Dissolved
Dissolved 2015-11-10
Company Information for ULLTRA LIMITED
STOKE-ON-TRENT, ENGLAND, ST10,
|
Company Registration Number
07848793
Private Limited Company
Dissolved Dissolved 2015-11-10 |
Company Name | ||
---|---|---|
ULLTRA LIMITED | ||
Legal Registered Office | ||
STOKE-ON-TRENT ENGLAND | ||
Previous Names | ||
|
Company Number | 07848793 | |
---|---|---|
Date formed | 2011-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2015-11-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-11 19:33:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ULLTRA TECHNOLOGY CENTER, INC. | 2519 S. SHIELDS, 1K 198 Fort Collins CO 80526 | Administratively Dissolved | Company formed on the 2000-12-11 | |
ULLTRAPURE LTD | 58-60 WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1SN | Active | Company formed on the 2011-08-02 |
Officer | Role | Date Appointed |
---|---|---|
PETER LEWIS WHITEHURST |
||
COLIN VINCENT WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM FIGG |
Company Secretary | ||
LISA JANE BROWN |
Director | ||
MAHVASH HUSSAIN-GAMBLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABG BIOFUMIGANTS LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
AB BIOFUMIGANTS LTD | Director | 2014-10-14 | CURRENT | 2014-10-14 | Dissolved 2016-06-21 | |
NATURE'S DREAM LIMITED | Director | 2014-07-10 | CURRENT | 1999-11-25 | Active | |
THE BRAND CLOUD (HOLDINGS) LIMITED | Director | 2014-07-10 | CURRENT | 2014-03-26 | Active | |
ALTOS MEDICAL LTD | Director | 2012-05-24 | CURRENT | 2012-04-17 | Liquidation | |
THE BRAND CLOUD LIMITED | Director | 2011-08-23 | CURRENT | 2011-07-15 | Dissolved 2017-03-07 | |
SAAF INTERNATIONAL LTD | Director | 2011-08-23 | CURRENT | 2007-01-24 | Active - Proposal to Strike off | |
ARCIS AGTECH LIMITED | Director | 2011-08-16 | CURRENT | 2009-01-07 | Liquidation | |
ARCIS BIOTECHNOLOGY HOLDINGS LIMITED | Director | 2011-05-23 | CURRENT | 2010-08-12 | Liquidation | |
GELLAW CLOUD LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Dissolved 2018-01-16 | |
THE OLD BREWERY (ASHBOURNE) LIMITED | Director | 2016-03-12 | CURRENT | 2015-10-29 | Liquidation | |
MEMENTO FOODS LTD | Director | 2016-02-29 | CURRENT | 2015-10-29 | Active - Proposal to Strike off | |
HENMORES LIFESTYLE LTD | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
BIBALOO LTD | Director | 2016-01-18 | CURRENT | 2008-01-31 | Active | |
MANIFESTO FOODS (PROPERTIES) LIMITED | Director | 2015-11-09 | CURRENT | 2015-10-23 | Active | |
MANIFESTO FOODS LTD | Director | 2015-11-09 | CURRENT | 2015-10-12 | Active | |
DYNAMIC SUPPLEMENTS LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active - Proposal to Strike off | |
NATURE'S SUPPLEMENTS LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
BOOBYDOO LIMITED | Director | 2015-02-13 | CURRENT | 2005-01-26 | Active | |
THE BRAND CLOUD (HOLDINGS) LIMITED | Director | 2014-07-10 | CURRENT | 2014-03-26 | Active | |
ASHBRAND LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2015-06-09 | |
COLLECTIVE NARRATIVE LIMITED | Director | 2013-09-24 | CURRENT | 2013-03-07 | Active | |
PIE TOM'S LIMITED | Director | 2013-01-31 | CURRENT | 1990-11-14 | Active - Proposal to Strike off | |
NAME YOUR NUMBER (INT) LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-19 | Dissolved 2017-10-02 | |
SAAF INTERNATIONAL LTD | Director | 2011-08-23 | CURRENT | 2007-01-24 | Active - Proposal to Strike off | |
KIDDY CLOUD LIMITED | Director | 2011-08-03 | CURRENT | 2011-06-24 | Active | |
SPLASH ABOUT INTERNATIONAL LIMITED | Director | 2011-08-03 | CURRENT | 2005-10-03 | Active | |
THE BRAND CLOUD LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2017-03-07 | |
ABBEYDALE FOOD GROUP LIMITED | Director | 2011-03-17 | CURRENT | 2010-08-31 | Active | |
SAXON QUALITY FOODS LIMITED | Director | 2011-03-17 | CURRENT | 2010-09-14 | Active | |
BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED | Director | 2010-02-18 | CURRENT | 2010-01-20 | Active | |
YOUNG IDEAS LIMITED | Director | 2008-05-02 | CURRENT | 1983-03-03 | Active | |
YOUNG IDEAS GROUP LIMITED | Director | 2008-04-28 | CURRENT | 2007-12-28 | Active | |
INNOV8IVE FOODS LIMITED | Director | 2007-02-06 | CURRENT | 2006-08-15 | Dissolved 2014-08-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 15 INKERMAN WAY DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8UU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID FIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHVASH HUSSAIN-GAMBLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA BROWN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078487930001 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID WILLIAM FIGG | |
AP03 | SECRETARY APPOINTED MR DAVID WILLIAM FIGG | |
AA01 | PREVEXT FROM 30/11/2013 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER LANCASHIRE M22 5TG | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM BENTLEY HALL FENNY BENTLEY ASHBOURNE DERBYSHIRE DE6 1LE UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 13/12/2011 | |
SH01 | 13/12/11 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 13/12/2011 | |
CERTNM | COMPANY NAME CHANGED PROJECT SHAVE LIMITED CERTIFICATE ISSUED ON 10/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MS LISA JANE BROWN | |
AP01 | DIRECTOR APPOINTED DR. MAHVASH HUSSAIN-GAMBLES | |
AP01 | DIRECTOR APPOINTED MR PETER LEWIS WHITEHURST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC |
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as ULLTRA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |