6PB
Secretary NameMr Mark Ian Harvey
NationalityBritish
StatusResigned
Appointed03 March 2006(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 30 Lanhill Road
London
W9 2BS
Director NameMr Charles William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2010)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address33 Berks Hill
Chorleywood
Herts
WD3 5AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

2 at £1Helpage International
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Appointment of Valerie Ann Stevens as a secretary (1 page)
6 October 2010Termination of appointment of Mark Harvey as a secretary (1 page)
6 October 2010Termination of appointment of Mark Harvey as a secretary (1 page)
6 October 2010Termination of appointment of Charles Scott as a director (1 page)
6 October 2010Appointment of Richard Blewitt as a director (2 pages)
6 October 2010Termination of appointment of Charles Scott as a director (1 page)
6 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(3 pages)
6 October 2010Appointment of Richard Blewitt as a director (2 pages)
6 October 2010Appointment of Valerie Ann Stevens as a secretary (1 page)
6 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(3 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
7 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
26 August 2009Appointment terminated director charles lake (1 page)
26 August 2009Appointment Terminated Director charles lake (1 page)
10 September 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
10 September 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
27 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
27 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
19 September 2007Return made up to 21/08/07; full list of members (2 pages)
19 September 2007Return made up to 21/08/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
8 September 2006Return made up to 21/08/06; full list of members (7 pages)
8 September 2006Return made up to 21/08/06; full list of members (7 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
1 September 2005Return made up to 21/08/05; full list of members (7 pages)
1 September 2005Return made up to 21/08/05; full list of members (7 pages)
9 June 2005Accounts made up to 30 April 2005 (6 pages)
9 June 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
21 May 2004Accounts made up to 30 April 2004 (6 pages)
21 May 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
18 July 2003Accounts made up to 30 April 2003 (6 pages)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
27 October 2002Accounts made up to 30 April 2002 (6 pages)
27 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
16 September 2002Return made up to 21/08/02; full list of members (7 pages)
16 September 2002Return made up to 21/08/02; full list of members (7 pages)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
24 August 2001Return made up to 21/08/01; full list of members (6 pages)
24 August 2001Return made up to 21/08/01; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
20 August 2001Accounts made up to 30 April 2001 (6 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
9 January 2001Registered office changed on 09/01/01 from: st. James's walk london EC1R 0BE (1 page)
9 January 2001Registered office changed on 09/01/01 from: st. James's walk london EC1R 0BE (1 page)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2000Auditor's resignation (1 page)
27 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2000Auditor's resignation (1 page)
27 July 2000Full accounts made up to 30 April 2000 (7 pages)
27 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2000Full accounts made up to 30 April 2000 (7 pages)
9 September 1999Return made up to 21/08/99; no change of members (6 pages)
9 September 1999Return made up to 21/08/99; no change of members (6 pages)
6 September 1999New director appointed (3 pages)
6 September 1999Director resigned (1 page)
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)
16 August 1999Full accounts made up to 30 April 1999 (6 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999New secretary appointed;new director appointed (3 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999New secretary appointed;new director appointed (3 pages)
25 August 1998Return made up to 21/08/98; full list of members (8 pages)
25 August 1998Return made up to 21/08/98; full list of members (8 pages)
12 August 1998Full accounts made up to 30 April 1998 (6 pages)
12 August 1998Full accounts made up to 30 April 1998 (6 pages)
20 October 1997Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
20 October 1997Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
21 August 1997Incorporation (23 pages)