Company NameInjury Helpline 4 U Ltd
Company StatusDissolved
Company Number04826491
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)
Dissolution Date6 August 2008 (15 years, 4 months ago)
Previous NameMosbar Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLogicplan Ltd (Corporation)
StatusClosed
Appointed09 July 2006(3 years after company formation)
Appointment Duration2 years (closed 06 August 2008)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameAndrew Philip Green
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 September 2004)
RoleAccountant
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director NameGlyn William Shadwick
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2007)
RoleArea Sales Manager
Correspondence Address5 Wood Fields
Bramley
Rotherham
South Yorkshire
S66 1WT
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 December 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2005)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed14 September 2004(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 12 September 2005)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ

Location

Registered Address320 Petre Street
Sheffield
S Yorkshire
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2005 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2008First Gazette notice for compulsory strike-off (1 page)
5 October 2007Director resigned (1 page)
9 January 2007Return made up to 09/07/06; full list of members (7 pages)
9 January 2007New secretary appointed (1 page)
9 January 2007Registered office changed on 09/01/07 from: haven farm lamb lane firbeck sheffield south yorkshire S81 8DQ (2 pages)
9 January 2007Return made up to 09/07/05; no change of members (6 pages)
9 January 2007Restoration by order of the court (2 pages)
9 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
23 March 2006Company name changed mosbar LTD\certificate issued on 23/03/06 (2 pages)
20 March 2006New director appointed (2 pages)
19 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
24 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 October 2004Return made up to 09/07/04; full list of members (6 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
11 January 2004New secretary appointed (2 pages)
11 January 2004Secretary resigned (1 page)
11 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 January 2004Registered office changed on 11/01/04 from: 320 petre street sheffield south yorkshire S4 8LU (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Ad 16/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2004New director appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004New director appointed (1 page)
9 January 2004Director resigned (1 page)