Company NameUlysses GB Limited
Company StatusDissolved
Company Number03678994
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 5 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)
Previous NameLichward Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDerek Pearson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 07 November 2009)
RoleCompany Director
Correspondence AddressGrantley Hall
Grantley
Ripon
HG4 3ET
Secretary NameMrs Kay Louise Pearson
NationalityBritish
StatusClosed
Appointed13 July 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 07 November 2009)
RoleCompany Director
Correspondence AddressGrantley Hall
Grantley
Ripon
North Yorkshire
HG4 3ET
Director NameMr Robert Malcolm Brewer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address15 Prospect Road
Bradway
Sheffield
South Yorkshire
S17 4JB
Director NameMary Harris
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address7 Buttermere Drive
Dronfield Woodhouse
Dronfield
S18 8PX
Secretary NameMary Harris
NationalityBritish
StatusResigned
Appointed08 December 1998(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address7 Buttermere Drive
Dronfield Woodhouse
Dronfield
S18 8PX
Director NameMr Ian Blamires
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 13 July 2006)
RoleConsultant/Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Three Chimneys Nova Lane
Birstall
Batley
West Yorkshire
WF17 9LE
Director NameWalter Ernest Reynolds
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 13 July 2006)
RoleRetired
Correspondence AddressKenwyn Jubilee Cottages
New Road Ashwellthorpe
Norwich
NR16 1HF
Director NameDr Edwin Kerr
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 13 July 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Craigdarragh Road
Helens Bay
Bangor
County Down
BT19 1UB
Northern Ireland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£29,292
Cash£8,631
Current Liabilities£109,017

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Notice of move from Administration to Dissolution (13 pages)
24 February 2009Administrator's progress report to 7 February 2009 (8 pages)
2 October 2008Statement of administrator's proposal (33 pages)
1 October 2008Statement of affairs with form 2.14B (6 pages)
20 August 2008Registered office changed on 20/08/2008 from 4 york place leeds west yorkshire LS1 2DR (1 page)
15 August 2008Appointment of an administrator (1 page)
30 April 2008Resolutions
  • RES13 ‐ Create guarante 21/04/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 December 2007Return made up to 04/12/07; full list of members (2 pages)
26 January 2007Registered office changed on 26/01/07 from: grantley hall grantley ripon north yorkshire HG4 3ET (1 page)
3 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 December 2006Return made up to 04/12/06; full list of members (4 pages)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: 3 westbrook court sharrow vale road sheffield S11 8YZ (1 page)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 December 2005Return made up to 04/12/05; full list of members (4 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 December 2004Return made up to 04/12/04; full list of members (10 pages)
5 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 December 2003Return made up to 04/12/03; full list of members (10 pages)
3 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 December 2002Return made up to 04/12/02; full list of members (10 pages)
2 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 December 2001Return made up to 04/12/01; full list of members (9 pages)
2 April 2001Ad 30/03/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 December 2000Return made up to 04/12/00; full list of members (8 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 December 1999Return made up to 04/12/99; full list of members (8 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
25 March 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Secretary resigned (1 page)
12 February 1999Company name changed lichward LIMITED\certificate issued on 15/02/99 (2 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 6-8 underwood street london N1 7JQ (1 page)
4 December 1998Incorporation (20 pages)