About

Registered Number: 04771303
Date of Incorporation: 20/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2018 (5 years and 6 months ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

Having been setup in 2003, Aid & Assist Ltd are based in Norfolk, it has a status of "Dissolved". We do not know the number of employees at this company. There are 24 directors listed as Bostock, Stella Marie, Holroyd, June, Jacklin, Susan Craig, Urwin, Kenneth Frederick George, Bellham, Josette Ann, Pickford, Glenis, Stockdale Bond, Ann, Bellham, Josette Ann, Bellham, Roger Raymond Charles, Cllr, Dickeson, David, Doy, Julie, Doy, Michael, Green, Julian, Hutch, Penny, Jaffer, Mohamid, Kerrigan, Alan, Murrell, Robert, Pickford, Les, Scudder, David, Sheldrake, David, Skepelhorn, Valerie Olive, Stevens, Alan Gordon, Whitewood, Harold, Whitewood, Marion for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTOCK, Stella Marie 09 June 2014 - 1
HOLROYD, June 09 June 2014 - 1
JACKLIN, Susan Craig 09 June 2014 - 1
URWIN, Kenneth Frederick George 09 June 2014 - 1
BELLHAM, Josette Ann 09 June 2014 22 June 2015 1
BELLHAM, Roger Raymond Charles, Cllr 23 March 2005 21 May 2007 1
DICKESON, David 20 May 2003 01 September 2005 1
DOY, Julie 26 May 2010 13 November 2012 1
DOY, Michael 19 June 2006 22 June 2010 1
GREEN, Julian 20 May 2003 01 March 2006 1
HUTCH, Penny 22 May 2013 14 October 2013 1
JAFFER, Mohamid 26 May 2010 16 May 2012 1
KERRIGAN, Alan 20 May 2003 01 June 2003 1
MURRELL, Robert 01 October 2009 14 January 2013 1
PICKFORD, Les 22 May 2013 14 October 2013 1
SCUDDER, David 19 April 2006 07 May 2009 1
SHELDRAKE, David 22 May 2013 14 October 2013 1
SKEPELHORN, Valerie Olive 19 April 2006 23 May 2007 1
STEVENS, Alan Gordon 01 October 2009 27 August 2010 1
WHITEWOOD, Harold 20 May 2003 30 June 2010 1
WHITEWOOD, Marion 01 October 2009 14 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BELLHAM, Josette Ann 26 May 2010 22 May 2013 1
PICKFORD, Glenis 22 May 2013 14 October 2013 1
STOCKDALE BOND, Ann 20 May 2003 26 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2018
LIQ14 - N/A 27 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2018
AM22 - N/A 11 January 2018
AM10 - N/A 27 October 2017
AD01 - Change of registered office address 31 May 2017
AM06 - N/A 25 May 2017
AM03 - N/A 25 May 2017
AM02 - N/A 25 May 2017
AM03 - N/A 18 May 2017
2.12B - N/A 18 May 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 13 November 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 12 March 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP03 - Appointment of secretary 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 10 June 2011
AP01 - Appointment of director 10 June 2011
TM02 - Termination of appointment of secretary 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AP03 - Appointment of secretary 27 May 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 24 February 2011
TM01 - Termination of appointment of director 12 July 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
AR01 - Annual Return 02 June 2010
CERTNM - Change of name certificate 12 May 2010
CONNOT - N/A 12 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 May 2004
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.