Company NameGlobal Intercontinental Utilities (Ras Al Khaimah) Limited
Company StatusDissolved
Company Number02701853
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Richard Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Queensway
Sturton- By - Stowe
Lincoln
Lincolnshire
LN1 2AD
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 22 August 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale, Altrincham
Cheshire
WA15 8BW
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
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
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressApt 6 Lord Kitchener Court
5 Sefton Road
Sale
Cheshire
M33 7FG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

1.000k at £1Global Financial Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000,000
(4 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000,000
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 June 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page)
14 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,000,000
(4 pages)
14 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,000,000
(4 pages)
14 June 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 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)
24 March 2014Registered office address changed from 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW England on 24 March 2014 (1 page)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000,000
(4 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000,000
(4 pages)
24 March 2014Registered office address changed from C/O Global Intercontinental Utilities (Ras Al Khaimah) Limited. 18B Charles Street London W1 J 5Du London London W1J 5DU England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from C/O Global Intercontinental Utilities (Ras Al Khaimah) Limited. 18B Charles Street London W1 J 5Du London London W1J 5DU England on 24 March 2014 (1 page)
21 March 2014Appointment of Mr. David Henry Garvagh Tristram as a director (2 pages)
21 March 2014Appointment of Mr. David Henry Garvagh Tristram as a director (2 pages)
29 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages)
10 August 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
10 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages)
10 August 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
10 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
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)
6 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 1,000,000
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 1,000,000
(3 pages)
5 October 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
5 October 2011Secretary's details changed for Barrie Arthur Robinson on 31 March 2011 (2 pages)
5 October 2011Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 5 October 2011 (1 page)
5 October 2011Secretary's details changed for Barrie Arthur Robinson on 31 March 2011 (2 pages)
5 October 2011Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 5 October 2011 (1 page)
5 October 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 July 2011Termination of appointment of David Tristram as a director (1 page)
26 July 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)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 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)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 February 2010Resolutions
  • RES13 ‐ Shares issued 21/01/2010
(1 page)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(4 pages)
15 February 2010Resolutions
  • RES13 ‐ Shares issued 21/01/2010
(1 page)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(4 pages)
13 August 2009Return made up to 30/03/09; full list of members (3 pages)
13 August 2009Return made up to 30/03/09; full list of members (3 pages)
9 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
9 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 May 2009Director appointed john richard anderson (2 pages)
21 May 2009Director appointed john richard anderson (2 pages)
7 May 2009Company name changed intercontinental utilities (liverpool) LIMITED\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed intercontinental utilities (liverpool) LIMITED\certificate issued on 08/05/09 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 April 2008Return made up to 30/03/08; full list of members (3 pages)
18 April 2008Secretary's change of particulars / barrie robinson / 30/03/2008 (1 page)
18 April 2008Secretary's change of particulars / barrie robinson / 30/03/2008 (1 page)
18 April 2008Return made up to 30/03/08; full list of members (3 pages)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
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)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 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)
4 April 2005Return made up to 30/03/05; full list of members (2 pages)
4 April 2005Return made up to 30/03/05; full list of members (2 pages)
10 June 2004Return made up to 30/03/04; full list of members (6 pages)
10 June 2004Return made up to 30/03/04; full list of members (6 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)
12 April 2003Return made up to 30/03/03; full list of members (6 pages)
12 April 2003Return made up to 30/03/03; full list of members (6 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)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
9 April 2002Return made up to 30/03/02; 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)
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)
5 April 2001Return made up to 30/03/01; full list of members (6 pages)
5 April 2001Return made up to 30/03/01; full list of members (6 pages)
5 May 2000Company name changed intercontinental utilities (cret e) LIMITED\certificate issued on 08/05/00 (2 pages)
5 May 2000Company name changed intercontinental utilities (cret e) LIMITED\certificate issued on 08/05/00 (2 pages)
7 April 2000Return made up to 30/03/00; full list of members (6 pages)
7 April 2000Return made up to 30/03/00; full list 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)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 May 1999Return made up to 30/03/99; full list of members (7 pages)
26 May 1999Return made up to 30/03/99; full list of members (7 pages)
12 January 1999Company name changed anglo american aluminium LIMITED\certificate issued on 13/01/99 (2 pages)
12 January 1999Company name changed anglo american aluminium LIMITED\certificate issued on 13/01/99 (2 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)
28 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1998Nc inc already adjusted 24/08/98 (1 page)
28 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1998Nc inc already adjusted 24/08/98 (1 page)
15 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 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 30/03/97; no change of members (6 pages)
7 May 1997Return made up to 30/03/97; no change of members (6 pages)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 June 1996Return made up to 30/03/96; no change of members (6 pages)
19 June 1996Return made up to 30/03/96; no change of members (6 pages)
19 September 1995Return made up to 30/03/95; full list of members (6 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 September 1995Return made up to 30/03/95; full list of members (6 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 March 1992Incorporation (14 pages)
30 March 1992Incorporation (14 pages)