Company NameUtah Control Systems Ltd
DirectorsMark Davenport and Keith Simpson
Company StatusDissolved
Company Number02887524
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Previous NameUtah Electronic Services Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Mark Davenport
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed13 January 1994(same day as company formation)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Vesper Court Drive
Leeds
Yorkshire
LS5 3NZ
Director NameKeith Simpson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(same day as company formation)
RoleElectronic Engineer
Correspondence Address11 Pinefield Avenue
Barnby Dun
Doncaster
South Yorkshire
DN3 1JN
Secretary NameMr Mark Davenport
NationalityEnglish
StatusCurrent
Appointed13 January 1994(same day as company formation)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Vesper Court Drive
Leeds
Yorkshire
LS5 3NZ
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,503
Cash£2
Current Liabilities£621,156

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 October 2006Dissolved (1 page)
18 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
7 March 2002Statement of affairs (10 pages)
29 January 2002Statement of affairs (10 pages)
29 January 2002Appointment of a voluntary liquidator (1 page)
29 January 2002Notice of Constitution of Liquidation Committee (2 pages)
29 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2002Registered office changed on 02/01/02 from: the grange hatfield doncaster south yorkshire DN7 6SB (1 page)
28 June 2001Return made up to 13/01/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 January 2000 (8 pages)
9 February 2000Full accounts made up to 31 January 1999 (12 pages)
18 January 2000Return made up to 13/01/00; full list of members (6 pages)
29 March 1999Return made up to 13/01/99; full list of members (6 pages)
12 January 1999Accounts for a dormant company made up to 31 January 1998 (2 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
19 February 1998Return made up to 13/01/98; no change of members (4 pages)
8 December 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
20 March 1997Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
7 January 1997Return made up to 13/01/97; no change of members (4 pages)
14 March 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1996Company name changed utah electronic services LIMITED\certificate issued on 07/03/96 (2 pages)
6 March 1995Ad 14/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1994Incorporation (13 pages)