Company NameUltrareturn Limited
Company StatusDissolved
Company Number03040968
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)
Dissolution Date15 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard Callaghan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1995(4 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months (closed 15 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Griffin Court 201 Chapel Street
Manchester
Lancs
M3 5EQ
Secretary NameMs Anne Margaret Murray
NationalityBritish
StatusResigned
Appointed25 August 1995(4 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbe House Unit 222
792 Wilmslow Road
Didsbury
Manchester
M20 6UG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
Lancs
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£3,785
Cash£159
Current Liabilities£59,251

Accounts

Latest Accounts29 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Notice of final account prior to dissolution (1 page)
15 January 2016Return of final meeting of creditors (1 page)
15 January 2016Notice of final account prior to dissolution (1 page)
17 June 2015INSOLVENCY:Progress report ends 17/04/2015 (11 pages)
17 June 2015INSOLVENCY:Progress report ends 17/04/2015 (11 pages)
8 May 2014Insolvency:liquidator's progress report 18/04/13 - 17/04/14 (11 pages)
8 May 2014Insolvency:liquidator's progress report 18/04/13 - 17/04/14 (11 pages)
27 August 2013Registered office address changed from Mbe House Unit 222 792 Wilmslow Road Didsbury Manchester M20 6UG on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from Mbe House Unit 222 792 Wilmslow Road Didsbury Manchester M20 6UG on 27 August 2013 (2 pages)
23 May 2013Order of court to wind up (2 pages)
23 May 2013Order of court to wind up (2 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Total exemption small company accounts made up to 29 March 2010 (4 pages)
9 February 2012Total exemption small company accounts made up to 29 March 2010 (4 pages)
16 December 2011Termination of appointment of Anne Murray as a secretary (1 page)
16 December 2011Termination of appointment of Anne Murray as a secretary (1 page)
1 July 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(3 pages)
1 July 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(3 pages)
1 July 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(3 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2010Total exemption full accounts made up to 29 March 2009 (6 pages)
17 May 2010Total exemption full accounts made up to 29 March 2009 (6 pages)
16 April 2010Secretary's details changed for Miss Anne Margaret Murray on 3 April 2010 (1 page)
16 April 2010Director's details changed for Mr Bernard Callaghan on 3 April 2010 (2 pages)
16 April 2010Secretary's details changed for Miss Anne Margaret Murray on 3 April 2010 (1 page)
16 April 2010Secretary's details changed for Miss Anne Margaret Murray on 3 April 2010 (1 page)
16 April 2010Director's details changed for Mr Bernard Callaghan on 3 April 2010 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Bernard Callaghan on 3 April 2010 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 April 2009Total exemption full accounts made up to 29 March 2008 (9 pages)
21 April 2009Total exemption full accounts made up to 29 March 2008 (9 pages)
17 April 2009Return made up to 03/04/09; full list of members (3 pages)
17 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 July 2008Capitals not rolled up (2 pages)
8 July 2008Return made up to 03/04/08; full list of members (3 pages)
8 July 2008Capitals not rolled up (2 pages)
8 July 2008Return made up to 03/04/08; full list of members (3 pages)
15 October 2007Return made up to 03/04/07; full list of members (6 pages)
15 October 2007Return made up to 03/04/07; full list of members (6 pages)
25 September 2007Amended accounts made up to 29 March 2007 (9 pages)
25 September 2007Amended accounts made up to 29 March 2007 (9 pages)
25 July 2007Accounting reference date extended from 30/09/06 to 29/03/07 (1 page)
25 July 2007Total exemption full accounts made up to 29 March 2007 (9 pages)
25 July 2007Total exemption full accounts made up to 29 March 2007 (9 pages)
25 July 2007Accounting reference date extended from 30/09/06 to 29/03/07 (1 page)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
30 November 2006Ad 20/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 November 2006Ad 20/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 May 2006Return made up to 03/04/06; full list of members (6 pages)
24 May 2006Return made up to 03/04/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2005Return made up to 03/04/05; full list of members (6 pages)
14 April 2005Return made up to 03/04/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
22 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 April 2003Return made up to 03/04/03; full list of members (6 pages)
6 April 2003Return made up to 03/04/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 April 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 May 2002Return made up to 03/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 May 2002Return made up to 03/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
26 June 2001Accounts for a small company made up to 30 September 1999 (7 pages)
26 June 2001Accounts for a small company made up to 30 September 1999 (7 pages)
13 June 2001Registered office changed on 13/06/01 from: 45 harefield drive didsbury manchester greater manchester M20 2SZ (1 page)
13 June 2001Registered office changed on 13/06/01 from: 45 harefield drive didsbury manchester greater manchester M20 2SZ (1 page)
11 April 2001Return made up to 03/04/01; full list of members (6 pages)
11 April 2001Return made up to 03/04/01; full list of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: c/o eagley sports & lesiure club eagley hall hough lane bromley cross bolton BL7 9DE (1 page)
19 February 2001Registered office changed on 19/02/01 from: c/o eagley sports & lesiure club eagley hall hough lane bromley cross bolton BL7 9DE (1 page)
10 August 2000Full accounts made up to 30 September 1998 (10 pages)
10 August 2000Full accounts made up to 30 September 1998 (10 pages)
19 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
19 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
19 April 2000Accounts for a small company made up to 30 September 1997 (6 pages)
19 April 2000Accounts for a small company made up to 30 September 1997 (6 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
9 June 1999Secretary's particulars changed (1 page)
9 June 1999Secretary's particulars changed (1 page)
20 May 1999Return made up to 03/04/99; no change of members (4 pages)
20 May 1999Return made up to 03/04/99; no change of members (4 pages)
12 April 1999Amended accounts made up to 30 September 1996 (5 pages)
12 April 1999Amended accounts made up to 30 September 1996 (5 pages)
30 December 1998Registered office changed on 30/12/98 from: portland house 431 chester road old trafford manchester M16 9HA (1 page)
30 December 1998Registered office changed on 30/12/98 from: portland house 431 chester road old trafford manchester M16 9HA (1 page)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
10 May 1998Return made up to 03/04/98; no change of members (4 pages)
10 May 1998Return made up to 03/04/98; no change of members (4 pages)
10 April 1997Return made up to 03/04/97; full list of members (6 pages)
10 April 1997Return made up to 03/04/97; full list of members (6 pages)
3 January 1997Full accounts made up to 30 September 1996 (1 page)
3 January 1997Full accounts made up to 30 September 1996 (1 page)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
24 April 1996Return made up to 03/04/96; full list of members (6 pages)
24 April 1996Return made up to 03/04/96; full list of members (6 pages)
17 October 1995Accounting reference date notified as 30/09 (1 page)
17 October 1995Accounting reference date notified as 30/09 (1 page)
5 September 1995Secretary resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
5 September 1995Secretary resigned (2 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
5 September 1995Director resigned (2 pages)
3 April 1995Incorporation (20 pages)
3 April 1995Incorporation (20 pages)