Company NameGenutil Limited
Company StatusDissolved
Company Number02354909
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 2 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Michael Joseph Edward Butcher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 02 November 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Thornhill Crescent
London
N1 1BJ
Director NameMr Richard Antoine Bienfait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 02 November 2010)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Marshals Drive
St Albans
Hertfordshire
AL1 4RE
Secretary NameMr Michael Joseph Edward Butcher
NationalityBritish
StatusClosed
Appointed24 June 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 02 November 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Thornhill Crescent
London
N1 1BJ
Director NameDavid Poynton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 1995)
RoleCompany Director
Correspondence Address25 Westfield Close
Dorridge
Solihull
West Midlands
B93 8DY
Secretary NameMr Arthur Edward Allen
NationalityBritish
StatusResigned
Appointed03 June 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodcombe Close
Amblecote
Stourbridge
West Midlands
DY5 3PQ
Secretary NameMary Rosina Young
NationalityBritish
StatusResigned
Appointed07 July 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steps Bliss Gate Road
Rock
Kidderminster
Worcestershire
DY14 9XT
Director NameMr Keith Robert Jameson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Whaddon Close
West Hunsbury
Northampton
NN4 9XS
Director NameMr Neil Stewart Sandiford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address3 Greenacres
Turton
Bolton
Lancashire
BL7 0QG
Director NameMr Duncan John Lucas Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(8 years after company formation)
Appointment Duration12 years, 3 months (resigned 24 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Marrick
Wilnecote
Tamworth
Staffordshire
B77 4NU
Secretary NameMr Duncan John Lucas Bates
NationalityBritish
StatusResigned
Appointed07 April 1997(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marrick
Wilnecote
Tamworth
Staffordshire
B77 4NU
Director NameMr George Watson Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1998)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address32 Hestercombe Avenue
London
SW6 5LG
Director NameMr Joseph Bernard Mangion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Drive
Esher
Surrey
KT10 8DQ
Secretary NameMr Keith Robert Jameson
NationalityBritish
StatusResigned
Appointed30 November 2003(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Whaddon Close
West Hunsbury
Northampton
NN4 9XS

Location

Registered AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (2 pages)
13 July 2010Application to strike the company off the register (2 pages)
28 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 50,002
(5 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 50,002
(5 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 50,002
(5 pages)
3 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 July 2009Return made up to 03/06/09; full list of members (3 pages)
17 July 2009Return made up to 03/06/09; full list of members (3 pages)
14 July 2009Director appointed mr richard antoine bienfait (2 pages)
14 July 2009Director appointed mr richard antoine bienfait (2 pages)
13 July 2009Appointment terminated secretary keith jameson (1 page)
13 July 2009Director appointed mr michael joseph edward butcher (2 pages)
13 July 2009Secretary appointed mr michael joseph edward butcher (2 pages)
13 July 2009Director appointed mr michael joseph edward butcher (2 pages)
13 July 2009Appointment Terminated Director duncan bates (1 page)
13 July 2009Secretary appointed mr michael joseph edward butcher (2 pages)
13 July 2009Appointment terminated director duncan bates (1 page)
13 July 2009Appointment Terminated Secretary keith jameson (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 February 2009Accounts made up to 31 March 2008 (3 pages)
12 January 2009Registered office changed on 12/01/2009 from 37-41 old queen street westminster london SW1H 9JA (1 page)
12 January 2009Registered office changed on 12/01/2009 from 37-41 old queen street westminster london SW1H 9JA (1 page)
23 June 2008Return made up to 03/06/08; full list of members (3 pages)
23 June 2008Return made up to 03/06/08; full list of members (3 pages)
31 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 September 2007Accounts made up to 31 December 2006 (3 pages)
25 July 2007Return made up to 03/06/07; full list of members (2 pages)
25 July 2007Return made up to 03/06/07; full list of members (2 pages)
24 July 2007Return made up to 03/06/06; full list of members (2 pages)
24 July 2007Return made up to 03/06/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 June 2006Accounts made up to 31 December 2005 (3 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 October 2005Accounts made up to 31 December 2004 (3 pages)
27 July 2005Return made up to 03/06/05; full list of members (6 pages)
27 July 2005Return made up to 03/06/05; full list of members (6 pages)
18 October 2004Accounts made up to 31 December 2003 (3 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 July 2004Return made up to 03/06/04; full list of members (6 pages)
12 July 2004Return made up to 03/06/04; full list of members (6 pages)
27 March 2004Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2004Return made up to 03/06/03; full list of members (6 pages)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
4 November 2003Accounts made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 September 2003Company name changed general utilities LIMITED\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed general utilities LIMITED\certificate issued on 11/09/03 (2 pages)
16 May 2003Company name changed veolia water capital funds limit ed\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed veolia water capital funds limit ed\certificate issued on 16/05/03 (2 pages)
16 April 2003Company name changed general utilities LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed general utilities LIMITED\certificate issued on 16/04/03 (2 pages)
28 October 2002Accounts made up to 31 December 2001 (3 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 June 2002Return made up to 03/06/02; full list of members (7 pages)
26 June 2002Return made up to 03/06/02; full list of members (7 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
3 August 2001Accounts made up to 30 September 2000 (4 pages)
28 June 2001Return made up to 03/06/01; full list of members (6 pages)
28 June 2001Return made up to 03/06/01; full list of members (6 pages)
17 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 April 2001Registered office changed on 17/04/01 from: blackwell house 1 three valleys way bushey watford hertfordshire WD2 2LG (1 page)
17 April 2001Registered office changed on 17/04/01 from: blackwell house 1 three valleys way bushey watford hertfordshire WD2 2LG (1 page)
17 August 2000Nc inc already adjusted 11/08/00 (1 page)
17 August 2000Nc inc already adjusted 11/08/00 (1 page)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 2000Return made up to 03/06/00; full list of members (6 pages)
18 May 2000Company name changed dowie & timbrell advertising lim ited\certificate issued on 19/05/00 (2 pages)
18 May 2000Company name changed dowie & timbrell advertising lim ited\certificate issued on 19/05/00 (2 pages)
9 May 2000Accounts made up to 30 September 1999 (4 pages)
9 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
6 September 1999Accounts made up to 30 September 1998 (4 pages)
6 September 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
2 July 1999Return made up to 03/06/99; full list of members (8 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
26 July 1998Return made up to 03/06/98; full list of members (6 pages)
27 January 1998Registered office changed on 27/01/98 from: fountain house great cornbow halesowen west midlands B63 3BL (1 page)
27 January 1998Registered office changed on 27/01/98 from: fountain house great cornbow halesowen west midlands B63 3BL (1 page)
31 October 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
31 October 1997Accounts made up to 30 September 1997 (3 pages)
8 July 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1997New director appointed (3 pages)
25 May 1997New director appointed (3 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
13 March 1997Accounts made up to 30 September 1996 (4 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
13 March 1997New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Return made up to 03/06/96; full list of members (6 pages)
11 January 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
11 January 1996Accounts made up to 30 September 1995 (4 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 October 1995New director appointed (2 pages)
25 July 1995Director resigned;new director appointed (4 pages)
4 July 1995Return made up to 03/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 June 1989Memorandum and Articles of Association (7 pages)
1 June 1989Memorandum and Articles of Association (7 pages)
3 March 1989Incorporation (9 pages)
3 March 1989Incorporation (9 pages)