Marple Bridge
Stockport
Cheshire
SK6 5BH
Director Name | Mr Michael David Hardaker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Monk Ings Birstall Batley West Yorkshire WF17 9HU |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 month after company formation) |
Appointment Duration | 4 years (resigned 30 March 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Constable Drive Stockport SK6 5BH |
Director Name | Mr Miles Lloyd Himsworth |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2013(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Esk Gardens Wetherby West Yorkshire LS22 7UR |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Status | Resigned |
Appointed | 01 March 2013(1 month after company formation) |
Appointment Duration | 4 years (resigned 30 March 2017) |
Role | Company Director |
Correspondence Address | 2 Constable Drive Stockport SK6 5BH |
Website | m2s-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4271538 |
Telephone region | Manchester |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Stuart Lee Adamson 60.00% Ordinary |
---|---|
20 at £1 | Michael Hardaker 20.00% Ordinary |
20 at £1 | Miles Himsworth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,945 |
Cash | £128,492 |
Current Liabilities | £369,621 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2022 | Application to strike the company off the register (1 page) |
27 July 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
6 July 2022 | Termination of appointment of Miles Lloyd Himsworth as a director on 1 June 2021 (1 page) |
8 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 April 2021 | Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
26 March 2021 | Resolutions
|
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 December 2019 | Registered office address changed from 2 Constable Drive Stockport SK6 5BH to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 4 December 2019 (1 page) |
4 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 May 2017 | Termination of appointment of Roland Peter Wilcox as a director on 30 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Roland Peter Wilcox as a secretary on 30 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Roland Peter Wilcox as a director on 30 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Roland Peter Wilcox as a secretary on 30 March 2017 (1 page) |
3 February 2017 | Termination of appointment of Michael David Hardaker as a director on 31 May 2016 (1 page) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 February 2017 | Termination of appointment of Michael David Hardaker as a director on 31 May 2016 (1 page) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 May 2015 | Resolutions
|
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 August 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
25 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (6 pages) |
18 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (6 pages) |
13 February 2014 | Company name changed utilis systems LIMITED\certificate issued on 13/02/14
|
13 February 2014 | Company name changed utilis systems LIMITED\certificate issued on 13/02/14
|
30 May 2013 | Appointment of Mr Michael David Hardaker as a director (2 pages) |
30 May 2013 | Appointment of Mr Miles Himsworth as a director (2 pages) |
30 May 2013 | Appointment of Mr Miles Himsworth as a director (2 pages) |
30 May 2013 | Appointment of Mr Michael David Hardaker as a director (2 pages) |
7 May 2013 | Appointment of Mr Roland Peter Wilcox as a director (2 pages) |
7 May 2013 | Appointment of Mr Roland Peter Wilcox as a secretary (1 page) |
7 May 2013 | Appointment of Mr Roland Peter Wilcox as a director (2 pages) |
7 May 2013 | Appointment of Mr Roland Peter Wilcox as a secretary (1 page) |
28 January 2013 | Incorporation (22 pages) |
28 January 2013 | Incorporation (22 pages) |