About

Registered Number: 05519301
Date of Incorporation: 26/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: BAILEY OSTER CHARTERED ACCOUNTANTS, Mellor House, 65 - 81 St. Petersgate, Stockport, Cheshire, SK1 1DS

 

Based in Cheshire, Multi Utility Gb Ltd was registered on 26 July 2005. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Christopher Terence 02 August 2005 - 1
VERDON, Rachael 02 August 2005 28 October 2005 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Valerie Ann 26 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 21 July 2015
AA01 - Change of accounting reference date 13 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 28 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 19 March 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
287 - Change in situation or address of Registered Office 05 December 2006
363a - Annual Return 21 August 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.