About

Registered Number: 04825395
Date of Incorporation: 08/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 7 months ago)
Registered Address: 36 Chester Square, Ashton Under Lyne, OL6 7TW

 

Established in 2003, Helping Hands Resources Ltd have registered office in the United Kingdom, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEALE, Richard Grant 07 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 21 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 22 July 2012
AP03 - Appointment of secretary 22 July 2012
TM02 - Termination of appointment of secretary 22 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 28 April 2011
RESOLUTIONS - N/A 11 October 2010
SH01 - Return of Allotment of shares 11 October 2010
SH01 - Return of Allotment of shares 25 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 20 April 2006
AA - Annual Accounts 19 August 2005
363a - Annual Return 05 August 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
123 - Notice of increase in nominal capital 10 May 2005
395 - Particulars of a mortgage or charge 07 April 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
CERTNM - Change of name certificate 23 February 2004
287 - Change in situation or address of Registered Office 04 August 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.