Company NameUtilis Scientific Limited
Company StatusDissolved
Company Number02612181
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 10 months ago)
Dissolution Date18 February 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher Munch-Fals
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed01 April 1994(2 years, 10 months after company formation)
Appointment Duration19 years, 10 months (closed 18 February 2014)
RoleManager
Country of ResidenceDenmark
Correspondence AddressMarga Klompehof 22
Wl 1314 Almere
The Netherlands
Secretary NameTheresia Machtilda Louisa Munch Fals
NationalityDutch
StatusClosed
Appointed04 July 2000(9 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 18 February 2014)
RoleCompany Director
Correspondence Address7 Nivaapark
Nivaa
Dk 2990
Director NameMr Peter Heriot Burrows
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleProduct Manager
Correspondence Address4 Cranford Road
Petersfield
Hampshire
GU32 3LX
Secretary NameMrs Shirley Zamilla Burrows
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Cranford Road
Petersfield
Hampshire
GU32 3LX
Director NameErik Munch Fals
Date of BirthOctober 1936 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 1995)
RoleManaging Director
Correspondence AddressP.O. Box 67
Nivaapark 7
Nivaa
Dk 2990
Secretary NameTheresia Machtilda Louisa Munch Fals
NationalityDutch
StatusResigned
Appointed10 April 1994(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 1998)
RoleSecretary
Correspondence Address7 Nivaapark
Nivaa
Dk 2990
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke On Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Munch-fals
50.00%
Ordinary
1 at £1Mr Patrick Munch-fals
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,824
Cash£500
Current Liabilities£20,430

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013Application to strike the company off the register (6 pages)
25 October 2013Application to strike the company off the register (6 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(4 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Christopher Munch-Fals on 10 May 2010 (2 pages)
10 June 2010Director's details changed for Christopher Munch-Fals on 10 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 May 2008Return made up to 17/05/08; full list of members (3 pages)
28 May 2008Return made up to 17/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 November 2007Registered office changed on 12/11/07 from: 114-120 northgate street chester cheshire CH1 2HT (1 page)
12 November 2007Registered office changed on 12/11/07 from: 114-120 northgate street chester cheshire CH1 2HT (1 page)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 June 2006Return made up to 17/05/06; full list of members (6 pages)
13 June 2006Return made up to 17/05/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 May 2005Return made up to 17/05/05; full list of members (6 pages)
25 May 2005Return made up to 17/05/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2004Return made up to 17/05/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 June 2003Return made up to 17/05/03; full list of members (6 pages)
4 June 2003Return made up to 17/05/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 June 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(6 pages)
7 June 2002Return made up to 17/05/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 February 2002Registered office changed on 08/02/02 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page)
8 February 2002Registered office changed on 08/02/02 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page)
6 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
6 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
2 July 2001Return made up to 17/05/01; full list of members (6 pages)
2 July 2001Return made up to 17/05/01; full list of members (6 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2000Return made up to 17/05/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 June 1999Return made up to 17/05/99; full list of members (6 pages)
28 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
15 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 November 1997Full accounts made up to 31 October 1996 (12 pages)
2 November 1997Full accounts made up to 31 October 1996 (12 pages)
8 June 1997Return made up to 17/05/97; no change of members (4 pages)
8 June 1997Return made up to 17/05/97; no change of members (4 pages)
19 October 1996Registered office changed on 19/10/96 from: boswell house 1-5 broad street oxford OX1 3AW (1 page)
19 October 1996Registered office changed on 19/10/96 from: boswell house 1-5 broad street oxford OX1 3AW (1 page)
28 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
8 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1996Return made up to 17/05/96; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 31 October 1994 (3 pages)
23 April 1995Accounts for a small company made up to 31 October 1994 (3 pages)