Company NameUllswater Homes Limited
Company StatusDissolved
Company Number08845856
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeremy Mark Alston
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Manchester Road Westhoughton
Bolton
Lancashire
BL5 3QJ
Director NameMr Paul James O'Rourke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Manchester Road Westhoughton
Bolton
Lancashire
BL5 3QJ
Director NameMrs Louise Ann Vagon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Manchester Road Westhoughton
Bolton
Lancashire
BL5 3QJ
Director NameMr Roger Reed Telphia
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Manchester Road Westhoughton
Bolton
Lancashire
BL5 3QJ

Location

Registered Address28 Manchester Road Westhoughton
Bolton
Lancashire
BL5 3QJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

10 at £1Mr Jeremy Mark Alston
25.00%
Ordinary
10 at £1Mr Paul James O'rourke
25.00%
Ordinary
10 at £1Mr Roger Reed Telphia
25.00%
Ordinary
10 at £1Ms Louise Ann Vagon
25.00%
Ordinary

Financials

Year2014
Net Worth£72
Current Liabilities£473,899

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 April 2015Delivered on: 23 April 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: F/H land k/a 97 buttermarket street warrington t/no. CH291523 and l/h land t/no. CH297708.
Outstanding
14 April 2015Delivered on: 17 April 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 9 April 2014
Persons entitled: Chromolyte Limited

Classification: A registered charge
Particulars: F/H and l/h property k/a 97 buttermarket street, warrington t/no's CH291523, CH318253 and CH297708.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
18 October 2018Application to strike the company off the register (3 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
8 March 2016Satisfaction of charge 088458560003 in full (4 pages)
8 March 2016Satisfaction of charge 088458560003 in full (4 pages)
8 March 2016Satisfaction of charge 088458560002 in full (4 pages)
8 March 2016Satisfaction of charge 088458560002 in full (4 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40
(4 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Registration of charge 088458560003, created on 14 April 2015 (21 pages)
23 April 2015Registration of charge 088458560003, created on 14 April 2015 (21 pages)
17 April 2015Registration of charge 088458560002, created on 14 April 2015 (19 pages)
17 April 2015Registration of charge 088458560002, created on 14 April 2015 (19 pages)
6 March 2015Termination of appointment of Roger Reed Telphia as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Roger Reed Telphia as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Roger Reed Telphia as a director on 6 March 2015 (1 page)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 40
(4 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 40
(4 pages)
19 September 2014Director's details changed for Mrs Louise Ann Vagon on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Paul James O'rourke on 2 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Roger Reed Telphia on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Mrs Louise Ann Vagon on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Jeremy Mark Alston on 2 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Roger Reed Telphia on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Jeremy Mark Alston on 2 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Paul James O'rourke on 2 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Jeremy Mark Alston on 2 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Paul James O'rourke on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from 17 Avonhead Close Horwich Bolton BL6 5QD United Kingdom to 28 Manchester Road Westhoughton Bolton Lancashire BL5 3QJ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 17 Avonhead Close Horwich Bolton BL6 5QD United Kingdom to 28 Manchester Road Westhoughton Bolton Lancashire BL5 3QJ on 2 September 2014 (1 page)
2 September 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 40
(3 pages)
2 September 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
2 September 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 40
(3 pages)
2 September 2014Registered office address changed from 17 Avonhead Close Horwich Bolton BL6 5QD United Kingdom to 28 Manchester Road Westhoughton Bolton Lancashire BL5 3QJ on 2 September 2014 (1 page)
2 September 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
17 April 2014Appointment of Mr Roger Reed Telphia as a director (2 pages)
17 April 2014Appointment of Mr Roger Reed Telphia as a director (2 pages)
9 April 2014Registration of charge 088458560001 (26 pages)
9 April 2014Registration of charge 088458560001 (26 pages)
15 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)