Company NameHome Help Services (East Cleveland) Ltd
Company StatusDissolved
Company Number03974558
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameHyperwick Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLouise Anderson
NationalityBritish
StatusClosed
Appointed30 November 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address29 Ambrose Road
Normanby
Middlesbrough
Cleveland
TS6 0RN
Director NameMs Susan Pamela Skippon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grundales Drive
Marske By The Sea
Redcar
Cleveland
TS11 6DG
Director NameJeanette Gloria Mooney
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 29 May 2002)
RoleManaging Director
Correspondence Address41 High Street
Moorsholm
Saltburn By The Sea
Cleveland
TS12 3JH
Secretary NamePauline Pirrie
NationalityBritish
StatusResigned
Appointed26 May 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2001)
RoleBook Keeper
Correspondence Address9 Gifford Street
Middlesbrough
Cleveland
TS5 6BP
Secretary NameAngela Appleton
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 30 November 2001)
RoleHome Help
Correspondence Address19 Duhallow Close
Guisborough
Cleveland
TS14 7PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 17 The Innovation Centre
Vienna Court, Kirkleatham
Business Park, Redcar
Cleveland
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Shareholders

2 at £1Susan Skippon
100.00%
Ordinary

Financials

Year2014
Turnover£11,225
Net Worth£3,051
Cash£444
Current Liabilities£1,453

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
20 June 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
25 May 2012Application to strike the company off the register (3 pages)
25 May 2012Application to strike the company off the register (3 pages)
14 June 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
14 June 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(4 pages)
7 June 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
7 June 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
25 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
5 May 2009Return made up to 17/04/09; full list of members (3 pages)
5 May 2009Return made up to 17/04/09; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
10 June 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
25 April 2008Return made up to 17/04/08; full list of members (3 pages)
25 April 2008Return made up to 17/04/08; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
5 June 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
13 June 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
8 May 2006Return made up to 17/04/06; full list of members (2 pages)
8 May 2006Return made up to 17/04/06; full list of members (2 pages)
22 June 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
22 June 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
18 April 2005Return made up to 17/04/05; full list of members (2 pages)
18 April 2005Return made up to 17/04/05; full list of members (2 pages)
26 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
26 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
13 May 2004Return made up to 17/04/04; full list of members (6 pages)
13 May 2004Return made up to 17/04/04; full list of members (6 pages)
21 August 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
21 August 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
18 June 2003Registered office changed on 18/06/03 from: 16 west terrace redcar cleveland yorkshire TS10 1DS (1 page)
18 June 2003Return made up to 17/04/03; full list of members (6 pages)
18 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2003Registered office changed on 18/06/03 from: 16 west terrace redcar cleveland yorkshire TS10 1DS (1 page)
26 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
26 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
22 July 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
22 July 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
20 August 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
20 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
20 August 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
9 May 2001Return made up to 04/04/01; full list of members (6 pages)
9 May 2001Return made up to 04/04/01; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: 16 west terrace redcar cleveland yorkshire TS10 1DS (1 page)
6 March 2001Registered office changed on 06/03/01 from: 16 west terrace redcar cleveland yorkshire TS10 1DS (1 page)
28 February 2001Registered office changed on 28/02/01 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
28 February 2001Registered office changed on 28/02/01 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: associated power services park lane guisborough cleveland TS14 6NT (1 page)
5 June 2000Registered office changed on 05/06/00 from: associated power services park lane guisborough cleveland TS14 6NT (1 page)
5 June 2000Director resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 June 2000Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Company name changed hyperwick LTD\certificate issued on 05/06/00 (2 pages)
2 June 2000Company name changed hyperwick LTD\certificate issued on 05/06/00 (2 pages)
17 April 2000Incorporation (12 pages)
17 April 2000Incorporation (12 pages)