Company NameHelp ! Employment Agency Ltd
Company StatusDissolved
Company Number03005163
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePatricia James
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address26 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Secretary NameRichard Andrew Stripe
NationalityBritish
StatusClosed
Appointed26 February 1999(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 18 January 2000)
RoleSolicitor
Correspondence AddressPeter House
St Peter Square
Manchester
Greater Manchester
M2 3DE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameLaura Mayes
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1997)
RoleMarketing Director
Correspondence Address6 Bedells Lane
Wilmslow
Cheshire
SK9 5HY
Director NameMargaret Gray
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1998)
RoleEmployment Agency Director
Correspondence Address27 Hurley Drive
Cheadle Hulme
Stockport
Cheshire
SK8 6DH
Director NameMs Pamela Coxhill Brown
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tarnside Close
Offerton
Stockport
Cheshire
SK2 5JB
Secretary NameMs Pamela Coxhill Brown
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tarnside Close
Offerton
Stockport
Cheshire
SK2 5JB

Location

Registered AddressCresta House
Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
1 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Return made up to 23/12/98; full list of members (6 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998Director's particulars changed (1 page)
12 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
28 May 1997Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 1997New director appointed (2 pages)
11 April 1997Secretary resigned (1 page)
24 February 1997Return made up to 23/12/96; no change of members (4 pages)
24 February 1997Registered office changed on 24/02/97 from: 17 manchester road wilmslow cheshire SK9 1BQ (1 page)
29 August 1996Particulars of mortgage/charge (3 pages)
29 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Return made up to 23/12/95; full list of members
  • 363(287) ‐ Registered office changed on 02/02/96
(6 pages)
26 April 1995Ad 15/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Accounting reference date notified as 31/12 (1 page)
26 April 1995Registered office changed on 26/04/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
26 April 1995New secretary appointed (2 pages)