Company NameEx-Utah Limited
Company StatusDissolved
Company Number00773789
CategoryPrivate Limited Company
Incorporation Date11 September 1963(60 years, 8 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NamePML Flightlink Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 April 1992(28 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(28 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 06 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(36 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 06 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Crispian Rodney Gordon Wilson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(28 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence Address9 Uplands Court
19 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameMr Trevor John Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(28 years, 7 months after company formation)
Appointment Duration9 months (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Court
123 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Director NameDavid Frederick Sackman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address2a Brooklands Close
Heath End
Farnham
Surrey
GU9 9BT
Director NameMichael Terrence Kennedy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(28 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address25 Saddle Back Way
Fleet
Hampshire
GU51 2UR
Director NameMr Thomas Joseph Diclemente
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(28 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 22 April 1992)
RoleCompany Director
Correspondence Address5779 Rushwood Drive
Dublin
Ohio 43017
Foreign
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(28 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 August 1992)
RoleChartered Accountant
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameJohn Richard Watkin Hampson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(28 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address5 Buttermere Close
Gamston Village
Nottingham
Nottinghamshire
NG2 6NB
Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(28 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameJeremey Francis Hockham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(30 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address15 Greatford Gardens
Greatford
Lincolnshire
PE9 4PX
Director NameSimon Thomas Martin Brockway
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(31 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 2001)
RoleEngineering Director
Correspondence Address21 Edgerly Gardens
Cosham
Portsmouth
Hampshire
PO6 2SX
Director NameStephen Samuel Cope
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(31 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 1997)
RoleFinance And Admin Dir
Correspondence Address7 Brackendale Road
Bournemouth
Dorset
BH8 9HY
Director NameMr Charles John Arthur Holroyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(32 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGables House Church Street
Upton Grey
Basingstoke
Hampshire
RG25 2RA
Director NameArthur Stagg
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(34 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2001)
RoleFinance Director
Correspondence Address13 Walter Road
Wokingham
Berkshire
RG41 3JB
Director NameAnthony Wayne Binny
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2000)
RoleOperations Director
Correspondence Address6 Shepherds Purse Close
Locks Heath
Southampton
Hampshire
SO31 6DF
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(34 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2000)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(34 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2000)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX

Location

Registered AddressSabichi House, 5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth£227,062

Accounts

Latest Accounts2 April 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
21 April 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(3 pages)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
17 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
23 April 2004Return made up to 12/04/04; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: elliot house victoria road london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
30 April 2003Return made up to 12/04/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 April 2002Return made up to 12/04/02; full list of members (5 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
16 November 2001Director resigned (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 May 2001New director appointed (2 pages)
1 May 2001Return made up to 12/04/01; full list of members (7 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
25 September 2000Director resigned (1 page)
11 May 2000Return made up to 12/04/00; full list of members (7 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
7 October 1998Particulars of mortgage/charge (19 pages)
1 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
1 September 1998Declaration of assistance for shares acquisition (10 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1998Director resigned (1 page)
30 July 1998Particulars of mortgage/charge (15 pages)
12 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
8 May 1998Return made up to 12/04/98; full list of members (9 pages)
12 February 1998New director appointed (2 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 October 1997Director resigned (1 page)
1 May 1997Return made up to 12/04/97; full list of members (10 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 November 1996Company name changed printed motors LIMITED\certificate issued on 07/11/96 (2 pages)
21 July 1996New director appointed (2 pages)
2 May 1996Return made up to 12/04/96; full list of members (9 pages)
30 April 1996Director's particulars changed (1 page)
18 April 1996Director resigned (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 May 1995Return made up to 12/04/95; full list of members (20 pages)
24 March 1995Director resigned;new director appointed (6 pages)