Company NameUltrarad Technical Services (Welding) Limited
Company StatusDissolved
Company Number06318207
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard William Peter Lowson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleRov Pilot
Country of ResidenceEngland
Correspondence AddressMoormill Cottage S
Petrockstow
Okehampton
Devon
EX20 3QG
Director NameMr Stuart William Lowson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cottages Church Street
Burton Pidsea
Hull
North Humberside
HU12 9AU
Secretary NameMr Stuart William Lowson
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottages Church Street
Burton Pidsea
Hull
North Humberside
HU12 9AU

Contact

Websitespi-ndt.com

Location

Registered AddressHolderness House Staithes Road
Hedon
Hull
East Yorkshire
HU12 8DX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stuart William Lowson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
4 April 2016Application to strike the company off the register (3 pages)
22 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
22 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
22 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
11 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
11 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
8 July 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
8 July 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
29 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 July 2012Director's details changed for Mr Richard William Peter Lowson on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Richard William Peter Lowson on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Mr Richard William Peter Lowson on 20 April 2011 (2 pages)
29 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Mr Richard William Peter Lowson on 20 April 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 September 2010Director's details changed for Stuart William Lowson on 19 July 2010 (2 pages)
27 September 2010Director's details changed for Stuart William Lowson on 19 July 2010 (2 pages)
27 September 2010Director's details changed for Richard William Peter Lowson on 19 July 2010 (2 pages)
27 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Richard William Peter Lowson on 19 July 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Return made up to 19/07/09; full list of members (3 pages)
5 August 2009Return made up to 19/07/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 September 2008Registered office changed on 25/09/2008 from holderness house, staithes road hedon east yorkshire HU12 8DX (1 page)
25 September 2008Location of debenture register (1 page)
25 September 2008Return made up to 19/07/08; full list of members (3 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Registered office changed on 25/09/2008 from holderness house, staithes road hedon east yorkshire HU12 8DX (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Location of debenture register (1 page)
25 September 2008Return made up to 19/07/08; full list of members (3 pages)
19 July 2007Incorporation (19 pages)
19 July 2007Incorporation (19 pages)