Company NameUtility Provida Communications Ltd
DirectorMark Stephen Nicklin
Company StatusLiquidation
Company Number10658881
CategoryPrivate Limited Company
Incorporation Date8 March 2017(7 years, 1 month ago)
Previous NameUtility Provida Communications Ltd Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Stephen Nicklin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(same day as company formation)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address4 Oulder Hill Drive
Rochdale
OL11 5LB
Secretary NameMr Mark Stephen Nicklin
StatusCurrent
Appointed12 March 2017(4 days after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address4 Oulder Hill Drive
Rochdale
OL11 5LB
Director NameMr Andrew John Kay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(same day as company formation)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address4 Oulder Hill Drive
Rochdale
OL11 5LB
Director NameMr Ben Mulholland
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(same day as company formation)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address4 Oulder Hill Drive
Rochdale
OL11 5LB

Location

Registered Address4 Oulder Hill Drive
Rochdale
OL11 5LB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Accounts

Next Accounts Due8 December 2018 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return31 March 2018 (6 years ago)
Next Return Due14 April 2019 (overdue)

Filing History

16 April 2019Order of court to wind up (3 pages)
10 April 2019Compulsory strike-off action has been suspended (1 page)
6 April 2019Termination of appointment of Benjamin Mulholland as a director on 6 April 2019 (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2018Termination of appointment of Andrew John Kay as a director on 29 October 2018 (1 page)
22 October 2018Registered office address changed from 841a Bury Rd Bury Road Rochdale OL11 4AA England to 4 Oulder Hill Drive Rochdale OL11 5LB on 22 October 2018 (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Notification of Mark Stephen Nicklin as a person with significant control on 15 March 2017 (2 pages)
30 August 2017Notification of Mark Stephen Nicklin as a person with significant control on 15 March 2017 (2 pages)
25 August 2017Registered office address changed from 567a Bury Road Rochdale OL11 4DQ United Kingdom to 841a Bury Rd Bury Road Rochdale OL11 4AA on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 567a Bury Road Rochdale OL11 4DQ United Kingdom to 841a Bury Rd Bury Road Rochdale OL11 4AA on 25 August 2017 (1 page)
29 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(2 pages)
29 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(2 pages)
16 March 2017Change of name notice (2 pages)
16 March 2017Change of name notice (2 pages)
15 March 2017Appointment of Mr Mark Stephen Nicklin as a secretary on 12 March 2017 (2 pages)
15 March 2017Appointment of Mr Mark Stephen Nicklin as a secretary on 12 March 2017 (2 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)