Company NameTellus Utilities Limited
Company StatusDissolved
Company Number10366971
CategoryPrivate Limited Company
Incorporation Date9 September 2016(7 years, 7 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 26513Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameRyan Dennis Lamb
StatusClosed
Appointed09 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameJames Edward Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX

Location

Registered AddressArmstrong Works
Scotswood Road
Newcastle Upon Tyne
NE15 6UX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Application to strike the company off the register (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
12 September 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
18 September 2017Register inspection address has been changed to C/O Bond Dickinson Llp 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 September 2017Register inspection address has been changed to C/O Bond Dickinson Llp 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 September 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 September 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 May 2017Termination of appointment of James Edward Martin as a director on 25 April 2017 (1 page)
22 May 2017Termination of appointment of James Edward Martin as a director on 25 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
20 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
20 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
9 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-09
  • GBP 1
(20 pages)
9 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-09
  • GBP 1
(20 pages)