Company NameUltimate Days And Gifts Limited
Company StatusDissolved
Company Number04254866
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)
Previous NameGrand Prix Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Carolynn Ann Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressTemplars Garth
Lockton
Pickering
North Yorkshire
YO18 7PY
Director NameMichael Nowill
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressTemplars Garth
Lockton
Pickering
North Yorkshire
YO18 7PY
Secretary NameMrs Carolynn Ann Harrison
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressTemplars Garth
Lockton
Pickering
North Yorkshire
YO18 7PY
Director NameStephen Alan Willock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address26 Regent Close
Bramhall
Stockport
Cheshire
SK7 1JA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O M Wasley Chapman & Co
3-5 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 September 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(5 pages)
9 September 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(5 pages)
8 September 2010Director's details changed for Carolynn Ann Harrison on 18 July 2010 (2 pages)
8 September 2010Director's details changed for Carolynn Ann Harrison on 18 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 September 2009Return made up to 18/07/09; full list of members (4 pages)
4 September 2009Return made up to 18/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 August 2008Return made up to 18/07/08; full list of members (4 pages)
5 August 2008Return made up to 18/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 18/07/07; full list of members (7 pages)
3 August 2007Return made up to 18/07/07; full list of members (7 pages)
25 July 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2007Registered office changed on 03/06/07 from: omnia one queen street sheffield south yorkshire S1 2DG (1 page)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 June 2007Registered office changed on 03/06/07 from: omnia one queen street sheffield south yorkshire S1 2DG (1 page)
14 August 2006Return made up to 18/07/06; no change of members (4 pages)
14 August 2006Return made up to 18/07/06; no change of members (4 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
11 May 2006Accounts made up to 31 July 2005 (5 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
26 August 2005Return made up to 18/07/05; no change of members (5 pages)
26 August 2005Return made up to 18/07/05; no change of members (5 pages)
23 May 2005Registered office changed on 23/05/05 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page)
23 May 2005Registered office changed on 23/05/05 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page)
21 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
21 April 2005Accounts made up to 31 July 2004 (5 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Return made up to 18/07/04; full list of members (6 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Return made up to 18/07/04; full list of members (6 pages)
12 August 2004Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Return made up to 18/07/03; full list of members (4 pages)
10 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Return made up to 18/07/03; full list of members (4 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
3 June 2004Accounts made up to 31 July 2003 (5 pages)
8 August 2003Company name changed grand prix club LIMITED\certificate issued on 08/08/03 (2 pages)
8 August 2003Company name changed grand prix club LIMITED\certificate issued on 08/08/03 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
14 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
14 April 2003Accounts made up to 31 July 2002 (5 pages)
13 August 2002Return made up to 18/07/02; full list of members (6 pages)
13 August 2002Return made up to 18/07/02; full list of members (6 pages)
24 September 2001Registered office changed on 24/09/01 from: aizlewoods nursery street sheffield south yorkshire S3 8GG (1 page)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: aizlewoods nursery street sheffield south yorkshire S3 8GG (1 page)
24 September 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
18 July 2001Incorporation (16 pages)
18 July 2001Incorporation (16 pages)