Company NameHelpbid Limited
Company StatusDissolved
Company Number02717392
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ivan Blythe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(2 months after company formation)
Appointment Duration11 years, 6 months (closed 20 January 2004)
RoleComputer Software Engineergine
Correspondence Address4 Ventnor Gardens
Whitley Bay
Tyne & Wear
NE26 1QB
Secretary NameSylvia Chiles
NationalityBritish
StatusClosed
Appointed12 November 1999(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 20 January 2004)
RoleRetired
Correspondence Address3 Napier Way
Blaydon On Tyne
Tyne & Wear
NE21 5NU
Director NameMiss Philippa Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(2 months after company formation)
Appointment Duration5 days (resigned 29 July 1992)
RoleActress
Correspondence Address20 Milldene Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 2PS
Secretary NameMr Ivan Blythe
NationalityBritish
StatusResigned
Appointed24 July 1992(2 months after company formation)
Appointment Duration5 days (resigned 29 July 1992)
RoleComputer Software Engineer
Correspondence Address37 Naters Street
Whitley Bay
Tyne & Wear
NE26 2PG
Secretary NameMiss Philippa Wilson
NationalityBritish
StatusResigned
Appointed29 July 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address20 Milldene Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 2PS
Secretary NameHeidi Gemma Vietz
NationalityBritish
StatusResigned
Appointed06 June 1996(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address73 Redhatch Drive
Earley
Reading
Berkshire
RG6 2QN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£35,601
Gross Profit£35,601
Net Worth£758
Cash£2,240
Current Liabilities£8,949

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2003First Gazette notice for compulsory strike-off (1 page)
11 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
6 September 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
6 September 2001Registered office changed on 06/09/01 from: 4 ventnor gardens whitley bay tyne & wear NE26 1QB (1 page)
20 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Full accounts made up to 30 November 1999 (11 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Registered office changed on 20/12/99 from: 8 railway cottages goring on thames oxfordshire RG8 0ES (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
16 June 1999Full accounts made up to 31 August 1998 (12 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 22/05/99; full list of members (6 pages)
8 September 1998Registered office changed on 08/09/98 from: 11 treforgan caversham reading berkshire RG4 7XG (1 page)
3 July 1998Full accounts made up to 31 August 1997 (11 pages)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
11 June 1997Return made up to 22/05/97; full list of members (6 pages)
22 July 1996Secretary resigned (2 pages)
22 July 1996New secretary appointed (1 page)
21 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Full accounts made up to 31 August 1995 (12 pages)
14 May 1996Registered office changed on 14/05/96 from: 11 treforgan caversham reading berkshire RG4 7XG (1 page)
12 May 1996Registered office changed on 12/05/96 from: 11 stanwick street tynemouth tyne & wear NE30 4ET (1 page)
22 May 1995Return made up to 22/05/95; no change of members (4 pages)