Company NameHelium Miracle 343 Limited
DirectorsHelen Ruth Sharples and Michael Robert Sharples
Company StatusLiquidation
Company Number04449106
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Previous NameUnder One Roofing Consultants Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Helen Ruth Sharples
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Coordinator
Country of ResidenceEngland
Correspondence AddressTong Hall Tong Lane
Tong
West Yorkshire
BD4 0RR
Director NameMr Michael Robert Sharples
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 year, 10 months after company formation)
Appointment Duration20 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong Lane
Tong
West Yorkshire
BD4 0RR
Director NameStephen Huntley Jenkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleRoofing Consultant
Correspondence Address2 Wadlands Close
Farsley
Leeds
LS28 5JU
Secretary NameMichael Michael Upton And Co.
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleAccountant
Correspondence Address37 New Park View
Leeds
LS28 5TZ
Director NameMr Robert Simpson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2011(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 42 Manor Court
Salesbury Hall Road, Ribchester
Preston
Lancashire
PR3 3XR
Director NameMr Ben Wearden
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2011(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 42 Manor Court
Salesbury Hall Road, Ribchester
Preston
Lancashire
PR3 3XR

Contact

Websitewww.under1.co.uk/
Telephone0113 2742072
Telephone regionLeeds

Location

Registered AddressTong Hall
Tong Lane
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helen Ruth Sharples
50.00%
Ordinary
1 at £1Mr Michael Robert Sharples
50.00%
Ordinary

Financials

Year2014
Net Worth£50,091
Cash£79,141
Current Liabilities£67,431

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 July 2020 (3 years, 9 months ago)
Next Return Due5 August 2021 (overdue)

Charges

9 January 2018Delivered on: 24 January 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Units 1-2 lower phillips road whitebirk industrial estate blackburn.
Outstanding
7 June 2017Delivered on: 23 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

20 May 2023Liquidators' statement of receipts and payments to 10 March 2023 (23 pages)
25 January 2023Removal of liquidator by court order (12 pages)
13 May 2022Liquidators' statement of receipts and payments to 10 March 2022 (19 pages)
20 April 2021Change of name notice (2 pages)
20 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-09
(2 pages)
14 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-11
(1 page)
25 March 2021Registered office address changed from Under One House Unit 1 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD England to Tong Hall Tong Lane Tong West Yorkshire BD4 0RR on 25 March 2021 (2 pages)
25 March 2021Statement of affairs (10 pages)
25 March 2021Appointment of a voluntary liquidator (3 pages)
3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 September 2018Registered office address changed from Suite 42 Manor Court Salesbury Hall Road, Ribchester Preston Lancashire PR3 3XR to Under One House Unit 1 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD on 12 September 2018 (1 page)
12 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 January 2018Registration of charge 044491060002, created on 9 January 2018 (22 pages)
6 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 June 2017Registration of charge 044491060001, created on 7 June 2017 (23 pages)
23 June 2017Registration of charge 044491060001, created on 7 June 2017 (23 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
5 June 2015Termination of appointment of Robert Simpson as a director on 8 May 2015 (1 page)
5 June 2015Termination of appointment of Robert Simpson as a director on 8 May 2015 (1 page)
5 June 2015Termination of appointment of Ben Wearden as a director on 10 April 2015 (1 page)
5 June 2015Termination of appointment of Ben Wearden as a director on 10 April 2015 (1 page)
5 June 2015Termination of appointment of Robert Simpson as a director on 8 May 2015 (1 page)
9 December 2014Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Suite 42 Manor Court Salesbury Hall Road, Ribchester Preston Lancashire PR3 3XR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Suite 42 Manor Court Salesbury Hall Road, Ribchester Preston Lancashire PR3 3XR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Suite 42 Manor Court Salesbury Hall Road, Ribchester Preston Lancashire PR3 3XR on 9 December 2014 (1 page)
10 November 2014Termination of appointment of Michael Michael Upton and Co. as a secretary on 21 July 2014 (1 page)
10 November 2014Director's details changed for Helen Ruth Sharples on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Helen Ruth Sharples on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Michael Robert Sharples on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Michael Robert Sharples on 10 November 2014 (2 pages)
10 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Termination of appointment of Michael Michael Upton and Co. as a secretary on 21 July 2014 (1 page)
12 August 2014Registered office address changed from C/O Regency House 90 92 Otley Road Headingley Leeds Yorkshire LS6 4BA United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 12 August 2014 (1 page)
12 August 2014Registered office address changed from C/O Regency House 90 92 Otley Road Headingley Leeds Yorkshire LS6 4BA United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 12 August 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
5 June 2014Amended accounts made up to 31 May 2013 (9 pages)
5 June 2014Amended accounts made up to 31 May 2013 (9 pages)
25 March 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
25 March 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(6 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
4 January 2012Registered office address changed from 1 Merriville Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JL on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 1 Merriville Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JL on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 1 Merriville Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JL on 4 January 2012 (1 page)
16 August 2011Appointment of Mr Ben Wearden as a director (2 pages)
16 August 2011Appointment of Mr Robert Simpson as a director (2 pages)
16 August 2011Appointment of Mr Robert Simpson as a director (2 pages)
16 August 2011Appointment of Mr Ben Wearden as a director (2 pages)
4 August 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
4 August 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
28 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
7 October 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Michael Robert Sharples on 30 April 2010 (2 pages)
7 June 2010Director's details changed for Helen Ruth Sharples on 30 April 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Michael Robert Sharples on 30 April 2010 (2 pages)
7 June 2010Director's details changed for Helen Ruth Sharples on 30 April 2010 (2 pages)
20 August 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
20 August 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
24 June 2009Return made up to 28/05/09; full list of members (4 pages)
24 June 2009Return made up to 28/05/09; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 May 2008 (19 pages)
7 October 2008Total exemption full accounts made up to 31 May 2008 (19 pages)
12 June 2008Return made up to 28/05/08; full list of members (4 pages)
12 June 2008Return made up to 28/05/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
30 August 2007Return made up to 28/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2007Return made up to 28/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
15 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
21 June 2006Return made up to 28/05/06; full list of members (3 pages)
21 June 2006Return made up to 28/05/06; full list of members (3 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
6 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
28 February 2005Registered office changed on 28/02/05 from: 56A oaklands road rodley leeds LS13 1LQ (1 page)
28 February 2005Registered office changed on 28/02/05 from: 56A oaklands road rodley leeds LS13 1LQ (1 page)
1 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
6 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
14 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/03
(7 pages)
14 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/03
(7 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
28 May 2002Incorporation (13 pages)
28 May 2002Incorporation (13 pages)