Company NameDNA Utilities Limited
Company StatusDissolved
Company Number04467353
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date1 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDarren Coates
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleLinesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Westfield Close
Upper Poppleton
York
YO26 6ED
Director NameAlex Fotheringham
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleUtility Contactor
Correspondence Address35 Glantraeth
Bangor
Gwynedd
LL57 1HQ
Wales
Secretary NameAlex Fotheringham
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleUtility Contactor
Correspondence Address35 Glantraeth
Bangor
Gwynedd
LL57 1HQ
Wales
Secretary NameAnna Jakubowiak
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address56 Marina Road
Darlington
County Durham
DL3 0AN
Secretary NameDorothy Ann Coates
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2012)
RoleCompany Director
Correspondence Address16 Oakland Gardens
Darlington
County Durham
DL1 3EE
Secretary NameMr Alex Fotheringham
StatusResigned
Appointed01 May 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2014)
RoleCompany Director
Correspondence Address88 Portland Road
Eccles
Manchester
M30 9DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£330,093
Cash£82,388
Current Liabilities£357,059

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2020Final Gazette dissolved following liquidation (1 page)
1 July 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
23 November 2019Liquidators' statement of receipts and payments to 21 September 2019 (16 pages)
7 December 2018Liquidators' statement of receipts and payments to 21 September 2018 (17 pages)
26 April 2018Liquidators' statement of receipts and payments to 21 September 2017 (18 pages)
8 November 2016Liquidators' statement of receipts and payments to 21 September 2016 (15 pages)
8 November 2016Liquidators' statement of receipts and payments to 21 September 2016 (15 pages)
13 October 2015Appointment of a voluntary liquidator (2 pages)
13 October 2015Appointment of a voluntary liquidator (2 pages)
13 October 2015Statement of affairs with form 4.19 (8 pages)
13 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-22
(1 page)
13 October 2015Statement of affairs with form 4.19 (8 pages)
18 September 2015Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 18 September 2015 (2 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
13 June 2014Termination of appointment of Alex Fotheringham as a secretary (1 page)
13 June 2014Termination of appointment of Alex Fotheringham as a secretary (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 3 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
31 December 2012Second filing of AR01 previously delivered to Companies House made up to 21 June 2012 (16 pages)
31 December 2012Second filing of AR01 previously delivered to Companies House made up to 21 June 2012 (16 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Appointment of Mr Alex Fotheringham as a secretary (2 pages)
4 December 2012Appointment of Mr Alex Fotheringham as a secretary (2 pages)
4 December 2012Termination of appointment of Dorothy Coates as a secretary (1 page)
4 December 2012Termination of appointment of Dorothy Coates as a secretary (1 page)
24 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31ST December 2012.
(5 pages)
24 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31ST December 2012.
(5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Director's details changed for Darren Coates on 21 June 2011 (2 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
25 July 2011Director's details changed for Darren Coates on 21 June 2011 (2 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Darren Coates on 21 June 2010 (2 pages)
10 August 2010Director's details changed for Darren Coates on 21 June 2010 (2 pages)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 August 2009Return made up to 21/06/09; full list of members (3 pages)
18 August 2009Return made up to 21/06/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
11 September 2007Return made up to 21/06/07; no change of members (6 pages)
11 September 2007Return made up to 21/06/07; no change of members (6 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2006Return made up to 21/06/06; full list of members (6 pages)
18 July 2006Return made up to 21/06/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
1 July 2005Return made up to 21/06/05; full list of members (6 pages)
1 July 2005Return made up to 21/06/05; full list of members (6 pages)
4 May 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
4 May 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
25 October 2004Registered office changed on 25/10/04 from: c/o inspire your business LTD, 3 carlton court, team valley, gateshead, tyne & wear NE11 0AZ (1 page)
25 October 2004Registered office changed on 25/10/04 from: c/o inspire your business LTD, 3 carlton court, team valley, gateshead, tyne & wear NE11 0AZ (1 page)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 March 2004Secretary resigned;director resigned (1 page)
13 March 2004Secretary resigned;director resigned (1 page)
18 September 2003Ad 21/06/02--------- £ si 1@1 (2 pages)
18 September 2003Return made up to 21/06/03; full list of members (7 pages)
18 September 2003Ad 21/06/02--------- £ si 1@1 (2 pages)
18 September 2003Return made up to 21/06/03; full list of members (7 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Incorporation (20 pages)
21 June 2002Incorporation (20 pages)