Company NameUlixes Ukcoii Limited
Company StatusDissolved
Company Number06382547
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSabine Duyfjes
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed11 May 2012(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 28 August 2018)
RoleVp & General Counsel Emea
Country of ResidenceSwitzerland
Correspondence Address77 SchÄRenmoosstrasse
Zurich
8052
Director NameMr Paul Graham Bryant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Director NameJeffrey William Carr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed20 May 2017(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 28 August 2018)
RoleGlobal Counsel
Country of ResidenceUnited States
Correspondence AddressSuite 200 3075 Highland Parkway
Downers Grove
Illinois
60515
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed04 June 2010(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 28 August 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameGero Wittemann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address151 W. 54th Street
I0, Ny 10019
New York
United States
Director NameGijs Vuursteen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Raymond Street
Ct 06870
Old Greenwich
Connecticut
United States
Director NamePatrick David Tole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCfo Univar Nv
Correspondence Address12623 198 Dr Ne
Wa 98077
Woodinville
Washington
United States
Director NameBernard John McNamara
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleAccountant
Correspondence Address500 108th Avenue Ne
Suite 2200, Wa 98004
Bellevue
Washington
United States
Secretary NamePeter Danser Heinz
NationalityAmerican
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3400 264th Avenue Ne
Redmond
Wa98053
United States
Director NameMr Christopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(4 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Director NameMr Peter Danser Heinz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2008(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2200, 500 108th Avenue Ne
Bellevue
Washington
98004
United States
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed15 February 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Secretary NameMiss Donna Louise Rothwell
NationalityBritish
StatusResigned
Appointed04 August 2009(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 04 June 2010)
RoleSecretary
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameMr Christophe Jeusse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed09 October 2009(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Director NameMs Amy Elizabeth Weaver Fisher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2013)
RoleExecutive Vice President - General Counsel
Country of ResidenceUnited States
Correspondence Address17425 Ne Union Hill Road
Redmond
Washington
98052
Director NameStephen Neil Landsman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2013(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17425 Ne Union Hill Road
Redmond
Wa 98052
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

101 at £1E&e Finance
100.00%
Ordinary

Financials

Year2014
Net Worth£250,306,000
Current Liabilities£28,536,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (1 page)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of Ellis & Everard Distribution Limited as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
28 September 2017Notification of Ellis & Everard Distribution Limited as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Statement by Directors (1 page)
23 August 2017Statement of capital on 23 August 2017
  • GBP 1
(3 pages)
23 August 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 26/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2017Statement by Directors (1 page)
23 August 2017Solvency Statement dated 26/07/17 (1 page)
23 August 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 26/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2017Statement of capital on 23 August 2017
  • GBP 1
(3 pages)
23 August 2017Solvency Statement dated 26/07/17 (1 page)
9 June 2017Full accounts made up to 31 December 2016 (14 pages)
9 June 2017Full accounts made up to 31 December 2016 (14 pages)
24 May 2017Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages)
24 May 2017Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages)
22 May 2017Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page)
22 May 2017Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page)
24 November 2016Full accounts made up to 31 December 2015 (16 pages)
24 November 2016Full accounts made up to 31 December 2015 (16 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 101
(5 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 101
(5 pages)
18 August 2015Full accounts made up to 31 December 2014 (13 pages)
18 August 2015Full accounts made up to 31 December 2014 (13 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 101
(5 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 101
(5 pages)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
27 June 2014Full accounts made up to 31 December 2013 (13 pages)
27 June 2014Full accounts made up to 31 December 2013 (13 pages)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 101
(5 pages)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 101
(5 pages)
17 September 2013Appointment of Stephen Neil Landsman as a director (2 pages)
17 September 2013Appointment of Stephen Neil Landsman as a director (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 September 2013Termination of appointment of Amy Weaver Fisher as a director (1 page)
16 September 2013Termination of appointment of Amy Weaver Fisher as a director (1 page)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 June 2012Appointment of Sabine Duyfjes as a director (2 pages)
19 June 2012Termination of appointment of Christophe Jeusse as a director (1 page)
19 June 2012Termination of appointment of Christophe Jeusse as a director (1 page)
19 June 2012Appointment of Sabine Duyfjes as a director (2 pages)
11 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
18 March 2011Termination of appointment of Peter Heinz as a director (1 page)
18 March 2011Appointment of Ms Amy Elizabeth Weaver Fisher as a director (2 pages)
18 March 2011Appointment of Ms Amy Elizabeth Weaver Fisher as a director (2 pages)
18 March 2011Termination of appointment of Peter Heinz as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
4 August 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
4 August 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
21 October 2009Full accounts made up to 28 February 2009 (13 pages)
21 October 2009Full accounts made up to 28 February 2009 (13 pages)
14 October 2009Appointment of Mr Christophe Jeusse as a director (2 pages)
14 October 2009Appointment of Mr Christophe Jeusse as a director (2 pages)
24 August 2009Appointment terminated director john mckenzie (1 page)
24 August 2009Appointment terminated director john mckenzie (1 page)
17 August 2009Secretary appointed miss donna louise rothwell (1 page)
17 August 2009Appointment terminated secretary norman simpson (1 page)
17 August 2009Secretary appointed miss donna louise rothwell (1 page)
17 August 2009Appointment terminated secretary norman simpson (1 page)
11 March 2009Appointment terminated director christopher morley (1 page)
11 March 2009Appointment terminated director christopher morley (1 page)
3 March 2009Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page)
3 March 2009Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page)
9 October 2008Return made up to 26/09/08; full list of members (4 pages)
9 October 2008Return made up to 26/09/08; full list of members (4 pages)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
18 June 2008Appointment terminated director john phillpotts (1 page)
18 June 2008Appointment terminated director john phillpotts (1 page)
12 March 2008Director appointed john joseph mckenzie (2 pages)
12 March 2008Director appointed peter danser heinz (1 page)
12 March 2008Director appointed john joseph mckenzie (2 pages)
12 March 2008Director appointed peter danser heinz (1 page)
12 March 2008Secretary appointed norman simpson (1 page)
12 March 2008Secretary appointed norman simpson (1 page)
27 February 2008Appointment terminated director gero wittemann (1 page)
27 February 2008Appointment terminated director gijs vuursteen (1 page)
27 February 2008Appointment terminated director bernard mcnamara (1 page)
27 February 2008Director appointed john nicholas phillpotts (2 pages)
27 February 2008Director appointed john nicholas phillpotts (2 pages)
27 February 2008Appointment terminated director gero wittemann (1 page)
27 February 2008Appointment terminated director patrick tole (1 page)
27 February 2008Appointment terminated secretary peter heinz (1 page)
27 February 2008Appointment terminated director bernard mcnamara (1 page)
27 February 2008Appointment terminated director patrick tole (1 page)
27 February 2008Director appointed christopher john morley (2 pages)
27 February 2008Appointment terminated director gijs vuursteen (1 page)
27 February 2008Appointment terminated secretary peter heinz (1 page)
27 February 2008Director appointed christopher john morley (2 pages)
28 October 2007Ad 16/10/07--------- £ si 100@1=100 £ ic 1/101 (3 pages)
28 October 2007Ad 16/10/07--------- £ si 100@1=100 £ ic 1/101 (3 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Incorporation (18 pages)
26 September 2007Incorporation (18 pages)