Company NameNeighbours Can Help Limited
Company StatusDissolved
Company Number07180330
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameHLW 402 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Malcolm Child
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvincial House Solly Street
Sheffield
South Yorkshire
S1 4BA
Director NameMr John Edward Joseph Pickin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Build 4 Growth Garter Street
Sheffield
S4 7QX
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT

Contact

Websiteneighbourscanhelp.org.uk

Location

Registered AddressC/O Build 4 Growth
Garter Street
Sheffield
S4 7QX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

40 at £1John Pickin
81.63%
Ordinary
9 at £1David Child
18.37%
Ordinary

Financials

Year2014
Net Worth-£104

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
20 September 2016Application to strike the company off the register (3 pages)
24 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 49
(4 pages)
2 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 49
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 49
(4 pages)
21 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 49
(4 pages)
21 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 49
(4 pages)
25 February 2015Director's details changed for Mr John Edward Joseph Pickin on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr John Edward Joseph Pickin on 25 February 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Registered office address changed from Provincial House Solly Street Sheffield South Yorkshire S1 4BA to C/O Build 4 Growth Garter Street Sheffield S4 7QX on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Provincial House Solly Street Sheffield South Yorkshire S1 4BA to C/O Build 4 Growth Garter Street Sheffield S4 7QX on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Provincial House Solly Street Sheffield South Yorkshire S1 4BA to C/O Build 4 Growth Garter Street Sheffield S4 7QX on 4 December 2014 (1 page)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 49
(4 pages)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 49
(4 pages)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 49
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 January 2013Statement of company's objects (2 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 January 2013Statement of company's objects (2 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Mr John Edward Joseph Pickin on 1 October 2011 (2 pages)
20 March 2012Director's details changed for Mr John Edward Joseph Pickin on 1 October 2011 (2 pages)
20 March 2012Director's details changed for Mr John Edward Joseph Pickin on 1 October 2011 (2 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
26 January 2011Memorandum and Articles of Association (19 pages)
26 January 2011Change of share class name or designation (2 pages)
26 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 January 2011Memorandum and Articles of Association (19 pages)
26 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 49.00
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 49.00
(4 pages)
26 January 2011Change of share class name or designation (2 pages)
9 August 2010Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 9 August 2010 (2 pages)
9 August 2010Termination of appointment of Roger Dyson as a director (2 pages)
9 August 2010Appointment of Mr John Edward Joseph Pickin as a director (3 pages)
9 August 2010Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 9 August 2010 (2 pages)
9 August 2010Appointment of David Malcolm Child as a director (3 pages)
9 August 2010Appointment of David Malcolm Child as a director (3 pages)
9 August 2010Appointment of Mr John Edward Joseph Pickin as a director (3 pages)
9 August 2010Termination of appointment of Roger Dyson as a director (2 pages)
9 August 2010Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 9 August 2010 (2 pages)
4 August 2010Company name changed hlw 402 LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(3 pages)
4 August 2010Company name changed hlw 402 LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(3 pages)
4 August 2010Change of name notice (2 pages)
4 August 2010Change of name notice (2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)