Company NameUltraward Limited
Company StatusDissolved
Company Number03628364
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NamesServetrace Limited and Ultra Ward Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameChristine Mary Ward
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(7 months after company formation)
Appointment Duration20 years, 6 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address23 Glendale Street
Surrey Hills
Victoria
3127
Director NameTerrance Alexander Ward
Date of BirthJune 1941 (Born 82 years ago)
NationalityAustralian
StatusClosed
Appointed09 April 1999(7 months after company formation)
Appointment Duration20 years, 6 months (closed 08 October 2019)
RoleMining Consultant
Country of ResidenceAustralia
Correspondence AddressPO Box 140
Surrey Hills
Victoria
3127
Secretary NameBrian Martin Auskerin
NationalityBritish
StatusClosed
Appointed12 September 2001(3 years after company formation)
Appointment Duration18 years, 1 month (closed 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Northgate
Hessle
East Riding Of Yorkshire
HU13 9AA
Secretary NameNicholas Edward Tyrer
NationalityBritish
StatusResigned
Appointed09 April 1999(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressWestwood Villa
29 Westwood Road
Beverley
North Humberside
HU17 8EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Northgate
Hessle
Hull
East Yorkshire
HU13 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Trustees Of Superannuation Fund
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,832
Cash£6,168
Current Liabilities£78,936

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
12 July 2019Application to strike the company off the register (3 pages)
18 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
2 August 2018Micro company accounts made up to 30 June 2018 (7 pages)
23 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
9 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Christine Mary Ward on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Christine Mary Ward on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Christine Mary Ward on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Terrance Alexander Ward on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Terrance Alexander Ward on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Terrance Alexander Ward on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2009Return made up to 08/09/09; full list of members (3 pages)
29 September 2009Return made up to 08/09/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Return made up to 08/09/08; full list of members (3 pages)
25 September 2008Return made up to 08/09/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 October 2007Return made up to 08/09/07; full list of members (2 pages)
31 October 2007Return made up to 08/09/07; full list of members (2 pages)
10 October 2006Return made up to 08/09/06; full list of members (7 pages)
10 October 2006Return made up to 08/09/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Return made up to 08/09/05; full list of members (7 pages)
13 September 2005Return made up to 08/09/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 08/09/04; full list of members (7 pages)
13 September 2004Return made up to 08/09/04; full list of members (7 pages)
7 October 2003Return made up to 08/09/03; full list of members (7 pages)
7 October 2003Return made up to 08/09/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
8 October 2002Return made up to 08/09/02; full list of members (7 pages)
8 October 2002Return made up to 08/09/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Return made up to 08/09/01; full list of members (6 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Return made up to 08/09/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
9 October 2000Return made up to 08/09/00; full list of members (6 pages)
9 October 2000Return made up to 08/09/00; full list of members (6 pages)
9 October 2000Registered office changed on 09/10/00 from: wilberforce court alfred gelder street hull north humberside HU1 1YH (1 page)
9 October 2000Registered office changed on 09/10/00 from: wilberforce court alfred gelder street hull north humberside HU1 1YH (1 page)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 November 1999Return made up to 08/09/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(6 pages)
24 November 1999Return made up to 08/09/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(6 pages)
18 August 1999Registered office changed on 18/08/99 from: dunedin house 45 percy street hull north humberside HU2 8HL (1 page)
18 August 1999Registered office changed on 18/08/99 from: dunedin house 45 percy street hull north humberside HU2 8HL (1 page)
12 May 1999Ad 09/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 May 1999Ad 09/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 May 1999Company name changed ultra ward LIMITED\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed ultra ward LIMITED\certificate issued on 10/05/99 (2 pages)
26 April 1999Memorandum and Articles of Association (9 pages)
26 April 1999Memorandum and Articles of Association (9 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Company name changed servetrace LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed servetrace LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Director resigned (1 page)
8 September 1998Incorporation (13 pages)
8 September 1998Incorporation (13 pages)