Company NameHelium Miracle 132 Limited
Company StatusDissolved
Company Number01950400
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 6 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 24 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed06 November 2012(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 24 February 2015)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameColin John Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2001)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Crow Green Road
Brentwood
Essex
CM15 9RA
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameMr David Jones
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2001)
RoleEstate Agent
Correspondence AddressThe Gate House Upper Cornsland
Brentwood
Essex
CM14 4HR
Director NameMr Christopher Hazael
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 1992)
RoleEstate Agent
Correspondence Address29 Galleydene
Hadleigh
Benfleet
Essex
SS7 2QA
Director NameMr Mark Patrick Reardon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleEstate Agent
Correspondence Address20 Delta Road
Hutton
Brentwood
Essex
CM13 1NG
Director NameMr Graham Robert Rumbold
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 9 months after company formation)
Appointment Duration16 years (resigned 18 July 2008)
RoleEstate Agent
Correspondence AddressLudgores Cottage Ludgores Lane
Danbury
Chelmsford
Essex
CM3 4JW
Secretary NameDerek George Smith
NationalityBritish
StatusResigned
Appointed23 July 1997(11 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 October 2008)
RoleAccountant
Correspondence Address79 Norsey Road
Billericay
Essex
CM11 1BT
Director NamePaul Clark
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2001)
RoleFinancial Services Director
Correspondence Address49 Perry Street
Billericay
Essex
CM12 0NA
Director NameSteven James Price
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2009)
RoleEstate Agent
Correspondence Address14 West Avenue
Langdon Hills
Basildon
Essex
SS16 6TQ
Director NameMr Paul Deen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2007)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Olron Crescent
Bexleyheath
Kent
DA6 8JZ
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed18 February 2009(23 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameMr Gareth Rhys Williams
NationalityBritish
StatusResigned
Appointed18 February 2009(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
15 October 2014Termination of appointment of Shirley Gaik Heah Law as a secretary on 14 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
28 August 2013Company name changed agencypro LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
28 August 2013Change of name notice (2 pages)
20 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-14
(1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 November 2012 (1 page)
9 November 2012Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2012 (2 pages)
9 November 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 November 2012 (1 page)
9 November 2012Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
21 July 2010Termination of appointment of Gareth Williams as a secretary (1 page)
21 July 2010Appointment of Mr Gareth Rhys Williams as a director (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
15 January 2010Termination of appointment of Harry Hill as a director (1 page)
8 October 2009Accounts made up to 31 December 2008 (1 page)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
6 July 2009Appointment terminated director steven price (1 page)
6 July 2009Appointment terminated secretary derek smith (1 page)
18 June 2009Company name changed bairstow eves east LIMITED\certificate issued on 22/06/09 (2 pages)
9 March 2009Appointment terminate, secretary derel george smith logged form (1 page)
9 March 2009Secretary appointed shirley gaik heah law (2 pages)
9 March 2009Secretary appointed gareth rhys williams (6 pages)
9 March 2009Registered office changed on 09/03/2009 from 76 north street romford essex RM1 1HD (1 page)
22 July 2008Appointment terminated director graham rumbold (1 page)
9 July 2008Accounts made up to 31 December 2007 (1 page)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
29 October 2007Director resigned (1 page)
25 July 2007Return made up to 29/06/07; full list of members (8 pages)
6 June 2007Accounts made up to 31 December 2006 (1 page)
6 September 2006New director appointed (2 pages)
5 July 2006Return made up to 29/06/06; full list of members (7 pages)
9 May 2006Accounts made up to 31 December 2005 (1 page)
17 January 2006New director appointed (2 pages)
13 July 2005Return made up to 29/06/05; full list of members (7 pages)
27 June 2005Accounts made up to 31 December 2004 (1 page)
20 September 2004Accounts made up to 31 December 2003 (1 page)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
17 July 2003Return made up to 29/06/03; full list of members (7 pages)
18 May 2003Accounts made up to 31 December 2002 (1 page)
10 July 2002Return made up to 29/06/02; full list of members (7 pages)
20 May 2002Accounts made up to 31 December 2001 (1 page)
19 July 2001Return made up to 29/06/01; full list of members (6 pages)
24 May 2001Director resigned (1 page)
15 May 2001Accounts made up to 31 December 2000 (1 page)
7 February 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
11 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Accounts made up to 31 December 1999 (1 page)
7 July 1999Return made up to 29/06/99; full list of members (12 pages)
24 March 1999Accounts made up to 31 December 1998 (1 page)
10 February 1999New director appointed (2 pages)
6 July 1998Return made up to 29/06/98; full list of members (10 pages)
11 June 1998Accounts made up to 31 December 1997 (1 page)
19 August 1997Accounts made up to 31 December 1996 (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (2 pages)
3 July 1997Return made up to 29/06/97; no change of members (8 pages)
29 August 1996Accounts made up to 31 December 1995 (1 page)
4 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 July 1995Return made up to 29/06/95; no change of members (10 pages)
20 March 1995Director resigned (2 pages)
3 December 1990Company name changed bairstow eves estate agents limi ted\certificate issued on 04/12/90 (2 pages)