Company NameHelios B M Limited
Company StatusDissolved
Company Number03602664
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameAssisted Living Limited

Business Activity

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

Directors

Secretary NameColin Rees Smith
NationalityBritish
StatusClosed
Appointed29 April 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address172 Amersham Way
Little Chalfont
Buckinghamshire
HP6 6SG
Director NameMr Andrew Leslie Long
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 24 March 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDavey Cottage
Grewelthorpe
Ripon
North Yorkshire
HG4 3BS
Secretary NameMr Andrew Leslie Long
NationalityBritish
StatusClosed
Appointed27 May 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 24 March 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDavey Cottage
Grewelthorpe
Ripon
North Yorkshire
HG4 3BS
Director NameMr Philip Charles Leonard Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 2005)
RoleChartered Surveyor
Correspondence AddressMonkswell
86 East Street
Olney
Buckinghamshire
MK46 4DA
Director NameGaynor Pauline Hogan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 week, 6 days after company formation)
Appointment Duration3 weeks (resigned 26 August 1998)
RoleCompany Director
Correspondence Address33 Braford Gardens
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7HY
Director NameIan James Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 week, 6 days after company formation)
Appointment Duration3 weeks (resigned 26 August 1998)
RoleCompany Director
Correspondence Address44 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JE
Secretary NameGaynor Pauline Hogan
NationalityBritish
StatusResigned
Appointed05 August 1998(1 week, 6 days after company formation)
Appointment Duration3 weeks (resigned 26 August 1998)
RoleCompany Director
Correspondence Address33 Braford Gardens
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7HY
Secretary NameMr Ian Zant Boer
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Little Court
Farthingstone
Northamptonshire
NN12 8HE
Director NameMr David Hayton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRibblesdale House
Brafield Road Horton
Northampton
Northants
NN7 2AZ
Director NameAndrew James Lait
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2005)
RoleSurveyor
Correspondence AddressBacons House
Water Stratford Road Finmere
Buckingham
Buckinghamshire
MK18 4AT
Director NameColin Rees Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2005)
RoleSurveyor
Correspondence Address172 Amersham Way
Little Chalfont
Buckinghamshire
HP6 6SG
Director NamePaul Mancey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 June 2007)
RoleChief Executive
Correspondence Address48 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr Richard Anthony Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2008)
RoleChartered Surveyor
Correspondence Address12 The Limes
South Cave
East Yorkshire
HU15 2FG
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Location

Registered AddressUnit 2 Helios 47
Isabella Road
Garforth
West Yorks
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
18 January 2008Director resigned (1 page)
6 September 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/07
(7 pages)
2 July 2007Director resigned (1 page)
22 September 2006Return made up to 23/07/06; full list of members (8 pages)
19 January 2006Return made up to 23/07/05; full list of members (8 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: court house mill court featherstone road milton keynes buckinghamshire MK12 5QS (1 page)
13 June 2005Director resigned (1 page)
24 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
24 August 2004Return made up to 23/07/04; full list of members (6 pages)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
27 August 2003Return made up to 23/07/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
16 January 2003Secretary's particulars changed (1 page)
15 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
26 July 2001Return made up to 23/07/01; full list of members (6 pages)
11 January 2001Return made up to 23/07/00; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
5 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
10 November 1999Return made up to 23/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/11/99
(6 pages)
9 November 1999Director resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned;director resigned (1 page)
20 May 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998New director appointed (3 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 198 silbury boulevard central milton keynes MK9 1LL (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
20 August 1998Memorandum and Articles of Association (25 pages)
10 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Company name changed fenshelf 101 LTD\certificate issued on 05/08/98 (2 pages)
23 July 1998Incorporation (18 pages)