Company NameHelius Energy Beta Limited
Company StatusDissolved
Company Number06268530
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr John Michael Seed
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Alan Gary Lyons
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameDr Adrian Clive Bowles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Christopher Mark Corner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameWilliam John Ingram Hill
NationalityBritish
StatusClosed
Appointed18 August 2009(2 years, 2 months after company formation)
Appointment Duration1 year (closed 24 August 2010)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameQuayseco Limited (Corporation)
StatusClosed
Appointed18 August 2009(2 years, 2 months after company formation)
Appointment Duration1 year (closed 24 August 2010)
Correspondence AddressNarrow Quay House Narrow Quay
Bristol
Avon
BS1 4AH
Secretary NameMr Alan Gary Lyons
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Croft Lane
Cherry Willingham
Lincoln
Lincolnshire
LN3 4JP
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2008(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 18 August 2009)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
30 April 2010Application to strike the company off the register (3 pages)
30 April 2010Application to strike the company off the register (3 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Christopher Mark Corner on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Michael Seed on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Doctor Adrian Clive Bowles on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Michael Seed on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for William John Ingram Hill on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for William John Ingram Hill on 14 January 2010 (1 page)
14 January 2010Director's details changed for Doctor Adrian Clive Bowles on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Christopher Mark Corner on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Alan Gary Lyons on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Alan Gary Lyons on 14 January 2010 (2 pages)
19 December 2009Secretary's details changed for William John Ingram Hill on 27 November 2009 (1 page)
19 December 2009Secretary's details changed for William John Ingram Hill on 27 November 2009 (1 page)
2 September 2009Appointment terminated secretary alan lyons (1 page)
2 September 2009Registered office changed on 02/09/2009 from europarc innovation centre innovation way grimsby north east lincolnshire DN37 9TT (1 page)
2 September 2009Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page)
2 September 2009Appointment Terminated Secretary alan lyons (1 page)
2 September 2009Registered office changed on 02/09/2009 from europarc innovation centre innovation way grimsby north east lincolnshire DN37 9TT (1 page)
2 September 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
25 August 2009Secretary appointed william john ingram hill (2 pages)
25 August 2009Secretary appointed william john ingram hill (2 pages)
20 August 2009Secretary appointed quayseco LIMITED (2 pages)
20 August 2009Secretary appointed quayseco LIMITED (2 pages)
2 July 2009Accounts made up to 30 June 2009 (1 page)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
12 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 June 2009Return made up to 04/06/09; full list of members (4 pages)
1 May 2009Director appointed alan gary lyons (2 pages)
1 May 2009Director appointed alan gary lyons (2 pages)
10 March 2009Accounts made up to 30 June 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 January 2009Director appointed christopher mark corner (2 pages)
15 January 2009Director appointed adrian clive bowles (2 pages)
15 January 2009Director appointed adrian clive bowles (2 pages)
15 January 2009Director appointed christopher mark corner (2 pages)
18 December 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
18 December 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
28 August 2008Return made up to 04/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2008Return made up to 04/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2007Incorporation (15 pages)
4 June 2007Incorporation (15 pages)