Company NameThe Utterly Futile Company Limited
Company StatusDissolved
Company Number03006764
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Leonard Knowles
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 07 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines-Upon-Thames
Middlesex
TW18 3JN
Director NameSimon Jeremy Finlay Notman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse Chapel Row
Bucklebury
Reading
Berkshire
RG7 6PB
Secretary NameCarolyn Demaris Finlay Notman
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address38 Riverside Drive
Staines-Upon-Thames
Middlesex
TW18 3JN
Director NameCo Form (Nominees) Limited (Corporation)
Date of BirthApril 1990 (Born 34 years ago)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressDominions House North Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address38 Riverside Drive
Staines-Upon-Thames
Middlesex
TW18 3JN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Canford Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,666
Cash£34,631
Current Liabilities£23,965

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 February 2017Termination of appointment of Simon Jeremy Finlay Notman as a director on 1 June 2016 (1 page)
8 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
8 February 2017Appointment of Stephen Leonard Knowles as a director on 1 June 2016 (2 pages)
8 February 2017Appointment of Stephen Leonard Knowles as a director on 1 June 2016 (2 pages)
8 February 2017Termination of appointment of Simon Jeremy Finlay Notman as a director on 1 June 2016 (1 page)
8 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
8 February 2017Termination of appointment of Carolyn Demaris Finlay Notman as a secretary on 1 June 2016 (1 page)
8 February 2017Termination of appointment of Carolyn Demaris Finlay Notman as a secretary on 1 June 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Registered office address changed from The Old Bakehouse Chapel Row Bucklebury Berkshire RG7 6PB to 38 Riverside Drive Staines-upon-Thames Middlesex TW18 3JN on 15 January 2015 (1 page)
15 January 2015Registered office address changed from The Old Bakehouse Chapel Row Bucklebury Berkshire RG7 6PB to 38 Riverside Drive Staines-upon-Thames Middlesex TW18 3JN on 15 January 2015 (1 page)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
20 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
11 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Simon Jeremy Finlay Notman on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Simon Jeremy Finlay Notman on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Simon Jeremy Finlay Notman on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Carolyn Demaris Finlay Notman on 1 October 2009 (1 page)
18 February 2010Secretary's details changed for Carolyn Demaris Finlay Notman on 1 October 2009 (1 page)
18 February 2010Secretary's details changed for Carolyn Demaris Finlay Notman on 1 October 2009 (1 page)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 January 2009Return made up to 06/01/09; full list of members (3 pages)
22 January 2009Return made up to 06/01/09; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 January 2008Return made up to 06/01/08; full list of members (2 pages)
29 January 2008Return made up to 06/01/08; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 January 2007Return made up to 06/01/07; full list of members (6 pages)
19 January 2007Return made up to 06/01/07; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 06/01/06; full list of members (6 pages)
16 January 2006Return made up to 06/01/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 January 2004Return made up to 06/01/04; full list of members (6 pages)
13 January 2004Return made up to 06/01/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 January 2003Return made up to 06/01/03; full list of members (6 pages)
13 January 2003Return made up to 06/01/03; full list of members (6 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 06/01/02; full list of members (6 pages)
9 January 2002Return made up to 06/01/02; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 January 2001Return made up to 06/01/01; full list of members (6 pages)
12 January 2001Return made up to 06/01/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 December 1999Return made up to 06/01/00; full list of members (6 pages)
30 December 1999Return made up to 06/01/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 March 1999Return made up to 06/01/99; full list of members (6 pages)
29 March 1999Return made up to 06/01/99; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 February 1998Return made up to 06/01/98; no change of members (4 pages)
3 February 1998Return made up to 06/01/98; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 February 1997Return made up to 06/01/97; no change of members (4 pages)
2 February 1997Return made up to 06/01/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (4 pages)
8 February 1996Return made up to 06/01/96; full list of members (6 pages)
8 February 1996Return made up to 06/01/96; full list of members (6 pages)
17 March 1995Accounting reference date notified as 31/12 (1 page)
17 March 1995Accounting reference date notified as 31/12 (1 page)