Stockport
Cheshire
SK2 7DJ
Director Name | Mr Sergio Pani |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 December 2010(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James House 312 Ripponden Road Oldham OL4 2NY |
Director Name | Stephen Naylor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2004) |
Role | Designer |
Correspondence Address | 14 Elvira Close Failsworth Manchester Lancashire M35 9WE |
Secretary Name | Michael Saint John Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Burnedge Fold Road Grasscroft Oldham OL4 4EE |
Director Name | Mr Stuart Marshall |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fellside Court Grange Over Sands Cumbria LA11 6BY |
Secretary Name | Mr Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Taunton Road Ashton Under Lyne Lancashire OL7 9EB |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.ulyssesmarketing.com |
---|
Registered Address | James House 312 Ripponden Road Oldham OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,562 |
Cash | £23,077 |
Current Liabilities | £101,194 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 May 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 February 2018 | Notification of Sergio Pani as a person with significant control on 6 April 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Termination of appointment of Stuart Marshall as a director (1 page) |
27 April 2011 | Termination of appointment of Stuart Marshall as a director (1 page) |
19 January 2011 | Appointment of Mr Sergio Pani as a director (2 pages) |
19 January 2011 | Appointment of Mr Sergio Pani as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Return made up to 24/03/08; full list of members (3 pages) |
3 February 2009 | Return made up to 24/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Return made up to 24/03/07; full list of members (2 pages) |
12 December 2007 | Return made up to 24/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 143 union street oldham lancashire OL1 1TE (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 143 union street oldham lancashire OL1 1TE (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (1 page) |
20 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
22 March 2005 | Ad 12/11/04--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 March 2005 | Ad 12/11/04--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
18 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: 152-160 city road london EC1V 2NX (1 page) |
20 July 2003 | New director appointed (1 page) |
20 July 2003 | New director appointed (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 152-160 city road london EC1V 2NX (1 page) |
20 July 2003 | New secretary appointed (1 page) |
20 July 2003 | New secretary appointed (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
24 March 2003 | Incorporation (9 pages) |
24 March 2003 | Incorporation (9 pages) |