Company NameUltimaker International Limited
Company StatusDissolved
Company Number09058710
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Dissolution Date26 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Mukesh Mayor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit2 Ferry Road Office Park Ferry Road
Riversway
Preston
Lancashire
PR2 2YH

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2018Final Gazette dissolved following liquidation (1 page)
26 October 2017Return of final meeting in a members' voluntary winding up (10 pages)
26 October 2017Return of final meeting in a members' voluntary winding up (10 pages)
28 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (10 pages)
28 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (10 pages)
18 August 2016Appointment of a voluntary liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Registered office address changed from Unit2 Ferry Road Office Park Ferry Road Riversway Preston Lancashire PR2 2YH to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Unit2 Ferry Road Office Park Ferry Road Riversway Preston Lancashire PR2 2YH to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 August 2016 (1 page)
9 August 2016Declaration of solvency (3 pages)
9 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-27
(1 page)
9 August 2016Declaration of solvency (3 pages)
9 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-27
(1 page)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
(35 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
(35 pages)