Company NameIntercontinental Utilities Plc
Company StatusDissolved
Company Number03300177
CategoryPublic Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NamesIntercontinental Utilities Plc and Garvagh Holdings Plc

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
StatusClosed
Appointed01 March 2010(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address71 Hermitage Road Hale
Altrincham
Cheshire
WA15 8BW
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleDir /Sec
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleDir /Sec
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameLeonard Seth Clay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 1997)
RoleCompany Director
Correspondence Address15 Curzon Green
Offerton
Stockport
Cheshire
SK2 5DJ
Director NameHarold Morley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(2 years after company formation)
Appointment Duration7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address43 Riverside One Albion Wharf
Hester Road
London
SW11 4AN
Director NameDenis McGrath
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address7 Beechwood
Bowdon
Altrincham
Cheshire
WA14 3DW
Director NameMr Alan Needham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale
Holmes Chapel Road, Lach Dennis
Northwich
Cheshire
CW9 7SZ
Director NameAdrian Richard Painter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Callywell Lane Aldington
Ashford
Kent
TN25 7AU
Secretary NameValerie Wardle Tristram
NationalityBritish
StatusResigned
Appointed10 February 2000(3 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 March 2010)
RoleSecretary
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameValerie Wardle Tristam
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameMr John Richard Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Queensway
Sturton By Stow
Lincoln
Lincolnshire
LN1 2AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

167k at £1David Tristram
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
26 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 October 2014Termination of appointment of John Richard Anderson as a director on 10 August 2014 (1 page)
26 October 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 167,000
(4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 167,000
(4 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 12 April 2013 (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Appointment of Mr. John Richard Anderson as a director (2 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 September 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2010Company name changed garvagh holdings PLC\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
6 April 2010Change of name notice (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2010Termination of appointment of Valerie Tristram as a secretary (1 page)
26 March 2010Appointment of Mr Barrie Arthur Robinson as a secretary (1 page)
1 March 2010Director's details changed for Valerie Wardle Tristam on 7 January 2010 (2 pages)
1 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Valerie Wardle Tristam on 7 January 2010 (2 pages)
1 March 2010Termination of appointment of Valerie Tristam as a director (1 page)
1 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 February 2009Return made up to 09/01/09; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 January 2007Return made up to 09/01/07; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2006Return made up to 09/01/06; full list of members (2 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 February 2005Return made up to 09/01/05; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 January 2004Return made up to 09/01/04; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 April 2003Return made up to 09/01/03; full list of members (7 pages)
8 March 2003New director appointed (2 pages)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2002Return made up to 09/01/02; full list of members (7 pages)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 April 2001Return made up to 09/01/01; full list of members (7 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (4 pages)
28 February 2001Return made up to 09/01/00; full list of members; amend (8 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 March 2000 (9 pages)
4 March 2000Full accounts made up to 31 March 1999 (9 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
25 January 2000Return made up to 09/01/00; full list of members (7 pages)
15 October 1999Director resigned (1 page)
9 August 1999Company name changed intercontinental utilities PLC\certificate issued on 10/08/99 (2 pages)
17 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
22 April 1999New director appointed (3 pages)
2 April 1999Return made up to 09/01/99; full list of members (7 pages)
2 April 1999New director appointed (2 pages)
25 March 1999Ad 15/03/99--------- £ si 3000000@1=3000000 £ ic 50000/3050000 (2 pages)
25 March 1999Ad 12/03/99--------- £ si 1000000@1=1000000 £ ic 3050000/4050000 (2 pages)
25 March 1999Ad 12/03/99--------- £ si 5000000@1=5000000 £ ic 4050000/9050000 (2 pages)
22 March 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 March 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 November 1998Director resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: 19-20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
29 May 1998£ nc 10000000/20000000 22/05/98 (1 page)
29 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 May 1998Auditor's statement (1 page)
18 May 1998Auditor's report (1 page)
18 May 1998Application for reregistration from private to PLC (1 page)
18 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 May 1998Certificate of re-registration from Private to Public Limited Company (1 page)
18 May 1998Declaration on reregistration from private to PLC (1 page)
18 May 1998Re-registration of Memorandum and Articles (9 pages)
18 May 1998Balance Sheet (1 page)
14 May 1998Ad 30/04/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Nc inc already adjusted 07/04/98 (1 page)
14 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1997New director appointed (2 pages)
28 January 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
15 January 1997New director appointed (3 pages)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed;new director appointed (3 pages)
15 January 1997Secretary resigned (1 page)
9 January 1997Incorporation (12 pages)