London
NW1 6JL
Director Name | Dr Adrian Clive Bowles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Christopher Mark Corner |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Alan Gary Lyons |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | William John Ingram Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 September 2010) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol Avon BS1 4AH |
Director Name | Joanne Elizabeth Young |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 03 October 2006) |
Role | Manager |
Correspondence Address | 41 Westgate Road Belton Doncaster DN9 1PY |
Director Name | Gavin Ross Young |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 03 October 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 41 Westgate Road Belton Doncaster DN9 1PY |
Secretary Name | Joanne Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 03 October 2006) |
Role | Manager |
Correspondence Address | 41 Westgate Road Belton Doncaster DN9 1PY |
Director Name | Mr Mark David Edworthy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | Grove House Pettistree Woodbridge Suffolk IP13 0JJ |
Director Name | Jonathan Clive Hill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | California House 1 California Lane Hintlesham Suffolk IP8 3QJ |
Secretary Name | Mr Mark David Edworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | Grove House Pettistree Woodbridge Suffolk IP13 0JJ |
Director Name | Elizabeth Payne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 46 Box End Road Kempston Rural Bedfordshire MK43 8RR |
Secretary Name | Elizabeth Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 46 Box End Road Kempston Rural Bedfordshire MK43 8RR |
Director Name | Michelle Susette Morris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | Forge Cottage 3 Paddocks Chase Offord Cluny St Neots Cambridgeshire PE19 5ZE |
Secretary Name | Michelle Susette Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | Forge Cottage 3 Paddocks Chase Offord Cluny St Neots Cambridgeshire PE19 5ZE |
Secretary Name | Mr Alan Gary Lyons |
---|---|
Status | Resigned |
Appointed | 28 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 August 2009) |
Role | Company Director |
Correspondence Address | 58 Croft Drive Cherry Willingham Lincoln Lincolnshire LN3 4JP |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(2 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 18 August 2009) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at 1 | Helius Energy PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
8 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Secretary's details changed for William John Ingram Hill on 14 January 2010 (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Christopher Mark Corner on 14 January 2010 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Mr Alan Gary Lyons on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Director's details changed for Mr John Michael Seed on 14 January 2010 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Secretary's details changed for William John Ingram Hill on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mr John Michael Seed on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Alan Gary Lyons on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Doctor Adrian Clive Bowles on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Director's details changed for Doctor Adrian Clive Bowles on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Christopher Mark Corner on 14 January 2010 (2 pages) |
18 December 2009 | Secretary's details changed for William John Ingram Hill on 27 November 2009 (1 page) |
18 December 2009 | Secretary's details changed for William John Ingram Hill on 27 November 2009 (1 page) |
2 September 2009 | Appointment Terminated Secretary alan lyons (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from fao helius energy europarc innovation centre innovation way grimsby n e lincs DN37 9TT (1 page) |
2 September 2009 | Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page) |
2 September 2009 | Appointment terminated secretary alan lyons (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from fao helius energy europarc innovation centre innovation way grimsby n e lincs DN37 9TT (1 page) |
2 September 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
25 August 2009 | Secretary appointed william john ingram hill (2 pages) |
25 August 2009 | Secretary appointed william john ingram hill (2 pages) |
20 August 2009 | Secretary appointed quayseco LIMITED (2 pages) |
20 August 2009 | Secretary appointed quayseco LIMITED (2 pages) |
7 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
7 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
1 May 2009 | Secretary appointed alan gary lyons (1 page) |
1 May 2009 | Secretary appointed alan gary lyons (1 page) |
30 April 2009 | Appointment terminated director and secretary michelle morris (1 page) |
30 April 2009 | Appointment Terminated Director and Secretary michelle morris (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from europarc innovation centre innovation way grimsby n e lincs DN37 9TT (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from europarc innovation centre innovation way grimsby n e lincs DN37 9TT (1 page) |
17 February 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
17 February 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
9 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 21/12/07; full list of members (4 pages) |
6 February 2009 | Return made up to 21/12/07; full list of members (4 pages) |
15 January 2009 | Director appointed alan gary lyons (2 pages) |
15 January 2009 | Director appointed christopher mark corner (1 page) |
15 January 2009 | Director appointed christopher mark corner (1 page) |
15 January 2009 | Director appointed adrian clive bowles (1 page) |
15 January 2009 | Director appointed alan gary lyons (2 pages) |
15 January 2009 | Director appointed adrian clive bowles (1 page) |
14 January 2009 | Accounts made up to 31 December 2007 (7 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 December 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
18 December 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: europarc innovation centre innovation way grimsby north east lincolnshire DN37 9TT (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: europarc innovation centre innovation way grimsby north east lincolnshire DN37 9TT (1 page) |
9 January 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 January 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 May 2007 | Return made up to 21/12/06; full list of members (7 pages) |
2 May 2007 | Return made up to 21/12/06; full list of members (7 pages) |
31 March 2007 | Particulars of mortgage/charge (14 pages) |
31 March 2007 | Particulars of mortgage/charge (14 pages) |
31 March 2007 | New secretary appointed;new director appointed (3 pages) |
31 March 2007 | New secretary appointed;new director appointed (3 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 1 park row leeds LS1 5AB (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 1 park row leeds LS1 5AB (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | Particulars of mortgage/charge (12 pages) |
30 January 2007 | Particulars of mortgage/charge (12 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | New director appointed (4 pages) |
20 October 2006 | New director appointed (4 pages) |
11 October 2006 | Secretary resigned;director resigned (1 page) |
11 October 2006 | Secretary resigned;director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New secretary appointed;new director appointed (3 pages) |
11 October 2006 | New secretary appointed;new director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (1 page) |
19 June 2006 | New secretary appointed;new director appointed (1 page) |
24 January 2006 | Company name changed pimco 2409 LIMITED\certificate issued on 24/01/06 (2 pages) |
24 January 2006 | Company name changed pimco 2409 LIMITED\certificate issued on 24/01/06 (2 pages) |
21 December 2005 | Incorporation (17 pages) |
21 December 2005 | Incorporation (17 pages) |