Company NameFirst National Utilities Limited
Company StatusDissolved
Company Number03795470
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameSouthern Fuels & Oils Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameJohn Bone
NationalityBritish
StatusClosed
Appointed01 October 2005(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Secretary NameFrank John Brennan
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Director NameJohn Moorhouse
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2001)
RoleSales Director
Correspondence Address276 Lower Broughton Road
Salford
Lancashire
M7 2LA
Director NameAnthony Joseph Hartley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2006)
RoleBusiness Consultant
Correspondence Address15-17 Britannia Road
Sale
Cheshire
M33 2XX
Director NameDavid James Peat
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 21 September 2001)
RoleEngineer
Correspondence Address120 Shelley Street
Leigh
Lancashire
WN7 5EX
Director NameChristine Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 02 October 2006)
RoleAdministrator
Correspondence Address17 Brittannia Road
Sale
Manchester
M33 2AA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressLevell & Co Altlantic Bus
Centre, Atlantic Street
Broadheath, Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,016
Cash£1,075
Current Liabilities£5,549

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
19 January 2007Director resigned (1 page)
18 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
11 July 2006Return made up to 24/06/06; full list of members (2 pages)
16 May 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
23 February 2006Amended accounts made up to 30 June 2004 (7 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
21 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
19 August 2005Return made up to 24/06/05; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
10 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2004Return made up to 24/06/04; full list of members (6 pages)
4 October 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
11 July 2003Return made up to 24/06/03; full list of members (6 pages)
9 October 2002Return made up to 24/06/02; full list of members (6 pages)
18 October 2001Particulars of mortgage/charge (7 pages)
27 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
24 August 2001Return made up to 24/06/01; full list of members (6 pages)
24 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 August 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(6 pages)
14 March 2000Registered office changed on 14/03/00 from: 3 bridgewater street eccles manchester lancashire M30 8PN (1 page)
13 March 2000New director appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: accountec levell & co ashton house, ashton lane sale cheshire M33 6WT (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Registered office changed on 04/07/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (7 pages)