Company NameUti Limited
Company StatusDissolved
Company Number04457383
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 9 months ago)
Dissolution Date1 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Lawrence Langstaff
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
Lower Dunsforth
York
YO26 9SA
Secretary NameGeorgina Jayne Langstaff
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Tree House
Lower Dunsforth
York
YO26 9SA
Director NameMr Paul Stephen Hudson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindley House
Carrfield Lane, Upper Dunsforth
York
North Yorkshire
YO26 9SD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,552,579
Cash£447,078
Current Liabilities£107,912

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2016Final Gazette dissolved following liquidation (1 page)
1 April 2016Return of final meeting in a members' voluntary winding up (27 pages)
1 April 2016Return of final meeting in a members' voluntary winding up (27 pages)
20 May 2015Registered office address changed from Unit H York Road Estate York Road Wetherby West Yorkshire LS22 7SU to C/O Bhp 2 Rutland Park Sheffield S10 2PD on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from Unit H York Road Estate York Road Wetherby West Yorkshire LS22 7SU to C/O Bhp 2 Rutland Park Sheffield S10 2PD on 20 May 2015 (2 pages)
18 May 2015Declaration of solvency (3 pages)
18 May 2015Appointment of a voluntary liquidator (1 page)
18 May 2015Appointment of a voluntary liquidator (1 page)
18 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-07
(3 pages)
18 May 2015Declaration of solvency (3 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 325
(4 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 325
(4 pages)
15 May 2014Satisfaction of charge 1 in full (1 page)
15 May 2014Satisfaction of charge 1 in full (1 page)
17 April 2014Solvency statement dated 09/04/14 (1 page)
17 April 2014Statement by directors (1 page)
17 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2014Statement of capital on 17 April 2014
  • GBP 325
(4 pages)
17 April 2014Statement by directors (1 page)
17 April 2014Statement of capital on 17 April 2014
  • GBP 325
(4 pages)
17 April 2014Solvency statement dated 09/04/14 (1 page)
17 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 June 2009Registered office changed on 19/06/2009 from fairbank house moorfield business park moorfield close, yeadon, leeds west yorkshire LS19 7YA (1 page)
19 June 2009Return made up to 10/06/09; full list of members (3 pages)
19 June 2009Return made up to 10/06/09; full list of members (3 pages)
19 June 2009Registered office changed on 19/06/2009 from fairbank house moorfield business park moorfield close, yeadon, leeds west yorkshire LS19 7YA (1 page)
17 December 2008Full accounts made up to 30 September 2008 (13 pages)
17 December 2008Full accounts made up to 30 September 2008 (13 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
4 February 2008Full accounts made up to 30 September 2007 (14 pages)
4 February 2008Full accounts made up to 30 September 2007 (14 pages)
13 July 2007Return made up to 10/06/07; full list of members (6 pages)
13 July 2007Return made up to 10/06/07; full list of members (6 pages)
27 January 2007Full accounts made up to 30 September 2006 (17 pages)
27 January 2007Full accounts made up to 30 September 2006 (17 pages)
4 August 2006£ sr [email protected] 25/05/06 (1 page)
4 August 2006£ sr [email protected] 25/05/06 (1 page)
20 June 2006Return made up to 10/06/06; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2006Return made up to 10/06/06; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2006Full accounts made up to 30 September 2005 (17 pages)
9 February 2006Full accounts made up to 30 September 2005 (17 pages)
29 July 2005Return made up to 10/06/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2005Return made up to 10/06/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Full accounts made up to 30 September 2004 (17 pages)
7 March 2005Full accounts made up to 30 September 2004 (17 pages)
12 July 2004Return made up to 10/06/04; full list of members (7 pages)
12 July 2004Return made up to 10/06/04; full list of members (7 pages)
31 March 2004£ sr [email protected] 16/05/03 (1 page)
31 March 2004£ sr [email protected] 16/05/03 (1 page)
8 February 2004Full accounts made up to 30 September 2003 (18 pages)
8 February 2004Full accounts made up to 30 September 2003 (18 pages)
25 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
19 March 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2003Resolutions
  • RES13 ‐ Re: S320 12/12/02
(1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Resolutions
  • RES13 ‐ Re: S320 12/12/02
(1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Memorandum and Articles of Association (11 pages)
22 January 2003Memorandum and Articles of Association (11 pages)
17 December 2002Registered office changed on 17/12/02 from: north lane house 9B north lane, headingley leeds west yorkshire LS6 3HG (1 page)
17 December 2002Ad 21/11/02--------- £ si [email protected]=2408 £ ic 1/2409 (2 pages)
17 December 2002Registered office changed on 17/12/02 from: north lane house 9B north lane, headingley leeds west yorkshire LS6 3HG (1 page)
17 December 2002Ad 21/11/02--------- £ si [email protected]=2408 £ ic 1/2409 (2 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
10 June 2002Incorporation (19 pages)
10 June 2002Incorporation (19 pages)