About

Registered Number: 03958461
Date of Incorporation: 28/03/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP,

 

Established in 2000, Utility Grid Installations Ltd has its registered office in Bury St. Edmunds, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Mumford, Christopher, Lee, Simon John, Fitzgerald, Eugene Bernard, Geoghegan, Gerard, Kenna, Anthony Kevin, Nicholson, Thomas Edward, Purcell, David Colm, Wilson, Francis Donald are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Eugene Bernard 05 February 2004 13 July 2005 1
GEOGHEGAN, Gerard 10 May 2000 05 February 2004 1
KENNA, Anthony Kevin 10 May 2000 18 September 2003 1
NICHOLSON, Thomas Edward 10 May 2000 28 June 2002 1
PURCELL, David Colm 10 May 2000 03 September 2002 1
WILSON, Francis Donald 05 February 2004 13 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MUMFORD, Christopher 05 March 2013 - 1
LEE, Simon John 13 February 2009 17 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
CS01 - N/A 27 March 2020
AA01 - Change of accounting reference date 24 September 2019
AD01 - Change of registered office address 19 June 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 14 September 2018
PSC02 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 27 July 2016
TM02 - Termination of appointment of secretary 20 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 26 September 2013
MR04 - N/A 19 June 2013
AR01 - Annual Return 09 May 2013
AP03 - Appointment of secretary 10 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 22 March 2011
AA01 - Change of accounting reference date 06 January 2011
RESOLUTIONS - N/A 15 June 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 03 April 2007
395 - Particulars of a mortgage or charge 06 February 2007
AA - Annual Accounts 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363a - Annual Return 05 April 2006
225 - Change of Accounting Reference Date 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
AUD - Auditor's letter of resignation 30 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363a - Annual Return 13 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 31 October 2003
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
363a - Annual Return 25 April 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363a - Annual Return 03 May 2002
AA - Annual Accounts 15 November 2001
363a - Annual Return 31 May 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
225 - Change of Accounting Reference Date 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
MEM/ARTS - N/A 17 May 2000
CERTNM - Change of name certificate 11 May 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

Description Date Status Charge by
Security assignment 30 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.