About

Registered Number: 07941864
Date of Incorporation: 08/02/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 11 months ago)
Registered Address: Utc Swindon, Bristol Street, Swindon, SN1 5ET,

 

Utc Swindon was founded on 08 February 2012 and has its registered office in Swindon. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEET, Simon Nicholas 01 September 2012 - 1
SANDERS, Kathryn Jane 01 September 2016 - 1
JOHNSON MATTHEY FUEL CELLS LTD 08 February 2012 - 1
OXFORD BROOKES UNIVERSITY 08 February 2012 - 1
BARBER, Karen 28 October 2014 29 November 2016 1
DALLAMORE, Clair-Marie 11 May 2015 31 March 2018 1
FOREMAN, Stephanie Mary 11 May 2015 19 August 2016 1
FRADLEY-STOKES, Rebecca Louise 11 May 2015 22 March 2017 1
GAGE, Aron David 22 November 2014 18 September 2017 1
HUGHES, Michael Terence 22 November 2014 07 October 2016 1
INMAN, Paul 08 February 2012 31 March 2018 1
NEIGHBOUR, Gareth Bryan, Dr 01 September 2012 19 August 2016 1
PASS, Andrew 08 February 2012 01 August 2012 1
WELLINGTON, Sean James, Dr 02 January 2014 29 September 2014 1
Secretary Name Appointed Resigned Total Appointments
CONNELL, Sheila Patricia 29 November 2016 01 February 2018 1
DECKER, Shelley Anne 28 October 2014 09 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 26 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 16 April 2018
PSC07 - N/A 16 April 2018
TM02 - Termination of appointment of secretary 08 February 2018
PSC07 - N/A 08 February 2018
TM01 - Termination of appointment of director 01 October 2017
CH01 - Change of particulars for director 27 August 2017
PSC07 - N/A 27 August 2017
CH01 - Change of particulars for director 16 June 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 24 March 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 21 February 2017
AP03 - Appointment of secretary 06 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM02 - Termination of appointment of secretary 09 October 2016
TM01 - Termination of appointment of director 09 October 2016
TM01 - Termination of appointment of director 11 September 2016
AP01 - Appointment of director 03 September 2016
TM01 - Termination of appointment of director 21 August 2016
TM01 - Termination of appointment of director 21 August 2016
TM01 - Termination of appointment of director 21 August 2016
MA - Memorandum and Articles 07 March 2016
CERTNM - Change of name certificate 01 March 2016
MISC - Miscellaneous document 01 March 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 30 January 2016
CONNOT - N/A 14 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 16 October 2015
CH01 - Change of particulars for director 25 July 2015
AP01 - Appointment of director 25 July 2015
AP01 - Appointment of director 25 July 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 31 May 2015
AP01 - Appointment of director 18 May 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP03 - Appointment of secretary 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AD01 - Change of registered office address 25 July 2014
AR01 - Annual Return 26 February 2014
AAMD - Amended Accounts 30 January 2014
AA - Annual Accounts 30 January 2014
AP01 - Appointment of director 08 January 2014
AA01 - Change of accounting reference date 18 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 26 February 2013
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 29 August 2012
NEWINC - New incorporation documents 08 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.