Company NameUlysses It Limited
Company StatusDissolved
Company Number06915691
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mustaq Chandia
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Lakenheath Drive
Bolton
Lancashire
BL1 7RJ
Director NameMr David Martin Spencer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address46 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1LT
Secretary NameMr David Martin Spencer
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address46 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1LT
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Bernard Ledwick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address87 Nicolas Road
Chorlton Cum Hardy
Manchester
M21 9LS
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteulysses-it.co.uk

Location

Registered AddressNis House
21 Modwen Road
Salford
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (2 pages)
6 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 November 2019Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to Nis House 21 Modwen Road Salford M5 3EZ on 11 November 2019 (2 pages)
11 November 2019Change of details for Network Integrity Services Limited as a person with significant control on 30 October 2019 (5 pages)
12 December 2018Cessation of Mustaq Chandia as a person with significant control on 1 December 2018 (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 December 2018Cessation of David Martin Spencer as a person with significant control on 1 December 2018 (1 page)
12 December 2018Notification of Network Integrity Services Limited as a person with significant control on 1 December 2018 (1 page)
4 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
25 June 2018Cessation of Bernard Ledwick as a person with significant control on 25 June 2018 (1 page)
11 June 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 June 2016Termination of appointment of Bernard Ledwick as a director on 31 May 2016 (2 pages)
22 June 2016Termination of appointment of Bernard Ledwick as a director on 31 May 2016 (2 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(6 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(6 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
15 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
15 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
25 June 2009Director appointed mustaq chandia (2 pages)
25 June 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
25 June 2009Ad 27/05/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
25 June 2009Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 June 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2009Registered office changed on 25/06/2009 from ulysses it LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
25 June 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
25 June 2009Director appointed mustaq chandia (2 pages)
25 June 2009Appointment terminated director lee gilburt (1 page)
25 June 2009Director and secretary appointed david martin spencer (2 pages)
25 June 2009Registered office changed on 25/06/2009 from ulysses it LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
25 June 2009Appointment terminated director lee gilburt (1 page)
25 June 2009Director appointed bernard ledwick (2 pages)
25 June 2009Ad 27/05/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
25 June 2009Director appointed bernard ledwick (2 pages)
25 June 2009Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 June 2009Director and secretary appointed david martin spencer (2 pages)
27 May 2009Incorporation (18 pages)
27 May 2009Incorporation (18 pages)