Company NameUtilities Consultants (Leeds) Limited
Company StatusDissolved
Company Number08107598
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Lee Arthur Grayshon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(same day as company formation)
RoleUtility Consultant
Country of ResidenceEngland
Correspondence AddressEternal Lawns House Bruntcliffe Road
Morley
Leeds
West Yorkshire
LS27 0LQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameMiss Jayne Andrea Teale
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEternal Lawns Bruntcliffe Road
Morley
Leeds
LS27 0LF

Location

Registered AddressEternal Lawns House Bruntcliffe Road
Morley
Leeds
West Yorkshire
LS27 0LQ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Lee Grayshon
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,414
Cash£412
Current Liabilities£14,471

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
1 September 2021Application to strike the company off the register (1 page)
22 July 2021Director's details changed for Mr Lee Arthur Grayshon on 30 June 2021 (2 pages)
22 July 2021Change of details for Mr Lee Arthur Grayshon as a person with significant control on 30 June 2021 (2 pages)
25 July 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 July 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
4 August 2017Director's details changed for Mr Lee Arthur Grayshon on 4 August 2017 (2 pages)
4 August 2017Change of details for Mr Lee Arthur Grayshon as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from Eternal Lawns Bruntcliffe Road Morley Leeds LS27 0LF to Eternal Lawns House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ on 4 August 2017 (1 page)
4 August 2017Director's details changed for Mr Lee Arthur Grayshon on 4 August 2017 (2 pages)
4 August 2017Change of details for Mr Lee Arthur Grayshon as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from Eternal Lawns Bruntcliffe Road Morley Leeds LS27 0LF to Eternal Lawns House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ on 4 August 2017 (1 page)
10 July 2017Notification of Lee Arthur Grayshon as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
10 July 2017Notification of Lee Arthur Grayshon as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lee Arthur Grayshon as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Termination of appointment of Jayne Andrea Teale as a secretary on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Jayne Andrea Teale as a secretary on 24 March 2016 (1 page)
27 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 February 2015Registered office address changed from Vaynol Gate Rooms Lane Morley Leeds LS27 9PA to Eternal Lawns Bruntcliffe Road Morley Leeds LS27 0LF on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Vaynol Gate Rooms Lane Morley Leeds LS27 9PA to Eternal Lawns Bruntcliffe Road Morley Leeds LS27 0LF on 12 February 2015 (1 page)
23 June 2014Registered office address changed from 46 Whinfield Adel Leeds West Yorkshire LS16 7AE United Kingdom on 23 June 2014 (1 page)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from 46 Whinfield Adel Leeds West Yorkshire LS16 7AE United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Vaynol Gate Rooms Lane Morley Leeds LS27 9PA England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Vaynol Gate Rooms Lane Morley Leeds LS27 9PA England on 23 June 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
15 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from 46 Whinfield Adel Leeds West Yorkshire Ls16 7a United Kingdom on 20 June 2012 (1 page)
20 June 2012Appointment of Miss Jayne Andrea Teale as a secretary (1 page)
20 June 2012Termination of appointment of Jonathon Round as a director (1 page)
20 June 2012Termination of appointment of Jonathon Round as a director (1 page)
20 June 2012Appointment of Mr Lee Arthur Grayshon as a director (2 pages)
20 June 2012Registered office address changed from 46 Whinfield Adel Leeds West Yorkshire Ls16 7a United Kingdom on 20 June 2012 (1 page)
20 June 2012Appointment of Mr Lee Arthur Grayshon as a director (2 pages)
20 June 2012Appointment of Miss Jayne Andrea Teale as a secretary (1 page)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)