Company NameHelplink North Limited
DirectorCharles Copping
Company StatusActive - Proposal to Strike off
Company Number06802931
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Charles Copping
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleMD
Country of ResidenceEngland
Correspondence Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
Secretary NameMr Charles Copping
StatusCurrent
Appointed03 October 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
Director NameMr Alan Lawrence Ross
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 238 Bradford Road
Wakefield
West Yorkshire
WF1 2BA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameMarie Blenkin
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands 238 Bradford Road
Wakefield
West Yorkshire
WF1 2BA
Director NameMr Steven Ronald Marshall
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2014)
RolePlumber
Country of ResidenceEngland
Correspondence Address20 Sandsgate
Sunny Bank Mills Town Street
Farsley
West Yorkshire
LS28 5UJ
Director NameMr Anthony Martyn Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 September 2020)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP

Location

Registered Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Steven Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£3,135
Cash£1,392
Current Liabilities£3,462

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 January 2022 (2 years, 3 months ago)
Next Return Due10 February 2023 (overdue)

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
24 September 2020Termination of appointment of Anthony Martyn Taylor as a director on 16 September 2020 (1 page)
11 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2016Registered office address changed from , Pipers House Manor Row, Bradford, West Yorkshire, BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 25 February 2016 (1 page)
25 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Registered office address changed from , Pipers House Manor Row, Bradford, West Yorkshire, BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Pipers House Manor Row Bradford West Yorkshire BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 25 February 2016 (1 page)
25 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
15 February 2016Amended total exemption full accounts made up to 31 January 2013 (9 pages)
15 February 2016Amended total exemption full accounts made up to 31 January 2013 (9 pages)
15 February 2016Amended total exemption full accounts made up to 31 January 2014 (9 pages)
15 February 2016Amended total exemption full accounts made up to 31 January 2014 (9 pages)
6 February 2016Compulsory strike-off action has been suspended (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been suspended (1 page)
5 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
5 June 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Appointment of Mr Anthony Martyn Taylor as a director on 13 February 2015 (2 pages)
17 February 2015Appointment of Mr Anthony Martyn Taylor as a director on 13 February 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 September 2014Termination of appointment of Steven Ronald Marshall as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Steven Ronald Marshall as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Steven Ronald Marshall as a director on 4 September 2014 (1 page)
13 June 2014Registered office address changed from , 2 Sandsgate Town Street, Farsley, Pudsey, West Yorkshire, LS28 5UJ on 13 June 2014 (1 page)
13 June 2014Registered office address changed from , 2 Sandsgate Town Street, Farsley, Pudsey, West Yorkshire, LS28 5UJ on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 2 Sandsgate Town Street Farsley Pudsey West Yorkshire LS28 5UJ on 13 June 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014Registered office address changed from C/O Cdbl 20 Sandsgate Sunnybank Mills Town Street Farsley West Yorkshire LS28 5UJ England on 21 February 2014 (1 page)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Registered office address changed from , C/O Cdbl, 20 Sandsgate, Sunnybank Mills Town Street, Farsley, West Yorkshire, LS28 5UJ, England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from , C/O Cdbl, 20 Sandsgate, Sunnybank Mills Town Street, Farsley, West Yorkshire, LS28 5UJ, England on 21 February 2014 (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
7 February 2013Appointment of Mr Steven Ronald Marshall as a director (2 pages)
7 February 2013Appointment of Mr Steven Ronald Marshall as a director (2 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Registered office address changed from C/O Cbdl 20 Sandsgate Town Street Farsley Pudsey West Yorkshire LS28 5UJ England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from , Woodlands 238 Bradford Road, Wakefield, West Yorkshire, WF1 2BA, England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from , Woodlands 238 Bradford Road, Wakefield, West Yorkshire, WF1 2BA, England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Woodlands 238 Bradford Road Wakefield West Yorkshire WF1 2BA England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from , C/O Cbdl, 20 Sandsgate, Town Street Farsley, Pudsey, West Yorkshire, LS28 5UJ, England on 13 June 2012 (1 page)
13 June 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from , C/O Cbdl, 20 Sandsgate, Town Street Farsley, Pudsey, West Yorkshire, LS28 5UJ, England on 13 June 2012 (1 page)
13 June 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Marie Blenkin as a secretary (1 page)
30 April 2012Termination of appointment of Marie Blenkin as a secretary (1 page)
18 January 2012Termination of appointment of Alan Ross as a director (1 page)
18 January 2012Termination of appointment of Alan Ross as a director (1 page)
12 January 2012Director's details changed for Mr Charles Copping on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Charles Copping on 12 January 2012 (2 pages)
11 January 2012Appointment of Mr Charles Copping as a secretary (1 page)
11 January 2012Appointment of Mr Charles Copping as a director (2 pages)
11 January 2012Appointment of Mr Charles Copping as a secretary (1 page)
11 January 2012Appointment of Mr Charles Copping as a director (2 pages)
9 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
22 April 2011Secretary's details changed for Marie Blenkin on 27 January 2011 (1 page)
22 April 2011Director's details changed for Mr Alan Lawrence Ross on 27 January 2011 (2 pages)
22 April 2011Secretary's details changed for Marie Blenkin on 27 January 2011 (1 page)
22 April 2011Director's details changed for Mr Alan Lawrence Ross on 27 January 2011 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
18 February 2009Director appointed alan ross (1 page)
18 February 2009Appointment terminated director jonathon round (1 page)
18 February 2009Registered office changed on 18/02/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
18 February 2009Director appointed alan ross (1 page)
18 February 2009Registered office changed on 18/02/2009 from, 12 york place, leeds, west yorkshire, LS1 2DS, england (1 page)
18 February 2009Secretary appointed marie blenkin (1 page)
18 February 2009Registered office changed on 18/02/2009 from, 12 york place, leeds, west yorkshire, LS1 2DS, england (1 page)
18 February 2009Appointment terminated director jonathon round (1 page)
18 February 2009Secretary appointed marie blenkin (1 page)
27 January 2009Incorporation (13 pages)
27 January 2009Incorporation (13 pages)