Company NameUK Infrastructure Limited
Company StatusDissolved
Company Number07761033
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Palminder Singh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldershawe Hall Claypit Lane
Lichfield
WS14 0AQ
Director NameMr David Hill
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(2 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 01 December 2011)
RoleUtility Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUtilities House 70 Mellor Street
Rochdale
Lancs
OL12 6AA
Director NameMs Stephanie Hill
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtilities House 70 Mellor Street
Rochdale
Lancs
OL12 6AA
Director NameMrs Nina Gale
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUtilities House Unit 6 Caldershaw Ind. Estate
Rochdale
Lancashire
OL12 7LQ
Director NameMr Michael James Ratu
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2013)
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence AddressUtilities House Unit 6
Caldershaw Induatrial Estate
Rochdale
Lancashire
OL12 7LQ

Contact

Telephone01706 631555
Telephone regionRochdale

Location

Registered AddressUtilities House Unit 6
Caldershaw Induatrial Estate
Rochdale
Lancashire
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Termination of appointment of Michael Ratu as a director (1 page)
27 February 2013Termination of appointment of Nina Gale as a director (1 page)
19 February 2013Appointment of Mr Michael James Ratu as a director (2 pages)
3 December 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(3 pages)
3 December 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(3 pages)
5 November 2012Registered office address changed from Utilities House 70 Mellor Street Rochdale Lancs OL12 6AA on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Utilities House 70 Mellor Street Rochdale Lancs OL12 6AA on 5 November 2012 (2 pages)
26 September 2012Appointment of Mrs Nina Gale as a director (2 pages)
11 September 2012Termination of appointment of Stephanie Hill as a director (1 page)
15 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
(3 pages)
13 December 2011Termination of appointment of Palminder Singh as a director (1 page)
13 December 2011Appointment of Ms Stephanie Hill as a director (2 pages)
13 December 2011Termination of appointment of David Hill as a director (1 page)
1 December 2011Registered office address changed from Aldershawe Hall Claypit Lane Lichfield Staffordshire West Midlands WS14 0AQ United Kingdom on 1 December 2011 (2 pages)
1 December 2011Appointment of Mr David Hill as a director (3 pages)
1 December 2011Registered office address changed from Aldershawe Hall Claypit Lane Lichfield Staffordshire West Midlands WS14 0AQ United Kingdom on 1 December 2011 (2 pages)
2 September 2011Incorporation (21 pages)