Company NameCore Utilities Services Ltd
Company StatusDissolved
Company Number10291950
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Flood
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Wanstead Park Road
Ilford
IG1 3TR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Patrick Thomas Quinn
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Marten Road
London
E17 4NN

Location

Registered Address186 Wanstead Park Road
Ilford
IG1 3TR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to 186 Wanstead Park Road Ilford IG1 3TR on 24 July 2018 (1 page)
24 July 2018Termination of appointment of Patrick Thomas Quinn as a director on 1 February 2018 (1 page)
24 July 2018Cessation of Patrick Thomas Quinn as a person with significant control on 1 February 2018 (1 page)
7 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
7 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
5 July 2017Notification of Darren Flood as a person with significant control on 23 July 2016 (2 pages)
5 July 2017Change of details for Mr Patrick Thomas Quinn as a person with significant control on 23 July 2016 (2 pages)
5 July 2017Change of details for Mr Darren Flood as a person with significant control on 23 July 2016 (2 pages)
5 July 2017Cessation of Peter Anthony Valaitis as a person with significant control on 23 July 2016 (1 page)
5 July 2017Notification of Darren Flood as a person with significant control on 23 July 2016 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Change of details for Mr Patrick Thomas Quinn as a person with significant control on 23 July 2016 (2 pages)
5 July 2017Notification of Patrick Thomas Quinn as a person with significant control on 23 July 2016 (2 pages)
5 July 2017Change of details for Mr Darren Flood as a person with significant control on 23 July 2016 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Notification of Patrick Thomas Quinn as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Cessation of Peter Anthony Valaiti as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Darren Flood as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Patrick Thomas Quinn as a person with significant control on 23 July 2016 (2 pages)
5 July 2017Cessation of Peter Anthony Valaitis as a person with significant control on 23 July 2016 (1 page)
30 June 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 100
(3 pages)
30 June 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
30 June 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 100
(3 pages)
30 June 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
30 June 2017Change of details for Mr Peter Anthony Valaitis as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Change of details for Mr Peter Anthony Valaitis as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Darren Flood as a director on 22 July 2016 (2 pages)
30 June 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 50
(3 pages)
30 June 2017Appointment of Mr Darren Flood as a director on 22 July 2016 (2 pages)
30 June 2017Registered office address changed from 14 Marten Road Walthamstow E174NN United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 14 Marten Road Walthamstow E174NN United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 30 June 2017 (1 page)
30 June 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 102
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 50
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 104
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 102
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 104
(3 pages)
23 May 2017Appointment of Mr Patrick Thomas Quinn as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Patrick Thomas Quinn as a director on 23 May 2017 (2 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Termination of appointment of Peter Valaitis as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Peter Valaitis as a director on 22 July 2016 (1 page)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
(23 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
(23 pages)