Company NameS & G Utilities Limited
Company StatusDissolved
Company Number08855406
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 2 months ago)
Dissolution Date19 March 2020 (4 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Matthew Giles
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brookside Hemsworth
Pontefract
West Yorkshire
WF9 4JE
Director NameMr John George Sanderson
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lydgate Avenue Wolsingham
Bishop Auckland
Co. Durham
DL13 3LJ

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 March 2020Final Gazette dissolved following liquidation (1 page)
19 December 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
23 November 2018Registered office address changed from 21 Lydgate Avenue Wolsingham Bishop Auckland Co. Durham DL13 3LJ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 23 November 2018 (2 pages)
15 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-19
(1 page)
15 November 2018Appointment of a voluntary liquidator (4 pages)
15 November 2018Statement of affairs (8 pages)
26 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
25 November 2014Appointment of Mr Matthew Giles as a director on 22 January 2014 (2 pages)
25 November 2014Director's details changed for Mr John George Sanderson on 28 October 2014 (2 pages)
25 November 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 100
(3 pages)
25 November 2014Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 21 Lydgate Avenue Wolsingham Bishop Auckland Co. Durham DL13 3LJ on 25 November 2014 (1 page)
25 November 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 100
(3 pages)
25 November 2014Director's details changed for Mr John George Sanderson on 28 October 2014 (2 pages)
25 November 2014Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 21 Lydgate Avenue Wolsingham Bishop Auckland Co. Durham DL13 3LJ on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Matthew Giles as a director on 22 January 2014 (2 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)