Company NameUutelem Ltd.
Company StatusDissolved
Company Number06574270
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Leslie Royle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Brereton Road
Handforth
Cheshire
SK9 3AN
Director NameMrs Mary Elizabeth Royle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleAccounts Technician
Country of ResidenceUnited Kingdom
Correspondence Address11 Brereton Road
Handforth
Cheshire
SK9 3AN
Secretary NameMr David Leslie Royle
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brereton Road
Handforth
Cheshire
SK9 3AN

Location

Registered Address11 Brereton Road
Handforth
Cheshire
SK9 3AN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£734
Cash£1,135
Current Liabilities£401

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Application to strike the company off the register (3 pages)
17 February 2011Application to strike the company off the register (3 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(5 pages)
29 April 2010Director's details changed for Mrs Mary Elizabeth Royle on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mrs Mary Elizabeth Royle on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr David Leslie Royle on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(5 pages)
29 April 2010Director's details changed for Mr David Leslie Royle on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mrs Mary Elizabeth Royle on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr David Leslie Royle on 1 October 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 23/04/09; full list of members (3 pages)
11 May 2009Return made up to 23/04/09; full list of members (3 pages)
4 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 April 2008Incorporation (10 pages)
23 April 2008Incorporation (10 pages)