Company NameGlobal Intercontinental Utilities Group Limited
Company StatusDissolved
Company Number04324153
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NamesIntercontinental Utilities (Wolverhampton) Limited and Intercontinental Utilities (Sofia) Limited

Business Activity

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

Directors

Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleSecretary
Correspondence AddressApartment 6 Lord Kitcheners Court
5 Sefton Road
Sale
Cheshire
M33 7FG
Director NameMr John Richard Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 01 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Queensway
Sturton- By - Stowe
Lincoln
Lincolnshire
LN1 2AD
Director NameDenis McGrath
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address118 Main Road
Shavington
Crewe
Cheshire
CW2 5DP
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

1000 at £1Global Financial Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(4 pages)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(4 pages)
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)
21 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
21 February 2014Registered office address changed from 71 Hermitage House Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 71 Hermitage House Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 21 February 2014 (1 page)
21 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
21 February 2014Registered office address changed from 18B Charles Street London W1J 5DU London Central London W1J 5DU England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 18B Charles Street London W1J 5DU London Central London W1J 5DU England on 21 February 2014 (1 page)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 February 2013Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
25 February 2013Director's details changed for Mr. John Richard Anderson on 20 February 2012 (2 pages)
25 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
25 February 2013Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
25 February 2013Director's details changed for Mr. John Richard Anderson on 20 February 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)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
1 September 2011Appointment of Mr. John Richard Anderson as a director (2 pages)
1 September 2011Registered office address changed from 11 Marsland Road Sale Cheshire M33 3HP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 11 Marsland Road Sale Cheshire M33 3HP on 1 September 2011 (1 page)
1 September 2011Termination of appointment of David Tristram as a director (1 page)
1 September 2011Registered office address changed from 11 Marsland Road Sale Cheshire M33 3HP on 1 September 2011 (1 page)
1 September 2011Termination of appointment of David Tristram as a director (1 page)
1 September 2011Appointment of Mr. John Richard Anderson as a director (2 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 July 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 June 2010Company name changed intercontinental utilities (sofia) LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
3 June 2010Change of name notice (2 pages)
3 June 2010Change of name notice (2 pages)
3 June 2010Company name changed intercontinental utilities (sofia) LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
11 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 November 2008Return made up to 16/11/08; full list of members (3 pages)
25 November 2008Return made up to 16/11/08; full list of members (3 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)
19 December 2007Return made up to 16/11/07; full list of members (2 pages)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Return made up to 16/11/07; full list of members (2 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)
21 November 2006Return made up to 16/11/06; full list of members (2 pages)
21 November 2006Return made up to 16/11/06; 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)
24 November 2005Secretary's particulars changed (1 page)
24 November 2005Secretary's particulars changed (1 page)
24 November 2005Return made up to 16/11/05; full list of members (2 pages)
24 November 2005Return made up to 16/11/05; full list of members (2 pages)
14 July 2005Company name changed intercontinental utilities (wolv erhampton) LIMITED\certificate issued on 14/07/05 (2 pages)
14 July 2005Company name changed intercontinental utilities (wolv erhampton) LIMITED\certificate issued on 14/07/05 (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)
26 November 2004Return made up to 16/11/04; full list of members (6 pages)
26 November 2004Return made up to 16/11/04; 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)
4 December 2003Return made up to 16/11/03; full list of members (6 pages)
4 December 2003Return made up to 16/11/03; 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)
20 March 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
20 March 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
17 December 2002Return made up to 16/11/02; full list of members (6 pages)
17 December 2002Return made up to 16/11/02; full list of members (6 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (3 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
16 November 2001Incorporation (17 pages)
16 November 2001Incorporation (17 pages)