Company NameU. T. O. Systems Limited
Company StatusDissolved
Company Number01905016
CategoryPrivate Limited Company
Incorporation Date15 April 1985(38 years, 1 month ago)
Dissolution Date9 September 2008 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Robert Colliver
Date of BirthAugust 1959 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(6 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 09 September 2008)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address40 Hastings Road
London
W13 8QH
Secretary NameDenise Alison Colliver
NationalityBritish
StatusClosed
Appointed01 April 2002(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address40 Hastings Road
London
W13 8QH
Director NameMr Tony William Vincent
Date of BirthOctober 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 July 2000)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address12 Avenue Road
Brentford
Middlesex
TW8 9NS
Secretary NameMr Anthony Robert Colliver
NationalityBritish
StatusResigned
Appointed12 July 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hastings Road
London
W13 8QH
Director NameDenise Alison Colliver
Date of BirthJuly 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2002)
RoleAdministrator
Correspondence Address40 Hastings Road
London
W13 8QH

Location

Registered Address15-17 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,362
Cash£9,183
Current Liabilities£5,944

Accounts

Latest Accounts30 April 2007 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 August 2007Return made up to 12/07/07; full list of members (6 pages)
21 June 2007Registered office changed on 21/06/07 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
31 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 March 2007Return made up to 12/07/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 August 2005Return made up to 12/07/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 November 2004Registered office changed on 24/11/04 from: 119 kingston road leatherhead surrey KT22 7SU (1 page)
21 July 2004Return made up to 12/07/04; full list of members (7 pages)
4 June 2004Registered office changed on 04/06/04 from: beaumont house 172 southgate street gloucester GL1 2EZ (1 page)
25 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 November 2003Return made up to 12/07/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 August 2002New secretary appointed (2 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 July 2000Return made up to 12/07/00; full list of members (7 pages)
13 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
31 August 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 July 1999Return made up to 12/07/99; full list of members (6 pages)
25 July 1998Return made up to 12/07/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 August 1997Return made up to 12/07/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 30 April 1996 (6 pages)
8 September 1996Return made up to 12/07/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 August 1995Return made up to 12/07/95; no change of members (4 pages)