Company NameUtilities Covered Limited
Company StatusDissolved
Company Number08430222
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr James Roscoe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadow Lane
Halifax
West Yorkshire
HX3 5JR
Secretary NameLucy Broadley
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Meadow Lane
Halifax
West Yorkshire
HX3 5JR

Contact

Websiteutilitiescovered.co.uk
Email address[email protected]

Location

Registered AddressSuite 2.1 Holmfield Mills
Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Roscoe
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,678
Cash£20
Current Liabilities£33,282

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Registered office address changed from Holmfield Mills Holmfield Mills Suite 2.1 Halifax West Yorkshire England on 27 March 2014 (1 page)
27 March 2014Termination of appointment of Lucy Broadley as a secretary (1 page)
27 March 2014Termination of appointment of Lucy Broadley as a secretary (1 page)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Registered office address changed from Holmfield Mills Holmfield Mills Suite 2.1 Halifax West Yorkshire England on 27 March 2014 (1 page)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
19 April 2013Registered office address changed from 21 Meadow Lane Halifax West Yorkshire HX3 5JR England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 21 Meadow Lane Halifax West Yorkshire HX3 5JR England on 19 April 2013 (1 page)
5 March 2013Incorporation (37 pages)
5 March 2013Incorporation (37 pages)