Company NameH & S Utilities Limited
Company StatusDissolved
Company Number07665075
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Marc Foreman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMrs Louise Jane Foreman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 57a Broadway
Leigh On Sea
Essex
SS9 1PE

Location

Registered Address2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Louise Jane Foreman
50.00%
Ordinary
50 at £1Marc Foreman
50.00%
Ordinary

Financials

Year2014
Net Worth£18,652
Cash£3,487
Current Liabilities£29,028

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2014Director's details changed for Mr Marc Foreman on 19 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Marc Foreman on 19 May 2014 (2 pages)
21 May 2014Termination of appointment of Louise Foreman as a director (1 page)
21 May 2014Termination of appointment of Louise Foreman as a director (1 page)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 14 August 2012 (1 page)
7 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
1 December 2011Director's details changed for Mr Marc Foreman on 5 September 2011 (2 pages)
1 December 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100
(3 pages)
1 December 2011Appointment of Mr Marc Foreman as a director (2 pages)
1 December 2011Director's details changed for Mr Marc Foreman on 5 September 2011 (2 pages)
1 December 2011Appointment of Mr Marc Foreman as a director (2 pages)
1 December 2011Director's details changed for Mr Marc Foreman on 5 September 2011 (2 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)