Bolton
Lancashire
BL1 7RJ
Director Name | Martin David Spencer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Adelaide Road Bramhall Stockport SK7 1LT |
Secretary Name | Martin David Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Adelaide Road Bramhall Stockport SK7 1LT |
Director Name | Paula Backen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | IT Services |
Correspondence Address | 120 Cultass Court Granville Street Birmingham B1 2LJ |
Director Name | Mr Peter Turner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | IT Services |
Correspondence Address | 12 Dukes Drive Leicester Leicestershire LE2 1TP |
Secretary Name | Paula Backen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | IT Services |
Correspondence Address | 120 Cultass Court Granville Street Birmingham B1 2LJ |
Director Name | Mr Bernard Ledwick |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Nicolas Road Chorlton Cum Hardy Manchester M21 9LS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.ulysses.uk.com |
---|
Registered Address | Nis House 21 Modwen Road Salford M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 April 2006 | Delivered 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 |
---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 November 2020 | Application to strike the company off the register (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
21 November 2019 | Change of details for Network Integrity Services Limited as a person with significant control on 30 October 2019 (5 pages) |
11 November 2019 | Registered 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 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
12 December 2018 | Cessation of Martin David Spencer as a person with significant control on 1 December 2018 (1 page) |
12 December 2018 | Notification of Network Integrity Services Limited as a person with significant control on 1 December 2018 (1 page) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
10 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 June 2016 | Termination of appointment of Bernard Ledwick as a director on 31 May 2016 (2 pages) |
22 June 2016 | Termination of appointment of Bernard Ledwick as a director on 31 May 2016 (2 pages) |
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 November 2009 | Director's details changed for Mustaq Chandia on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Bernard Ledwick on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mustaq Chandia on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin David Spencer on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Bernard Ledwick on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mustaq Chandia on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin David Spencer on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Bernard Ledwick on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin David Spencer on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from unit a troon way business centre humberstone lane leicester leicestershire LE4 9HA (1 page) |
17 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
17 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from unit a troon way business centre humberstone lane leicester leicestershire LE4 9HA (1 page) |
13 February 2009 | Director appointed mustaq chandia (2 pages) |
13 February 2009 | Director appointed bernard ledwick (2 pages) |
13 February 2009 | Director appointed mustaq chandia (2 pages) |
13 February 2009 | Director and secretary appointed martin david spencer (2 pages) |
13 February 2009 | Director and secretary appointed martin david spencer (2 pages) |
13 February 2009 | Director appointed bernard ledwick (2 pages) |
10 February 2009 | Appointment terminated director and secretary paula backen (1 page) |
10 February 2009 | Appointment terminated director and secretary paula backen (1 page) |
9 February 2009 | Appointment terminated director peter turner (1 page) |
9 February 2009 | Appointment terminated director peter turner (1 page) |
27 October 2008 | Director's change of particulars / peter turner / 01/07/2008 (2 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
27 October 2008 | Director and secretary's change of particulars / paula backen / 18/07/2008 (1 page) |
27 October 2008 | Director's change of particulars / peter turner / 01/07/2008 (2 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
27 October 2008 | Director and secretary's change of particulars / paula backen / 18/07/2008 (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 December 2007 | Return made up to 26/10/07; no change of members
|
5 December 2007 | Return made up to 26/10/07; no change of members
|
3 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 November 2005 | Return made up to 26/10/05; full list of members
|
2 November 2005 | Return made up to 26/10/05; full list of members
|
8 November 2004 | Return made up to 26/10/04; full list of members
|
8 November 2004 | Return made up to 26/10/04; full list of members
|
23 September 2004 | Registered office changed on 23/09/04 from: 703 melton road thurmaston leicester LE4 8ED (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 703 melton road thurmaston leicester LE4 8ED (1 page) |
26 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 703 melton road thurmaston leicester LE4 8ED (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 703 melton road thurmaston leicester LE4 8ED (1 page) |
11 November 2003 | Return made up to 26/10/03; full list of members
|
11 November 2003 | Return made up to 26/10/03; full list of members
|
11 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
31 January 2002 | Return made up to 26/10/01; full list of members (6 pages) |
31 January 2002 | Return made up to 26/10/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
13 November 2000 | Return made up to 26/10/00; full list of members
|
13 November 2000 | Return made up to 26/10/00; full list of members
|
10 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: stoughton house harborough road oadby leicester LE2 4LP (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: stoughton house harborough road oadby leicester LE2 4LP (1 page) |
5 November 1999 | Return made up to 26/10/99; full list of members
|
5 November 1999 | Return made up to 26/10/99; full list of members
|
8 April 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
8 April 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | Incorporation (14 pages) |
26 October 1998 | Incorporation (14 pages) |