Leeds
Yorkshire
LS1 5PS
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN |
Director Name | Mr Andrew Michael Green |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN |
Director Name | Mr Matthew Christopher Hirst |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN |
Secretary Name | Mr Steven Gosling |
---|---|
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN |
Website | utiligroup.com |
---|---|
Telephone | 01772 770280 |
Telephone region | Preston |
Registered Address | Frp Advisory Llp Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 December 2020 | Liquidators' statement of receipts and payments to 21 November 2020 (21 pages) |
27 January 2020 | Liquidators' statement of receipts and payments to 21 November 2019 (25 pages) |
14 December 2018 | Registered office address changed from Crucible Works Darnall Road Sheffield S9 5AB England to Frp Advisory Llp Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 14 December 2018 (2 pages) |
12 December 2018 | Appointment of a voluntary liquidator (3 pages) |
12 December 2018 | Resolutions
|
12 December 2018 | Statement of affairs (10 pages) |
3 October 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
21 October 2017 | Director's details changed for Mr Ashley Scott Tate on 21 October 2017 (2 pages) |
21 October 2017 | Director's details changed for Mr Ashley Scott Tate on 21 October 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Crucible Works Darnall Road Sheffield S9 5AB on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Crucible Works Darnall Road Sheffield S9 5AB on 16 March 2017 (1 page) |
1 March 2017 | Appointment of Mr Ashley Scott Tate as a director on 28 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Andrew Michael Green as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Steven Paul Gosling as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Steven Gosling as a secretary on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Matthew Christopher Hirst as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Matthew Christopher Hirst as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Steven Paul Gosling as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Andrew Michael Green as a director on 28 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Ashley Scott Tate as a director on 28 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Steven Gosling as a secretary on 28 February 2017 (1 page) |
4 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
7 September 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Appointment of Mr Matthew Christopher Hirst as a director on 16 July 2015 (2 pages) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Appointment of Mr Andrew Michael Green as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Andrew Michael Green as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Matthew Christopher Hirst as a director on 16 July 2015 (2 pages) |