Company NameHelpreport Limited
Company StatusDissolved
Company Number02719912
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 10 months ago)
Dissolution Date29 December 1998 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeil Burns
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 29 December 1998)
RoleBusiness Agent-Consultant
Correspondence AddressVetch Cottage Lovel Road
Winkfield
Windsor
Berkshire
SL4 2EU
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 April 1995(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 29 December 1998)
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Director NameMr Graham Hayward Jacobs
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressKent House
172 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
Director NameMr Lawrence Morris
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address8 Spurgate
Hutton
Brentwood
Essex
CM13 2LA
Director NameVictor Sidney Snoad
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address66 The Fairway
Leigh On Sea
Essex
SS9 4QS
Secretary NameMr Lawrence Morris
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address8 Spurgate
Hutton
Brentwood
Essex
CM13 2LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend
Essex
SS1 2LS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
28 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Registered office changed on 28/05/96 from: the capricorn centre coppen road chadwell heath essex RM8 1HJ (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
23 May 1996Director resigned (1 page)
23 May 1996Secretary resigned;director resigned (1 page)
20 May 1996New secretary appointed (2 pages)
6 June 1995Return made up to 03/06/95; no change of members (4 pages)