Bolton
Lancashire
BL1 7RJ
Director Name | Mr David Martin Spencer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 46 Adelaide Road Bramhall Stockport Cheshire SK7 1LT |
Secretary Name | Mr David Martin Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 46 Adelaide Road Bramhall Stockport Cheshire SK7 1LT |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Bernard Ledwick |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 87 Nicolas Road Chorlton Cum Hardy Manchester M21 9LS |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | ulysses-it.co.uk |
---|
Registered Address | Nis House 21 Modwen Road Salford M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 December 2020 | Application to strike the company off the register (2 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 November 2019 | Registered 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 2019 | Change of details for Network Integrity Services Limited as a person with significant control on 30 October 2019 (5 pages) |
12 December 2018 | Cessation of Mustaq Chandia as a person with significant control on 1 December 2018 (1 page) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
12 December 2018 | Cessation of David Martin Spencer as a person with significant control on 1 December 2018 (1 page) |
12 December 2018 | Notification of Network Integrity Services Limited as a person with significant control on 1 December 2018 (1 page) |
4 July 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
25 June 2018 | Cessation of Bernard Ledwick as a person with significant control on 25 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 June 2016 | Termination of appointment of Bernard Ledwick as a director on 31 May 2016 (2 pages) |
22 June 2016 | Termination of appointment of Bernard Ledwick as a director on 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
15 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
25 June 2009 | Director appointed mustaq chandia (2 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
25 June 2009 | Ad 27/05/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
25 June 2009 | Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Registered 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 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
25 June 2009 | Director appointed mustaq chandia (2 pages) |
25 June 2009 | Appointment terminated director lee gilburt (1 page) |
25 June 2009 | Director and secretary appointed david martin spencer (2 pages) |
25 June 2009 | Registered 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 2009 | Appointment terminated director lee gilburt (1 page) |
25 June 2009 | Director appointed bernard ledwick (2 pages) |
25 June 2009 | Ad 27/05/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
25 June 2009 | Director appointed bernard ledwick (2 pages) |
25 June 2009 | Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 June 2009 | Director and secretary appointed david martin spencer (2 pages) |
27 May 2009 | Incorporation (18 pages) |
27 May 2009 | Incorporation (18 pages) |