Company NameDutton Utilities Limited
Company StatusDissolved
Company Number07682480
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Maurice Dutton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Brooks Lane
Middlewich
Cheshire
CW10 0JH
Director NameMrs Rosemarie Enid Dutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Brooks Lane
Middlewich
Cheshire
CW10 0JH
Director NameMr John Dutton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Brooks Lane
Middlewich
Cheshire
CW10 0JH

Contact

Websitewww.duttonutilities.co.uk

Location

Registered AddressUnit 1 Brooks Lane
Middlewich
Cheshire
CW10 0JH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Dutton Holding Company LTD
51.00%
Ordinary
49 at £1Richard Dutton
49.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
22 November 2016Application to strike the company off the register (3 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
15 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
15 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
3 July 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
3 July 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
3 July 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
3 July 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 November 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
22 February 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
22 February 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
29 November 2012Director's details changed for Mr John Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Richard Maurice Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr John Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Richard Maurice Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mrs Rosemarie Enid Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mrs Rosemarie Enid Dutton on 29 November 2012 (2 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)