Company NameUTG UK Limited
Company StatusDissolved
Company Number06523606
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Christopher Mark Penketh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton On Tees
TS18 3EA
Director NameMr Robert Mitchell Garrioch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton On Tees
TS18 3EA
Secretary NameMr Robert Mitchell Garrioch
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton On Tees
TS18 3EA

Location

Registered AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Mr Christopher Mark Penketh
50.00%
Ordinary
50 at £1Mr Robert Mitchell Garrioch
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,033
Cash£382
Current Liabilities£9,764

Accounts

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

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013Application to strike the company off the register (3 pages)
10 September 2013Application to strike the company off the register (3 pages)
2 July 2013Termination of appointment of Robert Garrioch as a secretary (1 page)
2 July 2013Termination of appointment of Robert Garrioch as a director (1 page)
2 July 2013Termination of appointment of Robert Mitchell Garrioch as a director on 25 June 2013 (1 page)
2 July 2013Termination of appointment of Robert Mitchell Garrioch as a secretary on 25 June 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(5 pages)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(5 pages)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(5 pages)
13 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Christopher Mark Penketh on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Secretary's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (1 page)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Secretary's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (1 page)
19 March 2010Director's details changed for Mr Christopher Mark Penketh on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Christopher Mark Penketh on 5 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 March 2009Return made up to 05/03/09; full list of members (4 pages)
27 March 2009Return made up to 05/03/09; full list of members (4 pages)
20 February 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
20 February 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
5 March 2008Incorporation (18 pages)
5 March 2008Incorporation (18 pages)