UNITED UTILITIES (I&C SOLUTIONS) HOLDINGS LIMITED

UNITED UTILITIES (I&C SOLUTIONS) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUNITED UTILITIES (I&C SOLUTIONS) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05380730
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED UTILITIES (I&C SOLUTIONS) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UNITED UTILITIES (I&C SOLUTIONS) HOLDINGS LIMITED located?

    Registered Office Address
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED UTILITIES (I&C SOLUTIONS) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3169 LIMITEDMar 02, 2005Mar 02, 2005

    What are the latest accounts for UNITED UTILITIES (I&C SOLUTIONS) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for UNITED UTILITIES (I&C SOLUTIONS) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2012

    Statement of capital on Apr 02, 2012

    • Capital: GBP 5
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Appointment of Uu Secretariat Limited as a director

    2 pagesAP02

    Termination of appointment of Uu Directorate Limited as a director

    1 pagesTM01

    Appointment of Uu Directorate Limited as a director

    2 pagesAP02

    Termination of appointment of Andrew Prescott as a director

    1 pagesTM01

    Appointment of Sarah Louise Illingworth as a director

    2 pagesAP01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Mark Hannon on Feb 24, 2011

    2 pagesCH01

    Termination of appointment of Andrew Cowan as a director

    1 pagesTM01

    Appointment of David Mark Hannon as a director

    2 pagesAP01

    Appointment of Andrew Prescott as a director

    2 pagesAP01

    Termination of appointment of James Perrie as a director

    1 pagesTM01

    Termination of appointment of Charles Cornish as a director

    1 pagesTM01

    Appointment of Andrew Cowan as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2010

    9 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for James Miller Perrie on Oct 07, 2009

    2 pagesCH01

    Director's details changed for Charles Cornish on Oct 07, 2009

    2 pagesCH01

    Who are the officers of UNITED UTILITIES (I&C SOLUTIONS) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UU SECRETARIAT LIMITED
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    Secretary
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    94063410003
    HANNON, David Mark
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    Director
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    EnglandBritish137000830002
    ILLINGWORTH, Sarah Louise
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    Director
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    United KingdomBritish152108980001
    UU SECRETARIAT LIMITED
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey, Warrington
    Haweswater House
    United Kingdom
    Director
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey, Warrington
    Haweswater House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3333298
    147524530001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BROOK, Christopher John
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    Director
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    British91359990001
    CORNISH, Charles Thomas
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    Director
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    United KingdomBritish95151280003
    COWAN, Andrew David
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    Director
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    Uk/EnglandBritish130905070001
    IDDON, Joanne
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    Director
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    EnglandBritish92755390001
    JOHNSON, Stephen
    1 Broadoak Road
    Bramhall
    SK7 3BW Stockport
    Cheshire
    Director
    1 Broadoak Road
    Bramhall
    SK7 3BW Stockport
    Cheshire
    British75024960001
    PERRIE, James Miller
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    Director
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    EnglandBritish88060420001
    PRESCOTT, Andrew
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    Director
    Haweswater House
    Lingley Mere Business Park
    Lingley Green Avenue Great
    Sankey, Warringtonwa5 3lp
    United KingdomBritish138702570002
    STARLING, Kevin
    11a Ogden Road
    Bramhall
    SK7 1HG Stockport
    Director
    11a Ogden Road
    Bramhall
    SK7 1HG Stockport
    British117929810001
    WATERS, Gordon Arthur Ivan
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    Director
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    British12413270001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001
    UU DIRECTORATE LIMITED
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey, Warrington
    Haweswater House
    United Kingdom
    Director
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey, Warrington
    Haweswater House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3354182
    159938290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0