Company NameUleiorchis Contracting Ltd
Company StatusDissolved
Company Number10487284
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 5 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAbigail Hempisao
Date of BirthApril 1990 (Born 34 years ago)
NationalityFilipino
StatusClosed
Appointed06 April 2017(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 03 March 2020)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressOffice 3 146/148 Bury Old Road
Whitefield
Manchester
M45 6AT
Director NameMr Daniel Lee Biddle
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSeneca House Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX
Director NameMr Cirilo Kilario
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFilipino
StatusResigned
Appointed28 December 2016(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2019)
RoleDriver
Country of ResidencePhilippines
Correspondence AddressOffice 3 146/148 Bury Old Road
Whitefield
Manchester
M45 6AT

Location

Registered AddressOffice 3 146/148 Bury Old Road
Whitefield
Manchester
M45 6AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (1 page)
3 December 2019Termination of appointment of Cirilo Kilario as a director on 3 December 2019 (1 page)
13 November 2019Micro company accounts made up to 5 April 2019 (6 pages)
19 February 2019Cessation of Daniel Lee Biddle as a person with significant control on 28 December 2016 (1 page)
26 November 2018Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 26 November 2018 (1 page)
21 November 2018Notification of Cirilo Kilario as a person with significant control on 28 December 2016 (2 pages)
21 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
8 October 2018Micro company accounts made up to 5 April 2018 (6 pages)
11 April 2018Micro company accounts made up to 5 April 2017 (6 pages)
26 February 2018Registered office address changed from Lombard House Cross Keys Lichfield WS13 6DN England to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on 26 February 2018 (1 page)
10 January 2018Previous accounting period shortened from 30 November 2017 to 5 April 2017 (1 page)
22 November 2017Notification of Abigail Hempisao as a person with significant control on 6 April 2017 (2 pages)
22 November 2017Notification of Abigail Hempisao as a person with significant control on 6 April 2017 (2 pages)
21 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
9 November 2017Appointment of Abigail Hempisao as a director on 6 April 2017 (2 pages)
9 November 2017Appointment of Abigail Hempisao as a director on 6 April 2017 (2 pages)
18 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN Great Britain to Lombard House Cross Keys Lichfield WS13 6DN on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN Great Britain to Lombard House Cross Keys Lichfield WS13 6DN on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on 18 August 2017 (1 page)
24 January 2017Termination of appointment of Daniel Lee Biddle as a director on 28 December 2016 (1 page)
24 January 2017Termination of appointment of Daniel Lee Biddle as a director on 28 December 2016 (1 page)
19 January 2017Appointment of Mr Cirilo Kilario as a director on 28 December 2016 (2 pages)
19 January 2017Appointment of Mr Cirilo Kilario as a director on 28 December 2016 (2 pages)
7 January 2017Registered office address changed from 30 Anthony Drive Alvaston Derby DE24 0FZ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 7 January 2017 (1 page)
7 January 2017Registered office address changed from 30 Anthony Drive Alvaston Derby DE24 0FZ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 7 January 2017 (1 page)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)