Company NameUtilis Limited
Company StatusDissolved
Company Number02923016
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(4 days after company formation)
Appointment Duration4 years, 7 months (closed 24 November 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameChristopher James Goddard Hall
NationalityBritish
StatusClosed
Appointed07 October 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 24 November 1998)
RoleCompany Director
Correspondence AddressRookwood
Meanwood Grove
Parkside Road
Leeds
LS6 4QQ
Secretary NameChristopher James Goddard Hall
NationalityBritish
StatusResigned
Appointed25 April 1994(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressRookwood
Meanwood Grove
Parkside Road
Leeds
LS6 4QQ
Secretary NameJean Kent
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 21 June 1996)
RoleCompany Director
Correspondence Address16 Balmoral Way
Victoria Park Yeadon
Leeds
West Yorkshire
LS19 7WF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMilne Booth
6 Park Square
Leeds
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
22 April 1998Return made up to 21/04/98; no change of members
  • 363(287) ‐ Registered office changed on 22/04/98
(5 pages)
9 February 1998Secretary's particulars changed (1 page)
9 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 May 1997Return made up to 21/04/97; full list of members
  • 363(287) ‐ Registered office changed on 07/05/97
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 January 1997New secretary appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: milne booth park square east leeds LS1 2LX (1 page)
8 November 1996Return made up to 21/04/96; no change of members (1 page)
24 October 1996Registered office changed on 24/10/96 from: milne booth 6 park square leeds LS1 2LX (1 page)
4 September 1996Registered office changed on 04/09/96 from: milne booth 6 park square leeds LS1 2LX (1 page)
25 June 1996Location of register of members (1 page)
25 June 1996Secretary resigned (1 page)
26 May 1996Director's particulars changed (1 page)
29 April 1996Registered office changed on 29/04/96 from: c/o le brasseurs drury house 34-43 russell street london WC2B 5HA (1 page)
21 February 1996Secretary's particulars changed (1 page)
30 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
12 June 1995Return made up to 21/04/95; full list of members (6 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)