ULTIVEX LTD.

Register to unlock more data on OkredoRegister

ULTIVEX LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03743300

Incorporation date

29/03/1999

Size

Full

Contacts

Registered address

Registered address

Brightgate House Cobra Court 1 Brightgate Way, Trafford Park, Manchester M32 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon21/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2010
First Gazette notice for compulsory strike-off
dot icon25/11/2009
Director's details changed for Graeme Hill on 2009-11-17
dot icon25/11/2009
Secretary's details changed for David William Murray Horne on 2009-11-12
dot icon25/11/2009
Director's details changed for Malcolm Robert Surrey on 2009-11-17
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/12/2008
Statement by Directors
dot icon03/12/2008
Miscellaneous
dot icon03/12/2008
Solvency Statement dated 28/11/08
dot icon03/12/2008
Resolutions
dot icon03/12/2008
Appointment Terminated Director james wilson
dot icon03/12/2008
Appointment Terminated Director david murray
dot icon25/11/2008
Full accounts made up to 2008-01-31
dot icon28/10/2008
Registered office changed on 29/10/2008 from c/o tipton and mill steels LTD hobart road tipton west midlands DY4 9LQ
dot icon10/02/2008
Resolutions
dot icon18/01/2008
Particulars of mortgage/charge
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon10/05/2007
Return made up to 30/03/07; full list of members
dot icon22/02/2007
Particulars of mortgage/charge
dot icon18/10/2006
Accounting reference date extended from 31/07/06 to 31/01/07
dot icon26/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Secretary resigned;director resigned
dot icon19/09/2006
Director resigned
dot icon16/08/2006
£ sr 1@1 03/09/04
dot icon16/08/2006
£ sr 1@1 03/09/04
dot icon09/05/2006
Return made up to 30/03/06; full list of members
dot icon26/01/2006
Group of companies' accounts made up to 2005-07-31
dot icon01/11/2005
Accounting reference date extended from 31/05/05 to 31/07/05
dot icon26/04/2005
Return made up to 30/03/05; full list of members
dot icon10/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/12/2004
Director resigned
dot icon28/10/2004
Group of companies' accounts made up to 2004-05-31
dot icon22/09/2004
Resolutions
dot icon21/04/2004
Return made up to 30/03/04; full list of members
dot icon18/09/2003
Group of companies' accounts made up to 2003-05-31
dot icon03/09/2003
Auditor's resignation
dot icon08/04/2003
Return made up to 30/03/03; full list of members
dot icon06/11/2002
Group of companies' accounts made up to 2002-05-31
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Return made up to 30/03/02; full list of members
dot icon16/04/2002
Registered office changed on 17/04/02
dot icon21/11/2001
Group of companies' accounts made up to 2001-05-31
dot icon31/07/2001
Restoration by order of the court
dot icon31/07/2001
Return made up to 30/03/01; full list of members
dot icon31/07/2001
Nc inc already adjusted 07/06/01
dot icon31/07/2001
Resolutions
dot icon31/07/2001
Group of companies' accounts made up to 2000-05-31
dot icon31/07/2001
Registered office changed on 01/08/01 from: greenways battenhall place worcester worcestershire WR5 2DT
dot icon22/01/2001
Final Gazette dissolved via compulsory strike-off
dot icon02/10/2000
First Gazette notice for compulsory strike-off
dot icon09/06/1999
Accounting reference date extended from 31/03/00 to 31/05/00
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New secretary appointed;new director appointed
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
£ nc 100/24001 28/05/99
dot icon08/06/1999
Particulars of mortgage/charge
dot icon29/04/1999
New director appointed
dot icon29/04/1999
New secretary appointed
dot icon26/04/1999
Director resigned
dot icon26/04/1999
Secretary resigned
dot icon26/04/1999
Registered office changed on 27/04/99 from: 94 mysore road london SW11 5SA
dot icon29/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IGP CORPORATE NOMINEES LTD
Nominee Director
30/03/1999 - 21/04/1999
494
Wilson, James Donald Gilmour
Director
04/09/2006 - 27/11/2008
68
Hill, Graeme Everitt
Director
04/09/2006 - Present
32
Nixon, Peter Graham
Director
27/05/1999 - 04/09/2006
2
Boulton, Neville Leslie
Director
26/05/1999 - 04/09/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ULTIVEX LTD.

ULTIVEX LTD. is an(a) Dissolved company incorporated on 29/03/1999 with the registered office located at Brightgate House Cobra Court 1 Brightgate Way, Trafford Park, Manchester M32 0TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ULTIVEX LTD.?

toggle

ULTIVEX LTD. is currently Dissolved. It was registered on 29/03/1999 and dissolved on 21/06/2010.

Where is ULTIVEX LTD. located?

toggle

ULTIVEX LTD. is registered at Brightgate House Cobra Court 1 Brightgate Way, Trafford Park, Manchester M32 0TB.

What does ULTIVEX LTD. do?

toggle

ULTIVEX LTD. operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ULTIVEX LTD.?

toggle

The latest filing was on 21/06/2010: Final Gazette dissolved via compulsory strike-off.