Company NameInternational Utility Marketing Limited
Company StatusDissolved
Company Number03740717
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NamesU D M Limited and H A B P Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Jane Liberman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(5 days after company formation)
Appointment Duration12 years, 4 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
108 Park Road
Hale
Cheshire
WA15 9JT
Secretary NameMr Geoffrey Robert Liberman
NationalityBritish
StatusClosed
Appointed19 March 2007(7 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood
108 Park Road
Hale
Cheshire
WA15 9JT
Director NameMrs Akiko Eveline Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 days after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address3 Meadow Bank
Kelsall
Tarporley
Cheshire
CW6 0PZ
Director NameBeverley Walker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 19 March 2007)
RoleCompany Director
Correspondence AddressThe Arches 5 Fieldway
Lytham St. Annes
Lancashire
FY8 3BL
Secretary NameBeverley Walker
NationalityBritish
StatusResigned
Appointed31 March 1999(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 19 March 2007)
RoleCompany Director
Correspondence AddressThe Arches 5 Fieldway
Lytham St. Annes
Lancashire
FY8 3BL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£182
Cash£16,262
Current Liabilities£50,215

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Helen Liberman on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Helen Liberman on 31 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 3
(5 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 3
(5 pages)
31 March 2010Register inspection address has been changed (1 page)
15 March 2010Termination of appointment of Akiko Taylor as a director (1 page)
15 March 2010Termination of appointment of Akiko Taylor as a director (1 page)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 25/03/08; full list of members (4 pages)
7 April 2008Return made up to 25/03/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2007Return made up to 25/03/07; full list of members (3 pages)
26 March 2007Return made up to 25/03/07; full list of members (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 25/03/06; full list of members (8 pages)
24 March 2006Company name changed h a b p LIMITED\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed h a b p LIMITED\certificate issued on 24/03/06 (2 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2005Return made up to 25/03/05; full list of members (8 pages)
6 September 2004Registered office changed on 06/09/04 from: john shackleton & co, wira house ring road, west park leeds west yorkshire LS16 6EB (1 page)
6 September 2004Registered office changed on 06/09/04 from: john shackleton & co, wira house ring road, west park leeds west yorkshire LS16 6EB (1 page)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 25/03/04; full list of members (7 pages)
15 April 2004Return made up to 25/03/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
31 March 2003Return made up to 25/03/03; full list of members (7 pages)
31 March 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 25/03/02; full list of members (7 pages)
25 March 2002Return made up to 25/03/02; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 25/03/01; full list of members (7 pages)
4 April 2001Return made up to 25/03/01; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Return made up to 25/03/00; full list of members (7 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New director appointed (2 pages)
28 May 1999Company name changed u d m LIMITED\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed u d m LIMITED\certificate issued on 01/06/99 (2 pages)
23 April 1999Registered office changed on 23/04/99 from: wira house west park,ring road leeds LS16 6QL (1 page)
23 April 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 April 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 April 1999Registered office changed on 23/04/99 from: wira house west park,ring road leeds LS16 6QL (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
25 March 1999Incorporation (13 pages)