Company NameHelpcars (South) Limited
Company StatusDissolved
Company Number02648973
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 6 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Andre Alfred Scruton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(same day as company formation)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressBeechwood House The Green
Upper Poppleton
York
North Yorkshire
YO26 6DP
Director NameMrs Sheridan Morette Scruton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeechwood House The Green
Upper Poppleton
York
North Yorkshire
YO26 6DP
Secretary NameMrs Sheridan Morette Scruton
NationalityBritish
StatusClosed
Appointed26 September 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeechwood House The Green
Upper Poppleton
York
North Yorkshire
YO26 6DP
Director NameMrs Doreen Overend
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(same day as company formation)
RoleFinance Director
Correspondence Address2 Holly Tree Lane
Dunnington
York
North Yorkshire
YO19 5RD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 September 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKings House
12 King Street
York
North Yorkshire
YO1 9WP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,999
Current Liabilities£48,296

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
22 February 2005Return made up to 26/09/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 October 2003Return made up to 26/09/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 October 2002Return made up to 26/09/02; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
19 November 2001Return made up to 26/09/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
14 December 2000Full accounts made up to 31 October 1999 (9 pages)
3 October 2000Return made up to 26/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
4 February 2000Full accounts made up to 31 October 1998 (10 pages)
4 November 1999Return made up to 26/09/99; full list of members (6 pages)
1 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Full accounts made up to 31 October 1997 (10 pages)
10 October 1997Return made up to 26/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
11 March 1997Registered office changed on 11/03/97 from: 54 blossom street york west yorkshire YO2 2AP (1 page)
5 November 1996Return made up to 26/09/96; full list of members (7 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
8 February 1996Registered office changed on 08/02/96 from: 32 headingley lane leeds west yorkshire LS6 2EB (1 page)
17 October 1995Return made up to 26/09/95; no change of members (6 pages)