Company NameUlysses Financial Intermediaries Limited
Company StatusDissolved
Company Number05912635
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NameUlysses Fulfilment Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Arthur Joseph
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Stuart Marshall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fellside Court
Grange Over Sands
Cumbria
LA11 6BY
Secretary NameKathryn Shatwell
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleSecretary
Correspondence Address43 Chalfont Drive
Astley
Manchester
Lancashire
M29 7PU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Sergio Pani
NationalityItalian
StatusResigned
Appointed22 May 2007(9 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 November 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Church Lane
Romiley Stockport
Cheshire
SK6 4AA

Contact

Websiteliquidexpatmortgages.com
Email address[email protected]
Telephone0161 8711216
Telephone regionManchester

Location

Registered Address81 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,645
Cash£65,343
Current Liabilities£76,261

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Registered office address changed from James House 312 Ripponden Road Oldham Lancashire OL4 2NY to 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from James House 312 Ripponden Road Oldham Lancashire OL4 2NY to 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB on 18 July 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
22 March 2016Termination of appointment of Sergio Pani as a secretary on 5 November 2015 (1 page)
22 March 2016Termination of appointment of Stuart Marshall as a director on 5 November 2015 (1 page)
22 March 2016Termination of appointment of Sergio Pani as a secretary on 5 November 2015 (1 page)
22 March 2016Termination of appointment of Stuart Marshall as a director on 5 November 2015 (1 page)
1 March 2016Appointment of Mr Arthur Joseph as a director on 5 November 2015 (2 pages)
1 March 2016Appointment of Mr Arthur Joseph as a director on 5 November 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Current accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
31 May 2015Current accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
9 March 2011Company name changed ulysses fulfilment LTD\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed ulysses fulfilment LTD\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 December 2009Compulsory strike-off action has been discontinued (1 page)
22 December 2009Compulsory strike-off action has been discontinued (1 page)
21 December 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
20 April 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 123-125 union street oldham lancashire OL1 1TG (1 page)
20 April 2009Registered office changed on 20/04/2009 from 123-125 union street oldham lancashire OL1 1TG (1 page)
20 April 2009Return made up to 08/04/09; full list of members (7 pages)
20 April 2009Return made up to 08/04/09; full list of members (7 pages)
22 October 2008Return made up to 22/08/08; full list of members (3 pages)
22 October 2008Return made up to 22/08/08; full list of members (3 pages)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007New secretary appointed (2 pages)
3 June 2007New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 16 st john street london EC1M 4NT (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: 16 st john street london EC1M 4NT (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New director appointed (2 pages)
22 August 2006Incorporation (14 pages)
22 August 2006Incorporation (14 pages)