Company NameUltralux Limited
Company StatusDissolved
Company Number01847435
CategoryPrivate Limited Company
Incorporation Date11 September 1984(39 years, 8 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Carole Burns
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressHallside House
Chelford Road
Knutsford
Cheshire
Wa16
Secretary NameMr Philip Alfred Burns
NationalityBritish
StatusClosed
Appointed30 August 1995(10 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressHallside House
Chelford Road
Knutsford
Cheshire
WA16 8LT
Director NameMs Florence Lang
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address13 Victoria House
Victoria Road
Salford
Lancashire
M6 8LF
Secretary NameMs Florence Lang
NationalityBritish
StatusResigned
Appointed23 March 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address13 Victoria House
Victoria Road
Salford
Lancashire
M6 8LF

Location

Registered AddressGriffin Court
210 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,646
Cash£216
Current Liabilities£5,319

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
31 December 2003Application for striking-off (1 page)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 May 2003Return made up to 23/03/03; full list of members (7 pages)
15 April 2003Director resigned (1 page)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
27 March 2002Return made up to 23/03/02; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 January 2001 (3 pages)
2 April 2001Return made up to 23/03/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
24 March 2000Return made up to 23/03/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
31 March 1999Return made up to 23/03/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
25 March 1998Return made up to 23/03/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (3 pages)
21 March 1997Return made up to 23/03/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
1 April 1996Return made up to 23/03/96; full list of members (6 pages)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Accounts for a small company made up to 31 January 1995 (3 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
24 March 1995Return made up to 23/03/95; no change of members (4 pages)