Company NameUltrashare Limited
Company StatusDissolved
Company Number05685362
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)

Directors

Director NameMrs Vanessa Birch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(3 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Heads Lane
Hessle
East Yorkshire
HU13 0JH
Director NameWilliam Edward Clark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(3 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address15 Old Road
Melton
North Ferriby
East Yorkshire
HU14 3HP
Director NameKay O'Callaghan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(3 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address6 Humber View
Swanland
East Yorkshire
HU14 3ND
Secretary NameMr Ian George Puckering
NationalityBritish
StatusCurrent
Appointed27 January 2006(3 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address208 Boothferry Road
Hessle
East Yorkshire
HU13 9AX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 December 2007Dissolved (1 page)
24 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: unit 2 therm road kingston upon hull east yorkshire HU8 7BE (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 June 2006Ad 08/06/06--------- £ si 102@1=102 £ ic 1/103 (2 pages)
14 June 2006Res re company's assets powers (1 page)
14 June 2006Appointment of a voluntary liquidator (1 page)
14 June 2006Res re company's assets powers (1 page)
14 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 June 2006Res re assets in specie (1 page)
14 June 2006Declaration of solvency (3 pages)
9 June 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 March 2006New director appointed (3 pages)
17 March 2006New director appointed (3 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 16 churchill way cardiff CF10 2DX (1 page)
17 March 2006New director appointed (3 pages)
24 January 2006Incorporation (12 pages)