Dissolved 2016-03-01
Company Information for GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED
HALE, ALTRINCHAM, CHESHIRE, WA15 8BW,
|
Company Registration Number
04324153
Private Limited Company
Dissolved Dissolved 2016-03-01 |
Company Name | ||||
---|---|---|---|---|
GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED | ||||
Legal Registered Office | ||||
HALE, ALTRINCHAM CHESHIRE WA15 8BW Other companies in WA15 | ||||
Previous Names | ||||
|
Company Number | 04324153 | |
---|---|---|
Date formed | 2001-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-03-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-25 06:43:22 |
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 |
---|---|---|
BARRIE ARTHUR ROBINSON |
||
JOHN RICHARD ANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HENRY GARVAGH TRISTRAM |
Director | ||
DENIS MCGRATH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERAN INTERNATIONAL ACCOUNTS LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1993-04-13 | Dissolved 2014-11-25 | |
INTERCONTINENTAL UTILITIES (GROUP) PLC | Company Secretary | 2003-01-09 | CURRENT | 1999-06-10 | Liquidation | |
SERAN INTERNATIONAL LIMITED | Company Secretary | 1993-09-23 | CURRENT | 1993-09-23 | Dissolved 2015-07-07 | |
INTERCONTINENTAL UTILITIES (PAZARDJIK) LIMITED | Company Secretary | 1992-04-27 | CURRENT | 1992-04-27 | Dissolved 2014-11-25 | |
NATIONWIDE WATER LIMITED | Director | 2015-07-01 | CURRENT | 1990-08-29 | Dissolved 2016-01-19 | |
GLOBAL INTERCONTINENTAL UTILITIES (RAS AL KHAIMAH) LIMITED | Director | 2009-05-12 | CURRENT | 1992-03-30 | Dissolved 2017-08-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/11/14 FULL LIST | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 71 HERMITAGE HOUSE HERMITAGE ROAD HALE ALTRINCHAM CHESHIRE WA15 8BW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 18B CHARLES STREET LONDON W1J 5DU LONDON CENTRAL LONDON W1J 5DU ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 16/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE ARTHUR ROBINSON / 20/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN RICHARD ANDERSON / 20/02/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. JOHN RICHARD ANDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 11 MARSLAND ROAD SALE CHESHIRE M33 3HP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TRISTRAM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 16/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 18/03/2010 | |
CERTNM | COMPANY NAME CHANGED INTERCONTINENTAL UTILITIES (SOFIA) LIMITED CERTIFICATE ISSUED ON 03/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 16/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED INTERCONTINENTAL UTILITIES (WOLV ERHAMPTON) LIMITED CERTIFICATE ISSUED ON 14/07/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-03-13 |
Proposal to Strike Off | 2011-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
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 GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED | Event Date | 2012-03-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED | Event Date | 2011-03-22 |
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. |