Company NameUtilities Procurement & Logistics Limited
Company StatusDissolved
Company Number03849939
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 6 months ago)
Dissolution Date3 February 2009 (15 years, 1 month ago)
Previous NameFlair Innovation Products Limited

Business Activity

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

Directors

Director NameMr Eric Mollison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 03 February 2009)
RoleCompany Director
Correspondence Address1 Fairview Road
Northfleet
Gravesend
Kent
DA13 9PD
Secretary NameThomas Ronald Malia
NationalityBritish
StatusClosed
Appointed14 August 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 03 February 2009)
RoleSecretary
Correspondence Address49 Castlebridge Road
Wednesfield
Wolverhampton
West Midlands
WV11 3NS
Director NameRoy Frederick Lynch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 June 2003)
RoleProject Coordinator
Correspondence Address35 Beadon Road
Bromley
Kent
BR2 9AS
Secretary NameRoy Frederick Lynch
NationalityBritish
StatusResigned
Appointed11 July 2002(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 June 2003)
RoleProject Coordinator
Correspondence Address35 Beadon Road
Bromley
Kent
BR2 9AS
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressUnited House 23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL

Location

Registered AddressFreight Master Estates
Ferry Lane
Rainham
Essex
RM13 9BJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington

Financials

Year2014
Net Worth£556,383
Cash£1,000,000
Current Liabilities£450,098

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 November 2004Return made up to 29/09/04; full list of members (6 pages)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
14 June 2004Accounts made up to 30 September 2002 (2 pages)
14 June 2004Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(6 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
11 September 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned;director resigned (1 page)
30 October 2002Return made up to 29/09/02; full list of members (6 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Accounts made up to 30 September 2001 (2 pages)
14 August 2002New secretary appointed;new director appointed (3 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
14 December 2001Return made up to 29/09/01; full list of members (5 pages)
12 October 2000Accounts made up to 30 September 2000 (2 pages)
5 October 2000Return made up to 29/09/00; full list of members (5 pages)
9 February 2000Company name changed flair innovation products limite d\certificate issued on 10/02/00 (6 pages)
29 September 1999Incorporation (18 pages)