Company NameUtility Fabrication Services Limited
DirectorPaul Murray
Company StatusLiquidation
Company Number04985993
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Murray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 4 months
RolePipe Laying Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Manchester
M45 7TA
Secretary NameSusan Murray
NationalityIrish
StatusResigned
Appointed15 December 2003(1 week, 3 days after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address56 Heaton Road
Withington
Manchester
M20 4GW
Director NameSusan Murray
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2005(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Heaton Road
Manchester
M20 4GW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Paul Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£150,088
Cash£161,072
Current Liabilities£37,693

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Filing History

16 August 2023Change of details for Mr Paul Murray as a person with significant control on 1 December 2022 (2 pages)
1 December 2022Appointment of a voluntary liquidator (3 pages)
1 December 2022Registered office address changed from Progress House, 396 Wilmslow Rd Withington Manchester M20 3BN to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 1 December 2022 (2 pages)
1 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
(1 page)
1 December 2022Declaration of solvency (5 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
2 October 2018Director's details changed for Mr Paul Murray on 2 October 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2013Termination of appointment of Susan Murray as a secretary (1 page)
21 October 2013Termination of appointment of Susan Murray as a secretary (1 page)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Termination of appointment of Susan Murray as a director (1 page)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Termination of appointment of Susan Murray as a director (1 page)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Paul Murray on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Susan Murray on 1 October 2009 (1 page)
24 February 2010Director's details changed for Paul Murray on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Susan Murray on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Susan Murray on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Susan Murray on 1 October 2009 (1 page)
24 February 2010Director's details changed for Susan Murray on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Paul Murray on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Susan Murray on 1 October 2009 (1 page)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2007Return made up to 05/12/07; full list of members (2 pages)
21 December 2007Return made up to 05/12/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Return made up to 05/12/06; full list of members (2 pages)
19 December 2006Return made up to 05/12/06; full list of members (2 pages)
9 January 2006Return made up to 05/12/05; full list of members (2 pages)
9 January 2006Return made up to 05/12/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
24 February 2005Return made up to 05/12/04; full list of members (6 pages)
24 February 2005Return made up to 05/12/04; full list of members (6 pages)
4 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
5 December 2003Incorporation (9 pages)
5 December 2003Incorporation (9 pages)