Company NameMulti Utility GB Limited
Company StatusDissolved
Company Number05519301
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 8 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Terence Herbert
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(1 week after company formation)
Appointment Duration10 years, 7 months (closed 08 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleadon Drive South
Bury
Lancashire
BL8 1EJ
Secretary NameValerie Ann Herbert
NationalityBritish
StatusClosed
Appointed26 October 2005(3 months after company formation)
Appointment Duration10 years, 4 months (closed 08 March 2016)
RoleSecretary
Correspondence Address7 Cleadon Drive South
Bury
Lancashire
BL8 1EJ
Director NameRachael Verdon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 October 2005)
RoleBusiness Consultant
Correspondence Address42 Alconbury Close
Great Sankey
Warrington
Cheshire
WA5 1ZB
Secretary NameRachael Verdon
NationalityBritish
StatusResigned
Appointed02 August 2005(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 October 2005)
RoleBusiness Consultant
Correspondence Address42 Alconbury Close
Great Sankey
Warrington
Cheshire
WA5 1ZB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressMellor House
65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Christopher Terence Herbert
80.00%
Ordinary
20 at £1Valerie Ann Herbert
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£11,076
Current Liabilities£12,405

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 January 2015Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
13 January 2015Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
6 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
28 June 2013Registered office address changed from C/O Bailey Oster Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page)
28 June 2013Registered office address changed from C/O Bailey Oster Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Christopher Terence Herbert on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Christopher Terence Herbert on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Christopher Terence Herbert on 1 October 2009 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 September 2009Registered office changed on 10/09/2009 from c/o twd accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ united kingdom (1 page)
10 September 2009Return made up to 26/07/09; full list of members (3 pages)
10 September 2009Registered office changed on 10/09/2009 from c/o twd accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ united kingdom (1 page)
10 September 2009Return made up to 26/07/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 August 2008Return made up to 26/07/08; full list of members (3 pages)
27 August 2008Return made up to 26/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 March 2008Registered office changed on 19/03/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
19 March 2008Registered office changed on 19/03/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
5 October 2007Return made up to 26/07/07; full list of members (2 pages)
5 October 2007Return made up to 26/07/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 January 2007Ad 02/08/05--------- £ si 99@1=99 (1 page)
15 January 2007Ad 02/08/05--------- £ si 99@1=99 (1 page)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (1 page)
1 September 2005New secretary appointed;new director appointed (1 page)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
1 September 2005New secretary appointed;new director appointed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
26 July 2005Incorporation (12 pages)
26 July 2005Incorporation (12 pages)