Company NameUltratools Limited
DirectorsGerald Riley Mills and Madeline Mary Mills
Company StatusDissolved
Company Number01789805
CategoryPrivate Limited Company
Incorporation Date8 February 1984(40 years, 2 months ago)
Previous NameUltramoulds Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Gerald Riley Mills
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 12 months
RoleToolmaker
Correspondence Address12 Harden Hills
Shaw
Oldham
Lancashire
OL2 8NE
Secretary NameMr Gerald Riley Mills
NationalityBritish
StatusCurrent
Appointed30 April 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address12 Harden Hills
Shaw
Oldham
Lancashire
OL2 8NE
Director NameMadeline Mary Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(13 years, 2 months after company formation)
Appointment Duration26 years, 12 months
RoleWord Processor Operator
Correspondence Address12 Harden Hills
Shaw
Oldham
Lancashire
OL2 8TH
Director NameMr Michael Stringer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 May 1997)
RoleToolmaker
Correspondence Address39 Chiltern Drive
Royton
Oldham
Lancashire
OL2 5TD

Location

Registered AddressKpmg
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£564,536
Cash£220,786
Current Liabilities£671,250

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 November 2006Dissolved (1 page)
15 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Receiver's abstract of receipts and payments (2 pages)
14 March 2006Receiver's abstract of receipts and payments (2 pages)
14 March 2006Receiver ceasing to act (1 page)
21 October 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Receiver's abstract of receipts and payments (2 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
28 April 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Receiver's abstract of receipts and payments (2 pages)
22 December 2003Receiver ceasing to act (1 page)
4 November 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Receiver's abstract of receipts and payments (2 pages)
16 October 2002Appointment of a voluntary liquidator (1 page)
16 October 2002Statement of affairs (10 pages)
16 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2002Registered office changed on 23/09/02 from: ernst & young cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
25 March 2002Receiver's abstract of receipts and payments (2 pages)
1 May 2001Form 3.2 statement of affairs (10 pages)
1 May 2001Administrative Receiver's report (10 pages)
27 February 2001Registered office changed on 27/02/01 from: joshua lane middleton manchester M24 2AZ (1 page)
8 February 2001Appointment of receiver/manager (1 page)
18 October 2000Particulars of mortgage/charge (2 pages)
18 October 2000Particulars of mortgage/charge (9 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
12 January 2000Company name changed ultramoulds LIMITED\certificate issued on 13/01/00 (2 pages)
18 October 1999Full accounts made up to 31 December 1998 (15 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Full accounts made up to 31 March 1998 (15 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
7 June 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/06/99
(6 pages)
22 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 March 1998Accounts made up to 31 March 1997 (2 pages)
10 July 1997Return made up to 30/04/97; no change of members (4 pages)
23 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Memorandum and Articles of Association (12 pages)
23 May 1997£ nc 100/10000 01/05/97 (1 page)
23 May 1997New director appointed (2 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
3 January 1997Accounts made up to 31 March 1996 (2 pages)
14 May 1996Return made up to 30/04/96; full list of members (6 pages)
26 January 1996Accounts made up to 31 March 1995 (2 pages)
12 June 1995Return made up to 30/04/95; no change of members (4 pages)