Company NameUtilities Dealing Limited
Company StatusDissolved
Company Number03078955
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Previous NameHeltrade Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDuncan Paul Saville
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Correspondence AddressBrockholt
Tyrellswood
Leatherhead
Surrey
KT22 8QJ
Director NameMr Jeremy John Tigue
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Pantiles
2a Witterell Avenue
London
SW15 6PF
Director NameMr Anthony Hugh Edwards
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address58 Southdean Gardens
London
SW19 6NU
Secretary NameF & C Management Limited (Corporation)
StatusCurrent
Appointed23 November 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameAndrew Scott Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 November 1995)
RoleSolicitor
Correspondence Address152 Lowden Road
London
Se24
Director NameBrian William O'Donoghue
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 November 1995)
RoleSolicitor
Correspondence Address20 Jedburgh Street
London
SW11 5QB
Secretary NameBrian William O'Donoghue
NationalityBritish
StatusResigned
Appointed16 October 1995(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 November 1995)
RoleSolicitor
Correspondence Address20 Jedburgh Street
London
SW11 5QB
Director NameNorose Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressExchange House
Primrose Street
London
EC2A 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 June 2006Dissolved (1 page)
21 March 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
15 March 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Declaration of solvency (3 pages)
15 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2003Appointment of a voluntary liquidator (1 page)
23 July 2003Return made up to 30/06/03; no change of members (5 pages)
10 June 2003New director appointed (3 pages)
2 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
2 August 2001Return made up to 12/07/01; no change of members (4 pages)
8 May 2001Secretary's particulars changed (1 page)
18 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
2 August 2000Return made up to 12/07/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
9 August 1999Return made up to 12/07/99; full list of members (8 pages)
31 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
6 August 1998Return made up to 12/07/98; full list of members (8 pages)
26 January 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
11 August 1997Return made up to 12/07/97; full list of members (8 pages)
23 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Return made up to 12/07/96; full list of members (8 pages)
15 May 1996Registered office changed on 15/05/96 from: kempson house p o box 570 camomile street london EC3A 7AN (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New secretary appointed (4 pages)
30 November 1995Company name changed heltrade LIMITED\certificate issued on 01/12/95 (4 pages)
29 November 1995Secretary resigned;director resigned (2 pages)
29 November 1995Director resigned (2 pages)
28 November 1995Ad 23/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 1995Secretary resigned;director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995Director resigned (2 pages)
12 July 1995Incorporation (54 pages)