Company NameUtilities Consultants Limited
Company StatusDissolved
Company Number03504636
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNichola Elizabeth Poyntz Ireland
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1998(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 25 August 2015)
RoleDraughtsperson
Correspondence AddressMontrose House
Clayhill
Neston
South Wirral
CH64 3RU
Wales
Secretary NameRobert John Ireland
NationalityBritish
StatusClosed
Appointed04 April 1998(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 25 August 2015)
RoleCompany Director
Correspondence AddressMontrose House
Clayhill
Neston
South Wirral
CH64 3RU
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMontrose House
Clayhill
Neston
South Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

25 at £0.01Mr Robert John Ireland
25.00%
Ordinary D
25 at £0.01Mrs Nichola Elizabeth Poyntz-ireland
25.00%
Ordinary A
25 at £0.01Mrs Nichola Elizabeth Poyntz-ireland
25.00%
Ordinary B
25 at £0.01Mrs Nichola Elizabeth Poyntz-ireland
25.00%
Ordinary C

Financials

Year2014
Net Worth£277
Cash£10,288
Current Liabilities£13,851

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(5 pages)
6 March 2012Secretary's details changed for Robert John Ireland on 6 March 2012 (1 page)
6 March 2012Director's details changed for Nichola Elizabeth Poyntz Ireland on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Robert John Ireland on 6 March 2012 (1 page)
6 March 2012Secretary's details changed for Robert John Ireland on 6 March 2012 (1 page)
6 March 2012Director's details changed for Nichola Elizabeth Poyntz Ireland on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Nichola Elizabeth Poyntz Ireland on 6 March 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
5 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
26 August 2009Return made up to 12/07/09; full list of members (4 pages)
26 August 2009Return made up to 12/07/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 November 2008Return made up to 12/07/08; full list of members (4 pages)
20 November 2008Return made up to 12/07/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 October 2007Return made up to 12/07/07; full list of members (3 pages)
23 October 2007Return made up to 12/07/07; full list of members (3 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 July 2005Return made up to 12/07/05; full list of members (2 pages)
18 July 2005Return made up to 12/07/05; full list of members (2 pages)
22 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 August 2004Return made up to 05/02/04; full list of members (6 pages)
27 August 2004Return made up to 05/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 October 2003Return made up to 05/02/03; full list of members (6 pages)
2 October 2003Return made up to 05/02/03; full list of members (6 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 February 2002Return made up to 05/02/02; full list of members (6 pages)
19 February 2002Return made up to 05/02/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Return made up to 05/02/01; full list of members (6 pages)
31 January 2001Return made up to 05/02/01; full list of members (6 pages)
9 May 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
9 May 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
21 December 1999Full accounts made up to 31 March 1999 (11 pages)
21 December 1999Full accounts made up to 31 March 1999 (11 pages)
24 May 1999Return made up to 05/02/99; full list of members (6 pages)
24 May 1999Return made up to 05/02/99; full list of members (6 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: first floor montrose house clayhill industrial park liverpool road neston south wirral L64 3RU (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: first floor montrose house clayhill industrial park liverpool road neston south wirral L64 3RU (1 page)
4 February 1999New director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (16 pages)
5 February 1998Incorporation (16 pages)