Company NameNet Helper Limited
Company StatusDissolved
Company Number04472215
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr John Wolfendale
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(1 week, 4 days after company formation)
Appointment Duration11 years, 2 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Liverpool Road Moston
Chester
Cheshire
CH2 4BA
Wales
Secretary NameMr John Wolfendale
NationalityBritish
StatusClosed
Appointed09 July 2002(1 week, 4 days after company formation)
Appointment Duration11 years, 2 months (closed 24 September 2013)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Liverpool Road Moston
Chester
Cheshire
CH2 4BA
Wales
Secretary NameChristine Wolfendale
NationalityCanadian
StatusClosed
Appointed01 November 2005(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 24 September 2013)
RoleDietitian
Correspondence AddressOakdene
Liverpool Road
Chester
Cheshire
CH2 4BA
Wales
Director NameNeil Moore-Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address297 Birmingham Road
Lickey End
Bromsgrove
Worcestershire
B61 0ER
Secretary NameNeil Moore-Smith
NationalityBritish
StatusResigned
Appointed09 July 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address297 Birmingham Road
Lickey End
Bromsgrove
Worcestershire
B61 0ER
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressOakdene
Liverpool Road
Chester
Cheshire
CH2 4BA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishMoston
WardUpton
Built Up AreaChester

Shareholders

1 at £1Christine Wolfendale
50.00%
Ordinary
1 at £1John Wolfendale
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,357
Cash£1,709
Current Liabilities£11,091

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Application to strike the company off the register (3 pages)
24 May 2013Application to strike the company off the register (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 2
(4 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 2
(4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for John Wolfendale on 28 June 2010 (2 pages)
12 July 2010Director's details changed for John Wolfendale on 28 June 2010 (2 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Return made up to 28/06/08; full list of members (3 pages)
22 July 2008Return made up to 28/06/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 28/06/07; full list of members (3 pages)
9 July 2007Return made up to 28/06/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 August 2006Return made up to 28/06/06; full list of members (3 pages)
1 August 2006Return made up to 28/06/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: 297 birmingham road lickey end bromsgrove worcestershire B61 0ER (1 page)
12 December 2005Registered office changed on 12/12/05 from: 297 birmingham road lickey end bromsgrove worcestershire B61 0ER (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
18 July 2005Return made up to 28/06/05; full list of members (7 pages)
18 July 2005Return made up to 28/06/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
3 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 28/06/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 September 2003Return made up to 28/06/03; full list of members (7 pages)
1 September 2003Return made up to 28/06/03; full list of members (7 pages)
24 July 2002Registered office changed on 24/07/02 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
24 July 2002Registered office changed on 24/07/02 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
28 June 2002Incorporation (13 pages)