About

Registered Number: 05292538
Date of Incorporation: 22/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2015 (8 years and 11 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Based in Lytham St. Annes, Lancashire, Utilities Metering Services Ltd was founded on 22 November 2004. We don't know the number of employees at the company. The current directors of this company are listed as Georgiou, Lee, Pallouras, Joseph, Snee, Shaun Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGIOU, Lee 22 November 2004 - 1
PALLOURAS, Joseph 20 November 2007 - 1
SNEE, Shaun Michael 03 July 2006 22 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2015
4.43 - Notice of final meeting of creditors 02 April 2015
AD01 - Change of registered office address 10 November 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 March 2010
COCOMP - Order to wind up 29 August 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 20 August 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
287 - Change in situation or address of Registered Office 17 March 2006
363s - Annual Return 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.