Company NameUltimate Superbikes Limited
DirectorsDavid Lowe and Jules Christopher Darren Lowe
Company StatusDissolved
Company Number04694541
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameDavid Lowe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Marlbrook Rive
Westhoughton
Bolton
Lancashire
BL5 2QS
Director NameJules Christopher Darren Lowe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Windmill Road
Walken
Manchester
M28 3RP
Secretary NameDavid Lowe
NationalityBritish
StatusCurrent
Appointed01 January 2004(9 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleBike Trader
Correspondence Address32 Marlbrook Rive
Westhoughton
Bolton
Lancashire
BL5 2QS
Secretary NameDenis Michael Walls
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address291 Leigh Road
Hindley
Wigan
Lancashire
WN2 4XW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 June 2007Dissolved (1 page)
28 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
25 May 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
22 November 2004Appointment of a voluntary liquidator (1 page)
22 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2004Statement of affairs (5 pages)
3 November 2004Registered office changed on 03/11/04 from: unit 18 adlington south business village adlington chorley PR7 4JR (1 page)
13 April 2004Return made up to 12/03/04; full list of members (7 pages)
13 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
26 March 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)