Company NameUtility Sales Direct Limited
Company StatusDissolved
Company Number03308445
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date7 September 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert Anthony Symonds
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(5 months after company formation)
Appointment Duration2 years, 2 months (closed 07 September 1999)
RoleRecruitment/Training/Sales Acc
Correspondence Address24-63 Victoria Centre
Nottingham
Notts
NG1 3PW
Secretary NameLorraine Lindsay
NationalityBritish
StatusClosed
Appointed30 June 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address5 Midhurst Close
Beeston Chilwell
Nottingham
Nottinghamshire
NG9 5FQ
Director NamePank Jethwa
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(5 months after company formation)
Appointment Duration12 months (resigned 30 June 1998)
RoleRecruitment/Training/Sales Acc
Correspondence AddressValley House
20 Fox Pond Lane
Leicester
Leicestershire
LE2 4RY
Secretary NamePank Jethwa
NationalityBritish
StatusResigned
Appointed03 July 1997(5 months after company formation)
Appointment Duration12 months (resigned 30 June 1998)
RoleRecruitment/Training/Sales Acc
Correspondence AddressValley House
20 Fox Pond Lane
Leicester
Leicestershire
LE2 4RY
Director NameEm Formations Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL
Secretary NameEm Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL

Location

Registered AddressEppings 11 Forest Drive
Woodford Green
Essex
IG8 9NG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 May 1999First Gazette notice for voluntary strike-off (1 page)
26 March 1999Application for striking-off (1 page)
11 March 1999Registered office changed on 11/03/99 from: 124 hampton road ilford essex IG1 1PR (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned;director resigned (1 page)
11 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
5 February 1998Return made up to 28/01/98; full list of members (6 pages)
20 August 1997Registered office changed on 20/08/97 from: 124 hampton road ilford essex IG1 1PR (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 44 the ropewalk nottingham notts. NG1 5EL (1 page)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
28 January 1997Incorporation (14 pages)