Company NameUltra Motorhomes International Limited
Company StatusDissolved
Company Number03973275
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date28 March 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Whitter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2001(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 28 March 2009)
RoleChartered Accountant
Correspondence AddressThe Cottage 12 Chapel Lane
Rixton
Warrington
Cheshire
WA3 6HG
Secretary NameAntony David Whitter
NationalityBritish
StatusClosed
Appointed02 April 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 12 months (closed 28 March 2009)
RoleCompany Director
Correspondence Address12 Chapel Lane
Rixton
Warrington
WA3 6HG
Secretary NameMr Michael Paul Bailey
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Dunstall Road
Halesowen
West Midlands
B63 1BE
Director NameAnthony Grahame Scutt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2001)
RoleManagement Consultant
Correspondence AddressWightwick Mill Bridgnorth Road
Wolverhampton
West Midlands
WV6 8BD
Director NameIan David Watkins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2001)
RoleMarketing Executive
Correspondence Address193a Woodrow Road
Melksham
Wiltshire
SN12 7RE
Director NameMr Michael Robert Haywood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPriors Mill
Astley
Stourport On Severn
Worcestershire
DY13 0RJ
Director NameMr Michael Paul Bailey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Dunstall Road
Halesowen
West Midlands
B63 1BE
Secretary NameAntony David Whitter
NationalityBritish
StatusResigned
Appointed09 November 2001(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 March 2002)
RoleCompany Director
Correspondence Address12 Chapel Lane
Rixton
Warrington
WA3 6HG
Secretary NameDiane Mackintosh Birch
NationalityBritish
StatusResigned
Appointed19 March 2002(1 year, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 02 April 2002)
RoleCompany Director
Correspondence Address4 Kings Crescent
Barmouth
Gwynedd
LL42 1RB
Wales
Director NameSumik Ventures Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address72 Dunstall Road
Halesowen
West Midlands
B63 1BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11-15 Cross Street
Commercial Buildings
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£573,734
Cash£11,552
Current Liabilities£427,289

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Insolvency:supervisor's report (9 pages)
28 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2008 (2 pages)
28 December 2008Liquidators statement of receipts and payments to 23 December 2008 (5 pages)
28 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2008Liquidators statement of receipts and payments to 1 July 2008 (5 pages)
29 February 2008Resignation of a liquidator (1 page)
30 January 2008Liquidators statement of receipts and payments (5 pages)
10 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2007 (11 pages)
9 August 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007C/O - removal of supervisor (14 pages)
29 December 2006Report to 1.3 10/12/06 (9 pages)
21 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2006 (2 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Report to 1.3 10/12/05 (4 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2005 (3 pages)
15 August 2005C/O replacement of supervisor (7 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Sec of state's release of liq (1 page)
19 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2004 (3 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2003 (3 pages)
24 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2003Appointment of a voluntary liquidator (2 pages)
24 July 2003Notice of Constitution of Liquidation Committee (2 pages)
24 July 2003Statement of affairs (8 pages)
14 July 2003Registered office changed on 14/07/03 from: unit 4 snowdonia business park, minffordd gwynedd LL48 6LD (1 page)
23 April 2003Return made up to 02/04/03; full list of members (6 pages)
13 January 2003Supervisor's report on vol arr (5 pages)
10 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2002 (3 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 April 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
1 March 2002Full accounts made up to 31 December 2000 (13 pages)
20 December 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2001Nc inc already adjusted 09/11/01 (2 pages)
5 December 2001Ad 09/11/01--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages)
4 December 2001Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
27 November 2001Registered office changed on 27/11/01 from: 72 dunstall road halesowen west midlands B63 1BE (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001Director resigned (1 page)
8 August 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
9 November 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
14 April 2000Incorporation (15 pages)
14 April 2000Secretary resigned (1 page)