Company NameHelping Hands (Secretarial Services ) Limited
Company StatusDissolved
Company Number03062490
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameJennifer Dawn France
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Lune Street
Saltburn By The Sea
Cleveland
TS12 1JU
Secretary NameMalcolm Beverley France
NationalityBritish
StatusClosed
Appointed27 August 1998(3 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address17 Lune Street
Saltburn By The Sea
Cleveland
TS12 1JU
Director NameJeanette Swithenbank
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Eastfield Road
Marske By The Sea
Redcar
Cleveland
TS11 6EE
Secretary NameJeanette Swithenbank
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Eastfield Road
Marske By The Sea
Redcar
Cleveland
TS11 6EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Jennifer Dawn France
100.00%
Ordinary

Financials

Year2014
Net Worth£5,749
Current Liabilities£42,501

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

9 April 1997Delivered on: 10 April 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 September 1996Delivered on: 18 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
24 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
8 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
29 June 2017Notification of Jennifer Dawn France as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
29 June 2017Notification of Jennifer Dawn France as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House, Thornaby Place Thornaby Stocktonon Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House, Thornaby Place Thornaby Stocktonon Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 July 2008Return made up to 30/05/08; full list of members (3 pages)
15 July 2008Return made up to 30/05/08; full list of members (3 pages)
9 July 2008Director's change of particulars / jennifer france / 30/05/2008 (1 page)
9 July 2008Director's change of particulars / jennifer france / 30/05/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 June 2006Return made up to 30/05/06; full list of members (6 pages)
15 June 2006Return made up to 30/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 June 2005Return made up to 30/05/05; full list of members (6 pages)
24 June 2005Return made up to 30/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 June 2004Return made up to 30/05/04; full list of members (6 pages)
9 June 2004Return made up to 30/05/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(6 pages)
14 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(6 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 June 2002Return made up to 30/05/02; full list of members (6 pages)
19 June 2002Return made up to 30/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 July 2001Registered office changed on 20/07/01 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page)
20 July 2001Registered office changed on 20/07/01 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page)
2 July 2001Return made up to 30/05/01; full list of members (6 pages)
2 July 2001Return made up to 30/05/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 June 2000Return made up to 30/05/00; full list of members (6 pages)
15 June 2000Return made up to 30/05/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 June 1999Return made up to 30/05/99; full list of members (6 pages)
8 June 1999Return made up to 30/05/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
4 September 1998Return made up to 30/05/98; full list of members (8 pages)
4 September 1998Return made up to 30/05/98; full list of members (8 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 June 1997Return made up to 30/05/97; full list of members (6 pages)
11 June 1997Return made up to 30/05/97; full list of members (6 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
18 September 1996Particulars of mortgage/charge (6 pages)
18 September 1996Particulars of mortgage/charge (6 pages)
10 June 1996Return made up to 30/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 June 1996Return made up to 30/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 June 1995Accounting reference date notified as 31/05 (1 page)
13 June 1995Accounting reference date notified as 31/05 (1 page)
30 May 1995Incorporation (18 pages)
30 May 1995Incorporation (18 pages)