Company NameUltimate Touring Limited
Company StatusDissolved
Company Number05658086
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gary Barlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address62 Bedford Gardens
Kensington
London
W8 7EH
Director NameMr Howard Paul Donald
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfields
Hightown Hill
Ringwood
Hampshire
BH24 3HE
Director NameJason Orange
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleAtrist
Country of ResidenceEngland
Correspondence AddressFlat 2, The Battens Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JG
Director NameMark Anthony Owen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address2 Elsynge Road
Wandsworth
London
SW18 2HN
Secretary NameMr Wayne Simon Critchley
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRakewood House Rakewood Road
Littleborough
Lancashire
OL15 0AP

Location

Registered Address20 Bridge Street, Milnrow
Rochdale
Lancashire
OL16 3ND
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Shareholders

25 at 1Gary Barlow
25.00%
Ordinary
25 at 1Howard Donald
25.00%
Ordinary
25 at 1Jason Orange
25.00%
Ordinary
25 at 1Mark Owen
25.00%
Ordinary

Financials

Year2014
Net Worth£155,921
Cash£449,190
Current Liabilities£540,748

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
24 February 2011Restoration by order of the court (4 pages)
24 February 2011Restoration by order of the court (4 pages)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 19/12/08; full list of members (5 pages)
16 March 2009Return made up to 19/12/08; full list of members (5 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 March 2008Secretary's Change of Particulars / wayne critchley / 15/09/2007 / HouseName/Number was: , now: rakewood house; Street was: 11 charles street, now: rakewood road; Area was: royton, now: ; Post Town was: oldham, now: littleborough; Post Code was: OL2 5JT, now: OL15 0AP; Country was: , now: united kingdom (1 page)
14 March 2008Director's change of particulars / jason orange / 19/12/2005 (1 page)
14 March 2008Return made up to 19/12/07; full list of members (5 pages)
14 March 2008Secretary's change of particulars / wayne critchley / 15/09/2007 (1 page)
14 March 2008Return made up to 19/12/07; full list of members (5 pages)
14 March 2008Director's Change of Particulars / jason orange / 19/12/2005 / HouseName/Number was: , now: flat 2,; Street was: flat 2, now: the battens stamford road; Area was: 9 the firs bowdon, now: bowdon; Post Code was: WA14 2TG, now: WA14 2JG; Country was: , now: united kingdom (1 page)
27 July 2007Accounts for a small company made up to 30 December 2006 (6 pages)
27 July 2007Accounts for a small company made up to 30 December 2006 (6 pages)
10 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2007Return made up to 19/12/06; full list of members (8 pages)
13 January 2006Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2005Incorporation (10 pages)
19 December 2005Incorporation (10 pages)