Company NameUltra Vehicle Leasing Ltd
DirectorsDavid John Horton and Gary Terence Greenway
Company StatusDissolved
Company Number05295636
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Previous NameGNT 224 Limited

Directors

Director NameDr David John Horton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wren's Nest
113 The Dale Ashley
Market Drayton
Salop
TF9 4NQ
Director NameGary Terence Greenway
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(6 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressRiverside Cottage
Moorland
Somerset
TA7 0AX
Secretary NameNewton Secrectaries Limited (Corporation)
StatusCurrent
Appointed03 October 2005(10 months, 1 week after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressGrafton Buildings
218 Talbot Road
Hyde
Cheshire
SK14 4GJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 May 2007Dissolved (1 page)
26 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
9 January 2006Statement of affairs (5 pages)
9 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2006Appointment of a voluntary liquidator (1 page)
6 January 2006Registered office changed on 06/01/06 from: c/o bennett brooks & co, 4TH floor, 49 king street manchester M2 7AY (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
15 July 2005New director appointed (2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
23 February 2005Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2005Nc inc already adjusted 17/01/05 (1 page)
3 February 2005Particulars of mortgage/charge (8 pages)
3 February 2005Particulars of mortgage/charge (12 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New secretary appointed (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
24 November 2004Incorporation (9 pages)