Company NameUtility Management Services (UK) Ltd
Company StatusDissolved
Company Number03003193
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Arthur Burke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address296 Meols Parade
Wirral
Merseyside
CH47 7AU
Wales
Secretary NameMr Michael Arthur Burke
NationalityBritish
StatusClosed
Appointed16 November 1996(1 year, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 11 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address296 Meols Parade
Wirral
Merseyside
CH47 7AU
Wales
Director NameJacqueline Anne Burke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2007(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 11 May 2010)
RoleTelephonist
Correspondence Address15 Lambourn Avenue
Cronton
Cheshire
WA8 5DE
Director NameHenry Merrick Roocroft
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleRetired
Correspondence Address1 Willow Court
Hadnall
Shrewsbury
Shropshire
SY4 3EJ
Wales
Secretary NameHenry Merrick Roocroft
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleRetired
Correspondence Address1 Willow Court
Hadnall
Shrewsbury
Shropshire
SY4 3EJ
Wales
Director NamePeter John Burke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1996(1 year, 11 months after company formation)
Appointment Duration11 years (resigned 01 December 2007)
RolePrivate Banking Manager
Correspondence AddressMosman Cottage
Durley Street
Durley
Southampton
SO32 2AA

Location

Registered AddressTownhall Chambers 1 The Quadrant
Wirral
Merseyside
CH47 2EE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (1 page)
12 January 2010Application to strike the company off the register (1 page)
3 June 2009Return made up to 19/12/08; full list of members (4 pages)
3 June 2009Return made up to 19/12/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 19/12/07; full list of members (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Return made up to 19/12/07; full list of members (2 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 19/12/06; full list of members (2 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 19/12/06; full list of members (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
25 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 March 2006Return made up to 19/12/05; full list of members (7 pages)
23 March 2006Return made up to 19/12/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Return made up to 19/12/04; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Return made up to 19/12/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
31 December 2003Return made up to 19/12/03; full list of members (7 pages)
31 December 2003Return made up to 19/12/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
10 January 2002Return made up to 19/12/01; full list of members (6 pages)
10 January 2002Return made up to 19/12/01; full list of members (6 pages)
18 January 2001Return made up to 19/12/00; full list of members (6 pages)
18 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
7 September 2000Registered office changed on 07/09/00 from: energy house, 296 meols parade, meols, wirral L47 7AU (1 page)
7 September 2000Registered office changed on 07/09/00 from: energy house, 296 meols parade, meols, wirral L47 7AU (1 page)
30 January 2000Return made up to 19/12/99; full list of members (6 pages)
30 January 2000Return made up to 19/12/99; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 1999Return made up to 19/12/98; full list of members (6 pages)
25 January 1999Return made up to 19/12/98; full list of members (6 pages)
15 October 1998Full accounts made up to 31 March 1998 (9 pages)
15 October 1998Full accounts made up to 31 March 1998 (9 pages)
8 January 1998Return made up to 19/12/97; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Return made up to 19/12/97; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1997Return made up to 19/12/96; full list of members (6 pages)
29 January 1997Return made up to 19/12/96; full list of members (6 pages)
19 January 1997Location of register of members (1 page)
19 January 1997Location of register of members (1 page)
2 December 1996New secretary appointed;new director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New secretary appointed;new director appointed (2 pages)
2 December 1996New director appointed (2 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (1 page)
22 October 1996Accounts for a small company made up to 31 March 1996 (1 page)
19 January 1996Return made up to 19/12/95; full list of members (6 pages)
19 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 September 1995Accounting reference date notified as 31/03 (1 page)
5 September 1995Accounting reference date notified as 31/03 (1 page)