Company NameUltratone Limited
Company StatusDissolved
Company Number00723194
CategoryPrivate Limited Company
Incorporation Date4 May 1962(61 years, 12 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(43 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmplivox House
Styal Road
Manchester
M22 5WY
Secretary NameMr Andrew Raymond Webb
NationalityBritish
StatusClosed
Appointed04 November 2005(43 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmplivox House
Styal Road
Manchester
M22 5WY
Director NameSteven Fleming
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(46 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 25 January 2011)
RoleCompany Director
Correspondence AddressAmplivox House
Styal Road
Manchester
M22 5WY
Director NameNigel Janbret Frank Reeves
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(29 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameMr John Albert Lunt
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(29 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 1992)
RoleChartered Accountant
Correspondence Address1 Greenbank House 15 Aldery Square Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Herbert Galloway
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(29 years, 10 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address16 Salisbury Drive
Dukinfield
Cheshire
SK16 5DF
Director NameChristopher Paul Cartwright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(29 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address1 Paseo Del Mar
Palma Nova
Calvia
Palma De Mallorca 07181
Espana
Director NameBarry Stephen Downes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(29 years, 10 months after company formation)
Appointment Duration7 years (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressGrange Cottage
242 Chester Road
Macclesfield
Cheshire
SK11 8RA
Secretary NameNigel Janbret Frank Reeves
NationalityBritish
StatusResigned
Appointed09 March 1992(29 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameGeorge William Stanley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(36 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address49 Peartree Lane
Doddinghurst
Essex
CM15 0RJ
Director NameTerence Frederick Biddle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(36 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address10 Erwood Close
Redditch
Worcestershire
B97 5XD
Director NameRonald Gordon Bamber
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(37 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 September 1999)
RoleCompany Director
Correspondence Address5 Abbey Way
Willesborough
Ashford
Kent
TN24 0HY
Director NameMr Nigel Vaughan Howell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(37 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Bowers
Standon
Staffordshire
ST21 6RW
Director NameHugh Edward Grant Borthwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(42 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnfield Road
Petersfield
Hampshire
GU31 4DQ
Secretary NameHugh Edward Grant Borthwick
NationalityBritish
StatusResigned
Appointed29 October 2004(42 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnfield Road
Petersfield
Hampshire
GU31 4DQ
Director NameMr Alan Peter Hoddinott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(42 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanson Road
Meltham
Holmfirth
West Yorkshire
HD9 5LR
Director NameMr Jeffrey Joseph Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(43 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy House
3 Broad Lane Grappenhall
Warrington
WA4 3ER
Director NameAlessandro Chiono
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed14 August 2007(45 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address9 Woodbank
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP

Location

Registered AddressAmplivox House
Styal Road
Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

700 at 1Ultravox Holdings Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 700
(5 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 700
(5 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 700
(5 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register inspection address has been changed (1 page)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
4 April 2009Return made up to 09/03/09; full list of members (5 pages)
4 April 2009Return made up to 09/03/09; full list of members (5 pages)
26 February 2009Resolutions
  • RES13 ‐ Accept resignation of dir 31/12/2008
(2 pages)
26 February 2009Resolutions
  • RES13 ‐ Accept resignation of dir 31/12/2008
(2 pages)
11 February 2009Appointment terminate, director alessandro chiono logged form (1 page)
11 February 2009Appointment Terminate, Director Alessandro Chiono Logged Form (1 page)
10 February 2009Appointment Terminated Director alessandro chiono (1 page)
10 February 2009Appointment terminated director alessandro chiono (1 page)
7 January 2009Director appointed steven fleming (1 page)
7 January 2009Director appointed steven fleming (1 page)
6 January 2009Full accounts made up to 31 December 2007 (20 pages)
6 January 2009Full accounts made up to 31 December 2007 (20 pages)
15 May 2008Return made up to 09/03/08; full list of members (5 pages)
15 May 2008Return made up to 09/03/08; full list of members (5 pages)
10 March 2008Appointment terminated director alan hoddinott (1 page)
10 March 2008Appointment Terminated Director alan hoddinott (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
28 August 2007New director appointed (3 pages)
28 August 2007New director appointed (3 pages)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 09/03/07; full list of members (6 pages)
2 April 2007Return made up to 09/03/07; full list of members (6 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
23 August 2006Full accounts made up to 31 October 2005 (21 pages)
23 August 2006Full accounts made up to 31 October 2005 (21 pages)
21 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Auditor's resignation (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Resolutions
  • RES13 ‐ Art 12 ratified 30/06/06
(1 page)
11 July 2006Resolutions
  • RES13 ‐ Art 12 ratified 30/06/06
(1 page)
11 July 2006Auditor's resignation (1 page)
7 July 2006Registered office changed on 07/07/06 from: ultravox house styal road manchester M22 5WY (1 page)
7 July 2006Registered office changed on 07/07/06 from: ultravox house styal road manchester M22 5WY (1 page)
7 July 2006Return made up to 09/03/06; full list of members (3 pages)
7 July 2006Return made up to 09/03/06; full list of members (3 pages)
25 May 2006Particulars of mortgage/charge (7 pages)
25 May 2006Particulars of mortgage/charge (7 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Registered office changed on 23/05/06 from: amplivox house styal road manchester M22 5WY (1 page)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2006Registered office changed on 23/05/06 from: amplivox house styal road manchester M22 5WY (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2006Particulars of mortgage/charge (9 pages)
10 February 2006Particulars of mortgage/charge (9 pages)
7 November 2005New director appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005New director appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 September 2005Full accounts made up to 31 October 2004 (21 pages)
7 September 2005Full accounts made up to 31 October 2004 (21 pages)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
20 April 2005Return made up to 09/03/05; full list of members (3 pages)
20 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page)
19 April 2005Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed;new director appointed (3 pages)
15 December 2004New secretary appointed;new director appointed (3 pages)
15 December 2004New director appointed (2 pages)
23 November 2004Full accounts made up to 31 October 2003 (20 pages)
23 November 2004Full accounts made up to 31 October 2003 (20 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
28 April 2004Return made up to 09/03/04; full list of members (8 pages)
28 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
28 August 2003Full accounts made up to 31 October 2002 (20 pages)
28 August 2003Full accounts made up to 31 October 2002 (20 pages)
6 April 2003Return made up to 09/03/03; full list of members (8 pages)
6 April 2003Return made up to 09/03/03; full list of members (8 pages)
4 September 2002Full accounts made up to 31 October 2001 (21 pages)
4 September 2002Full accounts made up to 31 October 2001 (21 pages)
12 June 2002Auditor's resignation (2 pages)
12 June 2002Auditor's resignation (2 pages)
9 April 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2002Return made up to 09/03/02; full list of members (7 pages)
15 August 2001Full accounts made up to 31 October 2000 (21 pages)
15 August 2001Full accounts made up to 31 October 2000 (21 pages)
17 April 2001Return made up to 09/03/01; full list of members (7 pages)
17 April 2001Return made up to 09/03/01; full list of members (7 pages)
4 September 2000Full accounts made up to 31 October 1999 (20 pages)
4 September 2000Full accounts made up to 31 October 1999 (20 pages)
19 April 2000Return made up to 09/03/00; full list of members (7 pages)
19 April 2000Return made up to 09/03/00; full list of members (7 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
3 September 1999Full accounts made up to 31 October 1998 (20 pages)
3 September 1999Full accounts made up to 31 October 1998 (20 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
19 April 1999Return made up to 09/03/99; no change of members (7 pages)
19 April 1999Return made up to 09/03/99; no change of members (7 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (19 pages)
1 September 1998Full accounts made up to 31 October 1997 (19 pages)
18 April 1998Return made up to 09/03/98; no change of members (7 pages)
18 April 1998Return made up to 09/03/98; no change of members (7 pages)
27 August 1997Full accounts made up to 31 October 1996 (20 pages)
27 August 1997Full accounts made up to 31 October 1996 (20 pages)
24 April 1997Return made up to 09/03/97; full list of members (8 pages)
24 April 1997Return made up to 09/03/97; full list of members (8 pages)
3 September 1996Full accounts made up to 31 October 1995 (21 pages)
3 September 1996Full accounts made up to 31 October 1995 (21 pages)
24 April 1996Return made up to 09/03/96; no change of members (7 pages)
24 April 1996Return made up to 09/03/96; no change of members (7 pages)
11 September 1995Full accounts made up to 31 October 1994 (20 pages)
11 September 1995Full accounts made up to 31 October 1994 (20 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (1 page)
20 April 1995Return made up to 09/03/95; no change of members (6 pages)
20 April 1995Return made up to 09/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 November 1994Full group accounts made up to 31 October 1993 (29 pages)
24 November 1994Full group accounts made up to 31 October 1993 (29 pages)
4 April 1993Full group accounts made up to 31 May 1992 (12 pages)
4 April 1993Full group accounts made up to 31 May 1992 (12 pages)
25 April 1992Group accounts for a medium company made up to 31 May 1991 (11 pages)
25 April 1992Group accounts for a medium company made up to 31 May 1991 (11 pages)
19 April 1991Full group accounts made up to 31 May 1990 (12 pages)
19 April 1991Full group accounts made up to 31 May 1990 (12 pages)
19 April 1990Full group accounts made up to 31 May 1989 (11 pages)
19 April 1990Full group accounts made up to 31 May 1989 (11 pages)
4 May 1962Incorporation (16 pages)
4 May 1962Incorporation (16 pages)