Company NameUltimate Booking Systems Limited
Company StatusDissolved
Company Number03493490
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 4 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Thomas Clarke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBridge House
Ashley Road Hale
Altrincham
Cheshire
WA14 2UT
Secretary NameJanet Anne Clarke
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleSystems Analyst/Programmer
Correspondence AddressBridge House
Ashley Road Hale
Altrincham
Cheshire
WA14 2UT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBridge House
Ashley Road Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1D T Clarke
50.00%
Ordinary
1 at 1J A Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£8,126
Cash£10,406
Current Liabilities£6,287

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
1 February 2010Director's details changed for David Thomas Clarke on 15 January 2010 (2 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
1 February 2010Director's details changed for David Thomas Clarke on 15 January 2010 (2 pages)
1 February 2010Secretary's details changed for Janet Anne Clarke on 15 January 2010 (1 page)
1 February 2010Secretary's details changed for Janet Anne Clarke on 15 January 2010 (1 page)
30 March 2009Return made up to 15/01/09; full list of members (3 pages)
30 March 2009Return made up to 15/01/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
11 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 January 2007Return made up to 15/01/07; full list of members (2 pages)
25 January 2007Return made up to 15/01/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 August 2006Registered office changed on 18/08/06 from: 26 murrayfield drive willaston nantwich cheshire CW5 6QF (1 page)
18 August 2006Registered office changed on 18/08/06 from: 26 murrayfield drive willaston nantwich cheshire CW5 6QF (1 page)
20 January 2006Return made up to 15/01/06; full list of members (2 pages)
20 January 2006Return made up to 15/01/06; full list of members (2 pages)
26 January 2005Return made up to 15/01/05; full list of members (6 pages)
26 January 2005Return made up to 15/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 January 2004Return made up to 15/01/04; full list of members (6 pages)
26 January 2004Return made up to 15/01/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 January 2003Return made up to 15/01/03; full list of members (6 pages)
29 January 2003Return made up to 15/01/03; full list of members (6 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 February 2002Return made up to 15/01/02; full list of members (6 pages)
19 February 2002Return made up to 15/01/02; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
7 February 2001Return made up to 15/01/01; full list of members (6 pages)
7 February 2001Return made up to 15/01/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 January 2000Return made up to 15/01/00; full list of members (6 pages)
24 January 2000Return made up to 15/01/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 February 1999Return made up to 15/01/99; full list of members (6 pages)
11 February 1999Return made up to 15/01/99; full list of members (6 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Registered office changed on 03/02/98 from: 372 old street london EC1V 9LT (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Registered office changed on 03/02/98 from: 372 old street london EC1V 9LT (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
15 January 1998Incorporation (12 pages)