Company NameUltrastep Limited
Company StatusDissolved
Company Number03316712
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDonald Harold Taylor
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 27 February 2001)
RoleCompany Director
Correspondence Address23 Glebe Street
Shaw
Oldham
Lancashire
OL2 7SF
Secretary NamePamela Anne Perrins
NationalityBritish
StatusClosed
Appointed10 March 1997(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 27 February 2001)
RoleAdministrator
Correspondence Address35 Crossbank Avenue
Springfield
Oldham
Lancashire
OL4 4SD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address23 Glebe Street
Shaw
Oldham
Lancashire
OL2 7SF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2000First Gazette notice for voluntary strike-off (1 page)
22 September 2000Application for striking-off (1 page)
9 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Registered office changed on 29/11/99 from: 7 warwick close shaw oldham lancashire OL2 7DZ (1 page)
24 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 February 1999Return made up to 11/02/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 October 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
31 May 1998Return made up to 11/02/98; full list of members (6 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 March 1997New secretary appointed (2 pages)
11 February 1997Incorporation (10 pages)