Company NameUtopian (Four) Limited
Company StatusDissolved
Company Number06015020
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Carl Adam Hornsby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queensway
Newminster Park
Morpeth
Northumberland
NE61 2BG
Director NameMr Robert Fraser Senior
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gordon Drive
East Boldon
Tyne And Wear
NE36 0TD
Director NameMr Allan Rankin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleProposed Director
Country of ResidenceGibraltar
Correspondence AddressCote Hill Farm Cote Hill Drive
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HP
Director NameTimothy John Wynn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coniscliffe Mews
Darlington
County Durham
DL3 8UZ
Secretary NameTimothy John Wynn
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coniscliffe Mews
Darlington
County Durham
DL3 8UZ
Director NameAlison Agnes Vaulkhard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2007(2 months after company formation)
Appointment Duration2 years (resigned 19 February 2009)
RoleCompany Director
Correspondence AddressMenteith House
Melbury Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7DE

Location

Registered Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ulysses Leisure Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (2 pages)
31 August 2017Application to strike the company off the register (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
3 June 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 3 June 2014 (1 page)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 July 2011Section 519 (2 pages)
14 July 2011Section 519 (2 pages)
3 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
23 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
10 August 2009Appointment terminated director and secretary timothy wynn (1 page)
10 August 2009Appointment terminated director and secretary timothy wynn (1 page)
13 July 2009Appointment terminated director allan rankin (1 page)
13 July 2009Appointment terminated director allan rankin (1 page)
4 March 2009Appointment terminated director alison vaulkhard (1 page)
4 March 2009Appointment terminated director alison vaulkhard (1 page)
11 February 2009Return made up to 30/11/08; no change of members (10 pages)
11 February 2009Return made up to 30/11/08; no change of members (10 pages)
30 December 2008Full accounts made up to 30 November 2007 (15 pages)
30 December 2008Full accounts made up to 30 November 2007 (15 pages)
28 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
28 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
19 August 2008Return made up to 30/11/07; full list of members (8 pages)
19 August 2008Return made up to 30/11/07; full list of members (8 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: the coach house 140 coniscliffe road darlington co durham DL3 7RW (1 page)
13 February 2007Registered office changed on 13/02/07 from: the coach house 140 coniscliffe road darlington co durham DL3 7RW (1 page)
30 November 2006Incorporation (14 pages)
30 November 2006Incorporation (14 pages)