Dissolved 2015-06-16
Company Information for SURREY COMBINED UTILITIES AND POWER LIMITED
GUILDFORD, SURREY, GU2,
|
Company Registration Number
02825034
Private Limited Company
Dissolved Dissolved 2015-06-16 |
Company Name | |
---|---|
SURREY COMBINED UTILITIES AND POWER LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY | |
Company Number | 02825034 | |
---|---|---|
Date formed | 1993-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2015-06-16 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-11 04:33:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISE RICHARDS |
||
DERMOT CALEB |
||
JOHN DAVIS |
||
GREGORY KEVIN MELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENNSEC LIMITED |
Company Secretary | ||
DILIP SHAH |
Company Secretary | ||
ANTHONY JOHN KNAPP |
Director | ||
STUART MACGREGOR |
Company Secretary | ||
HARALD WYNDHAM BURRELL DAVIES |
Director | ||
DELIA GILCHRIST |
Company Secretary | ||
NICHOLAS JOHN CROTCH |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
5G IPR LIMITED | Director | 2016-03-30 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
BLACKWELL PARK LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
EUROPEAN LAUNCH SERVICES LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-18 | Active - Proposal to Strike off | |
SURREY NANOTECHNOLOGY LIMITED | Director | 2007-03-17 | CURRENT | 2006-02-04 | Dissolved 2016-11-08 | |
RECOGNISEIT LIMITED | Director | 2004-08-17 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
UNISGRIST LIMITED | Director | 2003-07-18 | CURRENT | 2003-07-18 | Active - Proposal to Strike off | |
RESEARCH PARK DEVELOPMENTS LIMITED | Director | 2002-11-28 | CURRENT | 1991-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 30/04/15 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 30/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 30/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 30/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS / 03/05/2012 | |
AP03 | SECRETARY APPOINTED LISE RICHARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 30/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERMOT CALEB / 01/04/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 30/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
288a | SECRETARY APPOINTED PENNSEC LIMITED LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY DILIP SHAH | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DILIP SHAH | |
288a | SECRETARY APPOINTED PENNSEC LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/03/00 FROM: FINANCE DEPT SENATE HOUSE UNIVERSITY OF SURREY GUILDFORD SURREY GU2 5XH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
SRES01 | ALTER MEM AND ARTS 17/03/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SURREY COMBINED UTILITIES AND POWER LIMITED
Shareholder Funds | 2012-08-01 | £ 50 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 50 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SURREY COMBINED UTILITIES AND POWER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |