Company NameUltimate Dance Digital Limited
Company StatusDissolved
Company Number07429346
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 6 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Robert Whittaker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 16 Mackennzie Street
Bolton
Lancs
BL1 6QW
Director NameGary Perkins
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hazlemere
Kearsley
Bolton
Lancs
BL4 8EG
Secretary NameAdam Taylor
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Lever Hall Road
Bolton
Lancs
BL2 6DJ
Director NameSimon James Clare
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 05 January 2011)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Lever Hall Road
Bolton
Lancs
BL2 6DJ
Director NameAndrew John Whitley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lever Hall Road
Bolton
Lancashire
BL2 6DJ
Director NameMr Andrew James Roocroft
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lever Hall Road
Bolton
Lancs
BL2 6DJ
Director NameMr Daniel Peter Moynihan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Road
Salford
Greater Manchester
M6 8LJ

Location

Registered Address9 Bradshawgate
Bolton
BL1 1EL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1Gary Perkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,613
Cash£78
Current Liabilities£250

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Termination of appointment of Adam Taylor as a secretary on 2 January 2015 (1 page)
2 February 2015Registered office address changed from 7 Lever Hall Road Bolton Lancs BL2 6DJ to 9 Bradshawgate Bolton BL1 1EL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 7 Lever Hall Road Bolton Lancs BL2 6DJ to 9 Bradshawgate Bolton BL1 1EL on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Adam Taylor as a secretary on 2 January 2015 (1 page)
2 February 2015Termination of appointment of Adam Taylor as a secretary on 2 January 2015 (1 page)
2 February 2015Registered office address changed from 7 Lever Hall Road Bolton Lancs BL2 6DJ to 9 Bradshawgate Bolton BL1 1EL on 2 February 2015 (1 page)
3 June 2014Termination of appointment of Gary Perkins as a director (1 page)
3 June 2014Termination of appointment of Gary Perkins as a director (1 page)
3 June 2014Appointment of Mr Robert Whittaker as a director (2 pages)
3 June 2014Appointment of Mr Robert Whittaker as a director (2 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2013Termination of appointment of Daniel Moynihan as a director (1 page)
18 February 2013Termination of appointment of Daniel Moynihan as a director (1 page)
28 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
20 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
21 June 2011Termination of appointment of Andrew Whitley as a director (1 page)
21 June 2011Termination of appointment of Andrew Whitley as a director (1 page)
3 March 2011Appointment of Mr Daniel Peter Moynihan as a director (2 pages)
3 March 2011Appointment of Mr Daniel Peter Moynihan as a director (2 pages)
2 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 100
(3 pages)
2 March 2011Termination of appointment of Andrew Roocroft as a director (1 page)
2 March 2011Termination of appointment of Andrew Roocroft as a director (1 page)
2 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 100
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 100
(3 pages)
10 February 2011Appointment of Mr Andrew James Roocroft as a director (2 pages)
10 February 2011Appointment of Mr Andrew James Roocroft as a director (2 pages)
6 January 2011Termination of appointment of Simon Clare as a director (1 page)
6 January 2011Termination of appointment of Simon Clare as a director (1 page)
14 December 2010Appointment of Andrew John Whitley as a director (3 pages)
14 December 2010Appointment of Andrew John Whitley as a director (3 pages)
3 December 2010Appointment of Simon James Clare as a director (3 pages)
3 December 2010Appointment of Simon James Clare as a director (3 pages)
4 November 2010Incorporation (49 pages)
4 November 2010Incorporation (49 pages)