Company NameUtopia Computer Services Ltd
DirectorGraham Paul Norton
Company StatusDissolved
Company Number03907727
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameGraham Paul Norton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleComputer Engineer
Correspondence Address70 Wallingford Road
Davyhulme
Manchester
M41 0QW
Secretary NameJonathan Phillip Blackburn
NationalityBritish
StatusCurrent
Appointed25 April 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressThornhill
12 Haslingden Old Road
Rawtenstall
Lancashire
BB4 8SA
Secretary NameMrs Ruth Marice Epstein
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Scholes Lane
Prestwich
Manchester
Lancashire
M25 0AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2001Appointment of a voluntary liquidator (1 page)
24 September 2001Statement of affairs (5 pages)
5 September 2001Registered office changed on 05/09/01 from: parkgates bury new road, prestwich manchester lancashire M25 0JW (1 page)
22 March 2001Ad 15/03/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
22 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2001S-div 08/03/01 (1 page)
15 March 2001Nc inc already adjusted 08/03/01 (1 page)
15 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
23 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
5 May 2000Secretary resigned (2 pages)
28 April 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
17 January 2000Incorporation (16 pages)