Company NameHelpful & Handy Ltd
Company StatusDissolved
Company Number03789818
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameVitesse Design Limited

Business Activity

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

Directors

Director NameSusan Helen Giles
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(1 day after company formation)
Appointment Duration14 years, 11 months (closed 20 May 2014)
RoleTypesetter
Country of ResidenceEngland
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameSteven Keith Giles
NationalityBritish
StatusClosed
Appointed16 June 1999(1 day after company formation)
Appointment Duration14 years, 11 months (closed 20 May 2014)
RoleCompany Director
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Steven Keith Giles
50.00%
Ordinary
1 at £1Susan Helen Giles
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£248
Current Liabilities£315

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(3 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(3 pages)
12 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
12 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Susan Helen Giles on 13 June 2012 (2 pages)
25 June 2012Director's details changed for Susan Helen Giles on 13 June 2012 (2 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
24 June 2011Director's details changed for Susan Helen Giles on 16 March 2011 (2 pages)
24 June 2011Secretary's details changed for Steven Keith Giles on 16 March 2011 (1 page)
24 June 2011Director's details changed for Susan Helen Giles on 16 March 2011 (2 pages)
24 June 2011Secretary's details changed for Steven Keith Giles on 16 March 2011 (1 page)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 15/06/09; full list of members (3 pages)
7 July 2009Return made up to 15/06/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 July 2008Return made up to 15/06/08; full list of members (3 pages)
16 July 2008Return made up to 15/06/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 August 2007Return made up to 15/06/07; full list of members (2 pages)
15 August 2007Return made up to 15/06/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 August 2006Return made up to 15/06/06; full list of members (2 pages)
31 August 2006Return made up to 15/06/06; full list of members (2 pages)
22 June 2006Company name changed vitesse design LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed vitesse design LIMITED\certificate issued on 22/06/06 (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 June 2003Return made up to 15/06/03; full list of members (6 pages)
25 June 2003Return made up to 15/06/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 July 2002Return made up to 15/06/02; full list of members (6 pages)
22 July 2002Return made up to 15/06/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 August 2001Return made up to 15/06/01; full list of members (6 pages)
21 August 2001Return made up to 15/06/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (11 pages)
12 April 2001Full accounts made up to 30 June 2000 (11 pages)
5 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Ad 20/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1999Ad 20/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 June 1999New director appointed (2 pages)
15 June 1999Incorporation (14 pages)
15 June 1999Incorporation (14 pages)