Company NameUltrasound Therapeutics Limited
Company StatusDissolved
Company Number03866424
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(1 year, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 13 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameNathan Duke Chuwen
NationalityBritish
StatusClosed
Appointed17 August 2007(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 13 May 2014)
RoleAccountant
Correspondence Address2 Clough Avenue
Sale
Cheshire
M33 4HU
Director NameMr Bernard John Rowledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1HD
Director NameMr Ralph Edgar Rowledge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Bernards Road
Sutton Coldfield
West Midlands
B72 1LF
Secretary NameMr Ralph Edgar Rowledge
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Bernards Road
Sutton Coldfield
West Midlands
B72 1LF
Director NameDr James Morris Butler
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 27 June 2007)
RoleCompany Director
Correspondence Address2 Byron Court
Upper Way Upper Longden
Rugeley
Staffordshire
WS15 1QD
Director NameDavid Wild
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(11 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 July 2007)
RoleCompany Director
Correspondence AddressFlat 6 1 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameMr Robert Delaney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Jacobean Lane
Knowle
Solihull
West Midlands
B93 9LP
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed19 September 2001(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address46 Fountain Street
Manchester
M2 2BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Fernbay LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,875,274
Cash£875
Current Liabilities£3,051,322

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Application to strike the company off the register (3 pages)
16 January 2014Application to strike the company off the register (3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
13 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 October 2009Director's details changed for Raymond Roberts on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Raymond Roberts on 26 October 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 November 2008Return made up to 26/10/08; full list of members (3 pages)
7 November 2008Return made up to 26/10/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Return made up to 26/10/07; full list of members (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Return made up to 26/10/07; full list of members (2 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 November 2006Return made up to 27/10/06; full list of members (3 pages)
27 November 2006Return made up to 27/10/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Return made up to 27/10/05; full list of members (3 pages)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Return made up to 27/10/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 November 2004Return made up to 27/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(8 pages)
30 November 2004Return made up to 27/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(8 pages)
19 October 2004Registered office changed on 19/10/04 from: 8 encombe place salford greater manchester M3 6FJ (1 page)
19 October 2004Registered office changed on 19/10/04 from: 8 encombe place salford greater manchester M3 6FJ (1 page)
15 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 December 2003Return made up to 27/10/03; full list of members (8 pages)
3 December 2003Return made up to 27/10/03; full list of members (8 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 October 2002Return made up to 27/10/02; full list of members (8 pages)
31 October 2002Return made up to 27/10/02; full list of members (8 pages)
6 December 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
6 December 2001Total exemption small company accounts made up to 30 April 2001 (1 page)
6 December 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
6 December 2001Total exemption small company accounts made up to 30 April 2001 (1 page)
8 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed;new director appointed (3 pages)
4 October 2001Registered office changed on 04/10/01 from: 27 saint bernards road sutton coldfield west midlands B72 1LF (1 page)
4 October 2001New secretary appointed;new director appointed (3 pages)
4 October 2001Registered office changed on 04/10/01 from: 27 saint bernards road sutton coldfield west midlands B72 1LF (1 page)
25 May 2001Particulars of mortgage/charge (4 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
23 March 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 March 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
8 March 2001Ad 07/09/00--------- £ si 1000@1 (2 pages)
8 March 2001Ad 07/09/00--------- £ si 1000@1 (2 pages)
20 February 2001Return made up to 27/10/00; full list of members (7 pages)
20 February 2001Return made up to 27/10/00; full list of members (7 pages)
13 February 2001Registered office changed on 13/02/01 from: 4TH floor griffin house 18/19 ludgate hill birmingham west midlands B3 1DW (1 page)
13 February 2001Registered office changed on 13/02/01 from: 4TH floor griffin house 18/19 ludgate hill birmingham west midlands B3 1DW (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 November 1999Registered office changed on 15/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
27 October 1999Incorporation (16 pages)
27 October 1999Incorporation (16 pages)