Company NameUtopia Software Limited
Company StatusDissolved
Company Number02519960
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 10 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Peter Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration10 years, 7 months (closed 12 February 2002)
RoleGraphics Designer
Correspondence Address122 Sandy Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PR
Director NameMr Richard Michael Paul Hanson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration10 years, 7 months (closed 12 February 2002)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address2 Birch Hill Rise
Horsforth
Leeds
West Yorkshire
LS18 4SG
Secretary NameMr Richard Michael Paul Hanson
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration10 years, 7 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Birch Hill Rise
Horsforth
Leeds
West Yorkshire
LS18 4SG

Location

Registered AddressC/O David Wiles Associates
The Coach House 7 Carlton Drive
Heaton Bradford
West Yorkshire
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£76
Current Liabilities£27,765

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2001Application for striking-off (1 page)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
9 January 2001Registered office changed on 09/01/01 from: thorpe house 61 richardshaw lane stanningley pudsey west yorkshire LS28 7EL (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Return made up to 09/07/00; full list of members (6 pages)
2 March 2000Registered office changed on 02/03/00 from: trevelyan and company phoenix house elland road churwell hill leeds west yorkshire LS27 7QY (1 page)
4 August 1999Return made up to 09/07/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 September 1998Return made up to 09/07/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 July 1997Return made up to 09/07/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 September 1996Return made up to 09/07/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page)