Company NameThe Ultimate Software Group UK Limited
Company StatusDissolved
Company Number02511776
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameR.T.I.X. Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDonald M Causey Jr
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2006(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 25 January 2011)
RoleController
Country of ResidenceUnited States
Correspondence Address12495 Sw 34th Place
Davie
Florida 33330
United States
Director NameMitchell Dauerman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2006(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 25 January 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1960 Hartford Way
Coral Springs
Florida 33071
United States
Director NameRobert Manne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2006(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 25 January 2011)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address2705 Hunter Road
Weston
Florida 33331
Director NameScott Scherr
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2006(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 25 January 2011)
RolePresident Ceo
Country of ResidenceUnited States
Correspondence Address2701 Pinehurst
Weston
Florida 33332
United States
Director NameDaniel Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 25 January 2011)
RoleVp International Sales
Country of ResidenceUnited States
Correspondence Address508 Gravel Brook Ct
Cary
North Carolina 27519
United States
Secretary NameVivian Maza
NationalityAmerican
StatusClosed
Appointed19 October 2006(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 25 January 2011)
RoleV P People
Correspondence Address6911 S.W. Street
Miami
Florida 33143
Foreign
Director NameMrs Anne Lorraine Taylor
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 22 May 2006)
RoleSecretary
Correspondence Address39 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMr Robert Harold Taylor
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration15 years, 3 months (resigned 05 October 2006)
RoleManaging Director
Correspondence Address39 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Secretary NameMrs Anne Lorraine Taylor
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address39 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameDaniel Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(3 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 October 2006)
RoleSales Director
Country of ResidenceUnited States
Correspondence Address508 Gravel Brook Ct
Cary
North Carolina 27519
United States
Director NameAnthony John Adanuty
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(7 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 October 2006)
RoleDevt. & Support Director
Correspondence Address310 Gingergate Drive
Cary
North Carolina Nc 27519
United States
Director NameMark Andrew Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2008)
RoleGeneral Manager
Correspondence Address6 West Lea Avenue
Harrogate
North Yorkshire
HG2 0AT
Director NameMark Andrew Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2008)
RoleGeneral Manager
Correspondence Address6 West Lea Avenue
Harrogate
North Yorkshire
HG2 0AT
Secretary NameMark Andrew Taylor
NationalityBritish
StatusResigned
Appointed19 October 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2008)
RoleGeneral Manager
Correspondence Address6 West Lea Avenue
Harrogate
North Yorkshire
HG2 0AT
Director NameAlan David Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2009)
RoleSoftware Development
Correspondence Address137 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7JP
Director NameAlan David Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2009)
RoleSoftware Development
Correspondence Address137 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7JP
Secretary NameAlan David Williams
NationalityBritish
StatusResigned
Appointed03 March 2008(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2009)
RoleSoftware Development
Correspondence Address137 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7JP

Location

Registered AddressSceptre House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,305,493
Gross Profit£515,544
Net Worth-£301,140
Cash£38,519
Current Liabilities£377,828

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
28 May 2010Director's details changed for Mitchell Dauerman on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Daniel Taylor on 23 May 2010 (2 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
(6 pages)
28 May 2010Director's details changed for Robert Manne on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Donald M Causey Jr on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Donald M Causey Jr on 24 May 2010 (2 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
(6 pages)
28 May 2010Director's details changed for Donald M Causey Jr on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Mitchell Dauerman on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Scott Scherr on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Daniel Taylor on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Donald M Causey Jr on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Robert Manne on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Scott Scherr on 23 May 2010 (2 pages)
1 December 2009Termination of appointment of Alan Williams as a secretary (1 page)
1 December 2009Termination of appointment of Alan Williams as a director (1 page)
1 December 2009Termination of appointment of Alan Williams as a secretary (1 page)
1 December 2009Termination of appointment of Alan Williams as a director (1 page)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 May 2009Return made up to 24/05/09; full list of members (5 pages)
28 May 2009Return made up to 24/05/09; full list of members (5 pages)
16 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
16 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
4 February 2009Full accounts made up to 30 June 2007 (14 pages)
4 February 2009Full accounts made up to 30 June 2007 (14 pages)
12 June 2008Return made up to 24/05/08; full list of members (7 pages)
12 June 2008Return made up to 24/05/08; full list of members (7 pages)
18 April 2008Appointment Terminated Director and Secretary mark taylor (1 page)
18 April 2008Appointment terminated director and secretary mark taylor (1 page)
17 April 2008Director and secretary appointed alan david williams (2 pages)
17 April 2008Director and secretary appointed alan david williams (2 pages)
22 July 2007Auditor's resignation (1 page)
22 July 2007Auditor's resignation (1 page)
11 July 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
11 July 2007Return made up to 24/05/07; full list of members (11 pages)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Director resigned (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
13 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Company name changed R.T.I.X. LIMITED\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed R.T.I.X. LIMITED\certificate issued on 18/01/07 (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
13 October 2006Full accounts made up to 30 June 2006 (13 pages)
13 October 2006Full accounts made up to 30 June 2006 (13 pages)
21 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2006Return made up to 24/05/06; full list of members (10 pages)
17 May 2006Full accounts made up to 30 June 2005 (13 pages)
17 May 2006Full accounts made up to 30 June 2005 (13 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
27 July 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2005Return made up to 24/05/05; full list of members (9 pages)
10 January 2005Full accounts made up to 30 June 2004 (13 pages)
10 January 2005Full accounts made up to 30 June 2004 (13 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
9 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004Return made up to 24/05/04; full list of members (9 pages)
3 March 2004Full accounts made up to 30 June 2003 (13 pages)
3 March 2004Full accounts made up to 30 June 2003 (13 pages)
19 May 2003Return made up to 24/05/03; full list of members (9 pages)
19 May 2003Return made up to 24/05/03; full list of members (9 pages)
31 January 2003Full accounts made up to 30 June 2002 (13 pages)
31 January 2003Full accounts made up to 30 June 2002 (13 pages)
13 June 2002Return made up to 24/05/02; full list of members (9 pages)
13 June 2002Return made up to 24/05/02; full list of members (9 pages)
18 April 2002Full accounts made up to 30 June 2001 (14 pages)
18 April 2002Full accounts made up to 30 June 2001 (14 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
4 June 2001Return made up to 24/05/01; full list of members (8 pages)
4 June 2001Return made up to 24/05/01; full list of members (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (15 pages)
3 May 2001Full accounts made up to 30 June 2000 (15 pages)
30 May 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2000Return made up to 24/05/00; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 July 1999Return made up to 31/05/99; no change of members (6 pages)
4 July 1999Return made up to 31/05/99; no change of members (6 pages)
12 June 1999Particulars of mortgage/charge (4 pages)
12 June 1999Particulars of mortgage/charge (4 pages)
11 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 January 1999Registered office changed on 20/01/99 from: 39 kent road harrogate n yorks HG1 2ET (1 page)
20 January 1999Registered office changed on 20/01/99 from: 39 kent road harrogate n yorks HG1 2ET (1 page)
8 July 1998Return made up to 31/05/98; full list of members (6 pages)
8 July 1998Return made up to 31/05/98; full list of members (6 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
10 June 1997Return made up to 31/05/97; no change of members (4 pages)
10 June 1997Return made up to 31/05/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
3 July 1996Return made up to 31/05/96; full list of members (6 pages)
3 July 1996Return made up to 31/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
11 April 1995Full accounts made up to 30 June 1994 (11 pages)
11 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 June 1990Incorporation (15 pages)
14 June 1990Incorporation (15 pages)