Company NameConex Utilities Limited
DirectorStuart Gordon McBain
Company StatusDissolved
Company Number03575759
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Gordon McBain
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Fairfield Road
Stockton On Tees
Cleveland
TS19 7BX
Secretary NameJanette Bruce McBain
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Fairfield Road
Stockton On Tees
Cleveland
TS19 7BX
Director NameJanette Bruce McBain
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Fairfield Road
Stockton On Tees
Cleveland
TS19 7BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£122,719
Current Liabilities£313,546

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Return of final meeting of creditors (1 page)
11 April 2002Appointment of a liquidator (1 page)
8 January 2002Appointment of a liquidator (1 page)
7 January 2002Registered office changed on 07/01/02 from: 93 fairfield road stockton on tees TS19 7BX (1 page)
24 October 2001Order of court to wind up (3 pages)
13 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
27 April 2001Director resigned (2 pages)
22 November 2000Ad 31/08/00--------- £ si 17000@1=17000 £ ic 40002/57002 (2 pages)
9 November 2000Particulars of mortgage/charge (4 pages)
22 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 2000Nc inc already adjusted 31/08/00 (1 page)
5 June 2000Return made up to 04/06/00; full list of members (6 pages)
14 April 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
21 June 1999Return made up to 04/06/99; full list of members (6 pages)
13 April 1999Ad 20/12/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
13 April 1999Ad 18/03/99--------- £ si 20000@1=20000 £ ic 20002/40002 (2 pages)
7 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1999£ nc 1000/50000 20/12/98 (1 page)
31 March 1999Particulars of mortgage/charge (3 pages)
17 September 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
4 June 1998Incorporation (17 pages)