Company NameUtility 123 Limited
Company StatusDissolved
Company Number05306012
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NamesDialmode (291) Limited and Utility Connections Limited

Business Activity

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

Directors

Director NameMr Andrew Robert Underhill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 05 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Daniell Way
Great Boughton
Chester
CH3 5XH
Wales
Director NameMr Graham Nigel Grant Appleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crouchley Lane
Lymm
Warrington
Cheshire
WA13 0AS
Secretary NameMs Karen Gooch
NationalityBritish
StatusClosed
Appointed15 December 2008(4 years after company formation)
Appointment Duration2 years, 6 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Woodlands
Wincham
Northwich
Cheshire
CW9 6PL
Director NameMr David William Ibbotson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lander Close
Stone
Staffordshire
ST15 8GE
Secretary NameJoan Cottier Underhill
NationalityBritish
StatusResigned
Appointed29 April 2005(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address9 Gorsefield
Tattenhall
Chester
Cheshire
CH3 9HB
Wales
Director NameMr Robert Charles Phillips
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Black & White House
Barthomley Road, Audley
Stoke On Trent
Staffordshire
ST7 8DN
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB

Location

Registered AddressSuite C4 Clifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
16 March 2011Registered office address changed from Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE on 16 March 2011 (2 pages)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
22 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed utility connections LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
22 September 2010Change of name notice (2 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 January 2010Director's details changed for Andrew Robert Underhill on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Robert Underhill on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 3
(5 pages)
18 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 3
(5 pages)
18 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 3
(5 pages)
24 November 2009Termination of appointment of David Ibbotson as a director (1 page)
24 November 2009Termination of appointment of David Ibbotson as a director (1 page)
24 November 2009Termination of appointment of Robert Phillips as a director (1 page)
24 November 2009Termination of appointment of Robert Phillips as a director (1 page)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 June 2009Accounts made up to 30 September 2008 (2 pages)
6 February 2009Return made up to 07/12/08; full list of members (4 pages)
6 February 2009Return made up to 07/12/08; full list of members (4 pages)
5 January 2009Ad 01/10/08-30/09/09 gbp si 97@1=97 gbp ic 3/100 (2 pages)
5 January 2009Secretary appointed karen gooch (1 page)
5 January 2009Secretary appointed karen gooch (1 page)
5 January 2009Appointment terminated secretary joan underhill (1 page)
5 January 2009Ad 01/10/08-30/09/09\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
5 January 2009Appointment Terminated Secretary joan underhill (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 December 2008Accounts made up to 30 September 2007 (2 pages)
3 December 2008Return made up to 07/12/07; full list of members (4 pages)
3 December 2008Return made up to 07/12/07; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
18 October 2007Registered office changed on 18/10/07 from: office W18B chester enterprise centre chester cheshire CH2 3NE (1 page)
18 October 2007Ad 12/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 October 2007Ad 12/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Registered office changed on 18/10/07 from: office W18B chester enterprise centre chester cheshire CH2 3NE (1 page)
18 October 2007New director appointed (2 pages)
5 July 2007Accounts made up to 30 September 2006 (1 page)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 January 2007Return made up to 07/12/06; full list of members (7 pages)
30 January 2007Return made up to 07/12/06; full list of members (7 pages)
30 January 2007Registered office changed on 30/01/07 from: office h 1 c chester enterprise centre hoole chester cheshire CH2 3NE (1 page)
30 January 2007Registered office changed on 30/01/07 from: office h 1 c chester enterprise centre hoole chester cheshire CH2 3NE (1 page)
10 May 2006Accounts made up to 30 September 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 December 2005Return made up to 07/12/05; full list of members (7 pages)
16 December 2005Return made up to 07/12/05; full list of members (7 pages)
18 May 2005Company name changed dialmode (291) LIMITED\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed dialmode (291) LIMITED\certificate issued on 18/05/05 (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
13 May 2005Registered office changed on 13/05/05 from: 22 st john street manchester M3 4EB (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Ad 29/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 May 2005Ad 29/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: 22 st john street manchester M3 4EB (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
7 December 2004Incorporation (20 pages)
7 December 2004Incorporation (20 pages)