Back Lane Coton
Whitchurch
Shropshire
SY13 3LS
Wales
Secretary Name | Kay Elizabeth Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1999(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | Sarn Villa Sarn Malpas Cheshire SY14 7LN Wales |
Director Name | Andrew Hilling |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 days after company formation) |
Appointment Duration | 4 years (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | The Cottage Church Lane Ash Magna Ash Whitchurch |
Secretary Name | Sharon Hilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 1999) |
Role | Secretary |
Correspondence Address | The Cottage Church Lane Ash Magna Ash Whitchurch |
Director Name | Mr Kenneth Alan Sutton |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2003) |
Role | Managing Director |
Correspondence Address | Tushingham Stables Rosemary Lane Whitchurch Shropshire SY13 1EG Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
6 August 2009 | Appointment of a voluntary liquidator (1 page) |
2 October 2008 | Administrator's progress report to 26 August 2008 (14 pages) |
30 April 2008 | Statement of administrator's proposal (20 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from nelson house park road timperley WA14 5BZ (1 page) |
11 March 2008 | Appointment of an administrator (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: oakfields, heath road whitchurch shropshire SY13 2AA (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: nelson house park road timperley WA14 5BZ (1 page) |
20 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: oakfields heath road whitchurch shropshire SY13 2AN (1 page) |
6 November 2006 | Return made up to 20/09/06; full list of members (3 pages) |
7 October 2006 | Particulars of mortgage/charge (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 117 charterhouse street london EC1M 6PN (1 page) |
20 June 2006 | Particulars of mortgage/charge (6 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
24 September 2004 | Return made up to 20/09/04; full list of members
|
3 September 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 October 2003 | Director resigned (1 page) |
22 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
11 October 2002 | Return made up to 20/09/02; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
22 September 2000 | Return made up to 20/09/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
29 September 1999 | Return made up to 20/09/99; full list of members
|
2 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 February 1999 | New secretary appointed (2 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
26 June 1997 | Particulars of mortgage/charge (4 pages) |
26 June 1997 | Ad 28/04/97--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
19 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
15 December 1996 | Return made up to 20/09/96; full list of members (6 pages) |
21 May 1996 | Ad 02/10/95--------- £ si 100000@1 (2 pages) |
21 May 1996 | Particulars of contract relating to shares (4 pages) |
14 May 1996 | Particulars of mortgage/charge (4 pages) |
3 May 1996 | Ad 02/10/95--------- £ si 100000@1=100000 £ ic 50002/150002 (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Ad 29/03/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
22 April 1996 | £ nc 100000/250000 29/03/96 (1 page) |
6 November 1995 | Resolutions
|
6 November 1995 | Nc inc already adjusted 02/10/95 (1 page) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
3 October 1995 | Memorandum and Articles of Association (16 pages) |
29 September 1995 | Company name changed ultrapure LIMITED\certificate issued on 02/10/95 (4 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 788/90 finchley road london. NW11 7UR. (1 page) |
20 September 1995 | Incorporation (30 pages) |