Company NameUlysses Limited
Company StatusDissolved
Company Number03655977
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mustaq Chandia
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(10 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lakenheath Drive
Bolton
Lancashire
BL1 7RJ
Director NameMartin David Spencer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(10 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Adelaide Road
Bramhall
Stockport
SK7 1LT
Secretary NameMartin David Spencer
NationalityBritish
StatusClosed
Appointed02 February 2009(10 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Adelaide Road
Bramhall
Stockport
SK7 1LT
Director NamePaula Backen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleIT Services
Correspondence Address120 Cultass Court Granville Street
Birmingham
B1 2LJ
Director NameMr Peter Turner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleIT Services
Correspondence Address12 Dukes Drive
Leicester
Leicestershire
LE2 1TP
Secretary NamePaula Backen
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleIT Services
Correspondence Address120 Cultass Court Granville Street
Birmingham
B1 2LJ
Director NameMr Bernard Ledwick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Nicolas Road
Chorlton Cum Hardy
Manchester
M21 9LS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.ulysses.uk.com

Location

Registered AddressNis House
21 Modwen Road
Salford
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 April 2006Delivered on: 11 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
25 November 2020Application to strike the company off the register (3 pages)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
21 November 2019Change of details for Network Integrity Services Limited as a person with significant control on 30 October 2019 (5 pages)
11 November 2019Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Nis House 21 Modwen Road Salford M5 3EZ on 11 November 2019 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 December 2018Cessation of Martin David Spencer as a person with significant control on 1 December 2018 (1 page)
12 December 2018Notification of Network Integrity Services Limited as a person with significant control on 1 December 2018 (1 page)
26 October 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
4 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 June 2016Termination of appointment of Bernard Ledwick as a director on 31 May 2016 (2 pages)
22 June 2016Termination of appointment of Bernard Ledwick as a director on 31 May 2016 (2 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(6 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(6 pages)
4 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 November 2009Director's details changed for Mustaq Chandia on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Bernard Ledwick on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mustaq Chandia on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Martin David Spencer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Bernard Ledwick on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mustaq Chandia on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Martin David Spencer on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Bernard Ledwick on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Martin David Spencer on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Registered office changed on 17/02/2009 from unit a troon way business centre humberstone lane leicester leicestershire LE4 9HA (1 page)
17 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
17 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
17 February 2009Registered office changed on 17/02/2009 from unit a troon way business centre humberstone lane leicester leicestershire LE4 9HA (1 page)
13 February 2009Director appointed mustaq chandia (2 pages)
13 February 2009Director appointed bernard ledwick (2 pages)
13 February 2009Director appointed mustaq chandia (2 pages)
13 February 2009Director and secretary appointed martin david spencer (2 pages)
13 February 2009Director and secretary appointed martin david spencer (2 pages)
13 February 2009Director appointed bernard ledwick (2 pages)
10 February 2009Appointment terminated director and secretary paula backen (1 page)
10 February 2009Appointment terminated director and secretary paula backen (1 page)
9 February 2009Appointment terminated director peter turner (1 page)
9 February 2009Appointment terminated director peter turner (1 page)
27 October 2008Director's change of particulars / peter turner / 01/07/2008 (2 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
27 October 2008Director and secretary's change of particulars / paula backen / 18/07/2008 (1 page)
27 October 2008Director's change of particulars / peter turner / 01/07/2008 (2 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
27 October 2008Director and secretary's change of particulars / paula backen / 18/07/2008 (1 page)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 December 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 November 2006Return made up to 26/10/06; full list of members (7 pages)
9 November 2006Return made up to 26/10/06; full list of members (7 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Registered office changed on 23/09/04 from: 703 melton road thurmaston leicester LE4 8ED (1 page)
23 September 2004Registered office changed on 23/09/04 from: 703 melton road thurmaston leicester LE4 8ED (1 page)
26 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 November 2003Registered office changed on 26/11/03 from: 703 melton road thurmaston leicester LE4 8ED (1 page)
26 November 2003Registered office changed on 26/11/03 from: 703 melton road thurmaston leicester LE4 8ED (1 page)
11 November 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 October 2002Return made up to 26/10/02; full list of members (7 pages)
25 October 2002Return made up to 26/10/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 January 2002Return made up to 26/10/01; full list of members (6 pages)
31 January 2002Return made up to 26/10/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 June 2000Registered office changed on 30/06/00 from: stoughton house harborough road oadby leicester LE2 4LP (1 page)
30 June 2000Registered office changed on 30/06/00 from: stoughton house harborough road oadby leicester LE2 4LP (1 page)
5 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
8 April 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Incorporation (14 pages)
26 October 1998Incorporation (14 pages)