Company NameUtility Software Limited
Company StatusDissolved
Company Number03342126
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date13 November 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NamePatrick David Kenneally
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed14 July 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address61 Clarendon Rise
Lewisham
London
SE13 5EX
Secretary NameCarol Slade
NationalityBritish
StatusClosed
Appointed14 July 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address53 Overhill Road
Dulwich
London
SE22 0PQ
Director NamePentagon Directors Ltd (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address18-19 Shaftesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF
Secretary NamePentagon Secretaries Ltd (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address18-19 Shatesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF

Location

Registered Address2 Wimpole Street
London
W1G 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£55,333
Gross Profit£55,333
Net Worth£3,297
Cash£10,335
Current Liabilities£12,239

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
7 June 2001Application for striking-off (1 page)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
9 April 2001Registered office changed on 09/04/01 from: 73 wimpole street london W1M 8DD (1 page)
30 March 2000Full accounts made up to 30 June 1999 (9 pages)
4 June 1999Return made up to 27/03/99; no change of members (4 pages)
15 January 1999Full accounts made up to 30 June 1998 (9 pages)
3 July 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: 11 berkeley street london W1X 6BU (1 page)
27 March 1997Incorporation (34 pages)