Company NameGlobal Utilities (Holdings) Limited
Company StatusDissolved
Company Number02201463
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 4 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesRyton Enterprises Limited and Intercontinental Leisure Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 13 November 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameMr Richard Edward James Noble
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 January 2003)
RoleCompany Director
Correspondence AddressHigh Hurst 17 Barnfield Road
Petersfield
Hampshire
GU31 4DQ
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration18 years (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 January 2003)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Secretary NamePatricia Clift
NationalityBritish
StatusResigned
Appointed02 January 2002(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38e Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Director NameStephen Anthony Woolley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2004)
RoleFinancial Consultant
Correspondence Address35 Hill Street
Stoke On Trent
Staffordshire
ST4 1NS
Director NamePasquale Corbisiero
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2003(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressVia Grimaldi 8
Bologna
40124
Foreign
Director NameMr Alan Needham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale
Holmes Chapel Road, Lach Dennis
Northwich
Cheshire
CW9 7SZ
Director NameDr Philip Henry Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(15 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld White Horse Main Street
Padbury
Buckingham
Buckinghamshire
MK18 2AY
Secretary NameIuliana Di Domenico
NationalityItalian
StatusResigned
Appointed16 December 2006(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2010)
RoleAdministator
Correspondence Address12 Hillcroft Road
Altrincham
Cheshire
WA14 4JE
Director NameMr Andrew John Coombs
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(21 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dalmore Road
London
SE21 8HB
Director NameMr John Richard Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(21 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Queensway
Sturton By Stowe Licoln
Lincoln
Lincolnshire
LN1 2AD
Secretary NameMr Barrie Arthur Robinson
StatusResigned
Appointed21 January 2010(22 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2015)
RoleCompany Director
Correspondence AddressAptmt 6
Lord Kitcheners Court 5 Sefton Road
Sale
Trafford
M33 7FG

Location

Registered Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

900 at £1David Tristram
90.00%
Ordinary
50 at £1Clydesdale Bank Nominee LTD
5.00%
Ordinary
50 at £1Wardvalen Investments LTD
5.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Termination of appointment of John Richard Anderson as a director on 24 July 2017 (1 page)
8 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
20 April 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 12 January 2015 (1 page)
20 April 2015Appointment of Mr. David Henry Garvagh Tristram as a director on 12 January 2015 (2 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Appointment of Mr. David Henry Garvagh Tristram as a director on 12 January 2015 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 12 January 2015 (1 page)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 March 2015Termination of appointment of Andrew John Coombs as a director on 27 February 2015 (1 page)
1 March 2015Termination of appointment of Andrew John Coombs as a director on 27 February 2015 (1 page)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2014Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 20 May 2014 (1 page)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(7 pages)
20 May 2014Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 20 May 2014 (1 page)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(7 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(7 pages)
19 May 2014Termination of appointment of Philip Smith as a director (1 page)
19 May 2014Termination of appointment of Philip Smith as a director (1 page)
19 May 2014Termination of appointment of Philip Smith as a director (1 page)
19 May 2014Termination of appointment of Philip Smith as a director (1 page)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
12 April 2013Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 12 April 2013 (1 page)
12 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
15 June 2012Director's details changed for Mr. John Richard Anderson on 30 January 2012 (2 pages)
15 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
15 June 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 January 2012 (2 pages)
15 June 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 January 2012 (2 pages)
15 June 2012Director's details changed for Mr. John Richard Anderson on 30 January 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 August 2011Amended accounts made up to 31 March 2011 (1 page)
3 August 2011Amended accounts made up to 31 March 2011 (1 page)
2 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
2 August 2011Termination of appointment of David Tristram as a director (1 page)
2 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
2 August 2011Termination of appointment of David Tristram as a director (1 page)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
9 February 2010Appointment of Mr Barrie Arthur Robinson as a secretary (1 page)
9 February 2010Termination of appointment of Iuliana Di Domenico as a secretary (1 page)
9 February 2010Appointment of Mr Barrie Arthur Robinson as a secretary (1 page)
9 February 2010Termination of appointment of Iuliana Di Domenico as a secretary (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 September 2009Return made up to 05/04/09; full list of members; amend (20 pages)
15 September 2009Return made up to 05/04/09; full list of members; amend (20 pages)
1 September 2009Director appointed mr andrew j coombs (1 page)
1 September 2009Director appointed mr andrew j coombs (1 page)
14 August 2009Return made up to 05/04/09; full list of members (5 pages)
14 August 2009Return made up to 05/04/09; full list of members (5 pages)
27 July 2009Director appointed john richard anderson (2 pages)
27 July 2009Director appointed john richard anderson (2 pages)
27 January 2009Ad 27/01/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (3 pages)
27 January 2009Ad 27/01/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (3 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 December 2008Ad 28/11/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (3 pages)
8 December 2008Ad 28/11/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (3 pages)
10 April 2008Return made up to 05/04/08; full list of members (4 pages)
10 April 2008Return made up to 05/04/08; full list of members (4 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
22 May 2006Nc inc already adjusted 04/05/06 (1 page)
22 May 2006Nc inc already adjusted 04/05/06 (1 page)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Return made up to 05/04/06; full list of members (2 pages)
12 April 2006Return made up to 05/04/06; full list of members (2 pages)
12 April 2006Director resigned (1 page)
7 April 2005Return made up to 05/04/05; full list of members (3 pages)
7 April 2005Return made up to 05/04/05; full list of members (3 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
18 June 2004Return made up to 05/04/04; full list of members (8 pages)
18 June 2004Return made up to 05/04/04; full list of members (8 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (3 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002Company name changed intercontinental leisure LIMITED\certificate issued on 13/09/02 (2 pages)
13 September 2002Company name changed intercontinental leisure LIMITED\certificate issued on 13/09/02 (2 pages)
29 April 2002Return made up to 05/04/02; full list of members (6 pages)
29 April 2002Return made up to 05/04/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 April 2001Return made up to 05/04/01; no change of members (6 pages)
13 April 2001Return made up to 05/04/01; no change of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 April 2000Return made up to 05/04/00; no change of members (6 pages)
7 April 2000Return made up to 05/04/00; no change of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 May 1999Return made up to 05/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 1999Return made up to 05/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1998Registered office changed on 13/03/98 from: 19-20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
13 March 1998Registered office changed on 13/03/98 from: 19-20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 May 1997Return made up to 05/04/97; no change of members (6 pages)
7 May 1997Return made up to 05/04/97; no change of members (6 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 July 1996Return made up to 05/04/96; full list of members (8 pages)
16 July 1996Return made up to 05/04/96; full list of members (8 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 September 1995Return made up to 05/04/95; no change of members (6 pages)
27 September 1995Return made up to 05/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 December 1987Incorporation (11 pages)
2 December 1987Incorporation (11 pages)