Company NameUTH Limited
DirectorChristopher John Bailey
Company StatusDissolved
Company Number03576223
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Previous NameFreemar Limited

Business Activity

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

Directors

Director NameMr Christopher John Bailey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(3 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 North Grove
London
N6 4SH
Secretary NameFiona Mary Hanson
NationalityBritish
StatusCurrent
Appointed02 January 2001(2 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address183 Offord Road
London
N1 1LR
Director NameMr Hugh James Seymour
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2000)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address67 Eaton Terrace
London
SW1W 8TN
Secretary NameMr Hugh James Seymour
NationalityBritish
StatusResigned
Appointed08 June 1998(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2000)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address67 Eaton Terrace
London
SW1W 8TN
Director NameNeville Jonathan Newman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(10 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 New Cavendish Street
London
W1G 7LS
Secretary NameSarah Ruth Mahi Blair
NationalityBritish
StatusResigned
Appointed23 April 2000(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 January 2001)
RoleAccountant
Correspondence Address64 Clitherow Avenue
London
W7 2BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOne Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£13,678,000
Gross Profit£7,386,000
Net Worth-£14,000
Cash£63,000
Current Liabilities£7,536,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 April 2005Dissolved (1 page)
10 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (6 pages)
27 February 2003Statement of affairs (23 pages)
27 February 2003Appointment of a voluntary liquidator (1 page)
27 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2003Registered office changed on 17/02/03 from: 65 new cavendish street london W1M 7RD (1 page)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003Nc inc already adjusted 29/09/01 (2 pages)
23 January 2003Ad 29/09/01--------- £ si 1200000@1=1200000 £ ic 4360000/5560000 (2 pages)
23 January 2003Ad 31/10/01--------- £ si 160000@1=160000 £ ic 5560000/5720000 (2 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
5 August 2002New secretary appointed (2 pages)
21 July 2002Ad 31/10/01--------- £ si 160000@1=160000 £ ic 3000000/3160000 (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Secretary resigned (2 pages)
21 July 2002Nc inc already adjusted 29/09/01 (1 page)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2002Ad 29/09/01--------- £ si 1200000@1=1200000 £ ic 3160000/4360000 (2 pages)
2 July 2002Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
2 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
27 December 2001Full accounts made up to 30 September 2000 (25 pages)
20 June 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
20 June 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
16 January 2001Director resigned (1 page)
11 January 2001Full accounts made up to 2 October 1999 (22 pages)
26 August 2000Particulars of mortgage/charge (4 pages)
3 July 2000Return made up to 05/06/00; full list of members (6 pages)
30 May 2000New secretary appointed (2 pages)
25 May 2000Particulars of mortgage/charge (4 pages)
24 March 2000Particulars of mortgage/charge (5 pages)
22 June 1999Director resigned (1 page)
18 June 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
18 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
19 May 1999Particulars of mortgage/charge (5 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
18 May 1999£ nc 1000000/3750000 11/05/99 (1 page)
18 May 1999Ad 11/05/99--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
5 May 1999New director appointed (3 pages)
19 January 1999Registered office changed on 19/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: 788/790 finchley road london NW11 7UR (1 page)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
12 June 1998£ nc 1000/1000000 08/06/98 (1 page)
5 June 1998Incorporation (17 pages)