CLIVE UTTING & CO LIMITED

Register to unlock more data on OkredoRegister

CLIVE UTTING & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02790871

Incorporation date

16/02/1993

Size

Dormant

Contacts

Registered address

Registered address

Andoversford, Cheltenham, Gloucestershire GL54 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1993)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon21/12/2010
Application to strike the company off the register
dot icon13/10/2010
Accounts for a dormant company made up to 2010-07-31
dot icon28/04/2010
Termination of appointment of David Cribbin as a director
dot icon14/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon03/03/2010
Director's details changed for Mr Declan Giblin on 2009-10-01
dot icon02/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Declan Giblin on 2009-10-01
dot icon15/02/2009
Return made up to 16/02/09; full list of members
dot icon07/02/2009
Accounts made up to 2008-07-31
dot icon02/02/2009
Secretary appointed mr david souter murray
dot icon02/02/2009
Appointment Terminated Secretary iain slater
dot icon23/06/2008
Accounting reference date extended from 30/06/2008 to 31/07/2008
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/03/2008
Accounts made up to 2007-06-30
dot icon17/02/2008
Return made up to 16/02/08; full list of members
dot icon09/05/2007
Accounts made up to 2006-06-30
dot icon08/03/2007
Return made up to 16/02/07; full list of members
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon01/05/2006
Accounts made up to 2005-06-30
dot icon16/02/2006
Return made up to 16/02/06; full list of members
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Secretary resigned
dot icon03/05/2005
Accounts made up to 2004-06-30
dot icon31/03/2005
Return made up to 17/02/05; full list of members
dot icon06/04/2004
Return made up to 17/02/04; full list of members
dot icon29/09/2003
Accounts made up to 2003-06-30
dot icon19/02/2003
Return made up to 17/02/03; full list of members
dot icon19/11/2002
Accounts made up to 2002-06-30
dot icon24/02/2002
Return made up to 17/02/02; full list of members
dot icon12/02/2002
Accounts for a small company made up to 2001-06-30
dot icon20/03/2001
Accounts for a small company made up to 2000-06-30
dot icon11/02/2001
Return made up to 17/02/01; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon29/02/2000
Return made up to 17/02/00; full list of members
dot icon29/02/2000
Director resigned
dot icon16/05/1999
Memorandum and Articles of Association
dot icon12/04/1999
Certificate of change of name
dot icon15/03/1999
Accounts for a small company made up to 1998-06-30
dot icon22/02/1999
Return made up to 17/02/99; no change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon22/04/1998
Return made up to 17/02/98; full list of members
dot icon28/05/1997
New director appointed
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon15/04/1997
Accounts for a small company made up to 1996-06-30
dot icon16/03/1997
Return made up to 17/02/97; full list of members
dot icon16/03/1997
Secretary's particulars changed
dot icon12/03/1996
Accounts for a small company made up to 1995-06-30
dot icon15/02/1996
Return made up to 17/02/96; no change of members
dot icon09/02/1995
Return made up to 17/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Accounts for a small company made up to 1994-06-30
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon06/03/1994
Return made up to 17/02/94; full list of members
dot icon16/12/1993
Particulars of contract relating to shares
dot icon16/12/1993
Ad 29/06/93--------- £ si 62466@1
dot icon03/12/1993
Particulars of mortgage/charge
dot icon29/11/1993
Ad 29/06/93--------- £ si 62466@1=62466 £ ic 2/62468
dot icon29/11/1993
Memorandum and Articles of Association
dot icon29/11/1993
Resolutions
dot icon29/11/1993
£ nc 100/1000000 29/06/93
dot icon27/05/1993
New director appointed
dot icon19/05/1993
Accounting reference date notified as 30/06
dot icon04/03/1993
Memorandum and Articles of Association
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Registered office changed on 05/03/93 from: 31 corsham street london N1 6DR
dot icon04/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon04/03/1993
New director appointed
dot icon28/02/1993
Certificate of change of name
dot icon16/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguckian, Alastair
Director
19/07/1994 - 12/05/1997
9
L & A SECRETARIAL LIMITED
Nominee Secretary
16/02/1993 - 18/02/1993
6844
L & A REGISTRARS LIMITED
Nominee Director
16/02/1993 - 18/02/1993
6842
Giblin, Declan Patrick
Director
18/02/1993 - Present
35
Cribbin, David Charles
Director
12/05/1997 - 30/03/2010
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIVE UTTING & CO LIMITED

CLIVE UTTING & CO LIMITED is an(a) Dissolved company incorporated on 16/02/1993 with the registered office located at Andoversford, Cheltenham, Gloucestershire GL54 4LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIVE UTTING & CO LIMITED?

toggle

CLIVE UTTING & CO LIMITED is currently Dissolved. It was registered on 16/02/1993 and dissolved on 25/04/2011.

Where is CLIVE UTTING & CO LIMITED located?

toggle

CLIVE UTTING & CO LIMITED is registered at Andoversford, Cheltenham, Gloucestershire GL54 4LZ.

What does CLIVE UTTING & CO LIMITED do?

toggle

CLIVE UTTING & CO LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for CLIVE UTTING & CO LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.