Company NameThe Utilities (Wayleaves & Street Works) Limited
Company StatusDissolved
Company Number04054430
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam John Linskey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Stockwell Green
London
SW9 9HZ
Secretary NameDiana Celia Linskey
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleManager
Correspondence Address32 Stockwell Green
London
SW9 9HZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address32 Stockwell Green
London
SW9 9HZ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 September 2008Return made up to 17/08/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 October 2007Return made up to 17/08/07; full list of members (6 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 September 2006Return made up to 17/08/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 September 2005Return made up to 17/08/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 September 2004Return made up to 17/08/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 August 2003Return made up to 17/08/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)