Company NameAtlantic Utility Holdings Limited
Company StatusDissolved
Company Number04493529
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 10 months ago)
Previous NameDegreecharge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan Martin Brett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Correspondence Address13 Thumwood
Chineham
Basingstoke
Hampshire
RG24 8TE
Director NameAnthony David Southon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address4 Cavendish Court
Newbury
Berkshire
RG14 2RY
Secretary NameIan Martin Brett
NationalityBritish
StatusCurrent
Appointed30 September 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Correspondence Address13 Thumwood
Chineham
Basingstoke
Hampshire
RG24 8TE
Director NameMr David John Bean
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(9 months, 3 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Wood Way
Skipton
North Yorkshire
BD23 1UZ
Director NameGraham Ronald Turner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address2 The Lees
Ardsley
Barnsley
South Yorkshire
S71 5HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address159 Huddersfield Road
Oldham
OL1 3PA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£16,042,000
Gross Profit£5,284,000
Net Worth-£2,296,000
Cash£21,000
Current Liabilities£5,686,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Completion of winding up (1 page)
7 March 2005Order of court to wind up (1 page)
28 July 2004Return made up to 24/07/04; full list of members (8 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
14 July 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
5 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 February 2004New director appointed (4 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: unit 1A the votec centre hambridge lane newbury berkshire RG14 5TN (1 page)
29 May 2003Ad 15/05/03--------- £ si 74@1=74 £ ic 1/75 (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
24 July 2002Incorporation (17 pages)