ULTRA-CORE LIMITED

Register to unlock more data on OkredoRegister

ULTRA-CORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04539823

Incorporation date

18/09/2002

Size

-

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon21/05/2011
Final Gazette dissolved following liquidation
dot icon21/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2010
Liquidators' statement of receipts and payments to 2010-11-24
dot icon24/11/2009
Administrator's progress report to 2009-11-20
dot icon24/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/07/2009
Administrator's progress report to 2009-06-08
dot icon24/02/2009
Statement of affairs with form 2.14B
dot icon04/02/2009
Statement of administrator's proposal
dot icon01/02/2009
Appointment Terminated Director and Secretary andrew large
dot icon31/01/2009
Appointment Terminated Director steven morgan
dot icon21/12/2008
Appointment Terminate, Director John Bamforth Logged Form
dot icon16/12/2008
Appointment of an administrator
dot icon15/12/2008
Registered office changed on 16/12/2008 from ultra core advances composites lumina park wirral international business park bromborough wirral merseyside CH62 3PT
dot icon07/12/2008
Appointment Terminated Director john bamforth
dot icon18/11/2008
Appointment Terminated Director julian jackson
dot icon06/11/2008
Accounting reference date shortened from 31/03/2008 to 31/01/2008
dot icon26/10/2008
Return made up to 19/09/08; full list of members
dot icon30/09/2008
Director appointed julian boyd jackson
dot icon18/09/2008
Director appointed dr john bamforth
dot icon18/09/2008
Appointment Terminated Director alex watson
dot icon18/09/2008
Director appointed steven john morgan
dot icon14/08/2008
Appointment Terminated Director john probert
dot icon10/08/2008
Nc inc already adjusted 22/07/08
dot icon10/08/2008
Resolutions
dot icon01/04/2008
Appointment Terminated Secretary john probert
dot icon01/04/2008
Secretary appointed andrew large
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon19/03/2008
Appointment Terminated Director steven morgan
dot icon10/02/2008
Amended accounts made up to 2007-03-31
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Memorandum and Articles of Association
dot icon06/01/2008
Certificate of change of name
dot icon18/11/2007
Return made up to 19/09/07; full list of members
dot icon18/11/2007
Registered office changed on 19/11/07 from: grant thornton LLP 1ST floor royal liver building liverpool L3 1PS
dot icon09/07/2007
Particulars of mortgage/charge
dot icon14/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon15/04/2007
New director appointed
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon25/03/2007
S-div 09/02/07
dot icon25/03/2007
New director appointed
dot icon25/03/2007
Ad 09/02/07--------- £ si [email protected]=48 £ ic 2/50
dot icon20/03/2007
New director appointed
dot icon25/02/2007
Registered office changed on 26/02/07 from: 262 ringwood road parkstone poole dorset BH14 0RS
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon12/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/10/2006
Return made up to 19/09/06; full list of members
dot icon23/02/2006
Return made up to 19/09/05; full list of members
dot icon16/03/2005
Particulars of mortgage/charge
dot icon31/10/2004
Accounts made up to 2004-03-31
dot icon31/10/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon15/09/2004
Return made up to 19/09/04; full list of members
dot icon22/08/2004
Accounts made up to 2003-09-30
dot icon18/08/2004
Particulars of mortgage/charge
dot icon14/07/2004
Registered office changed on 15/07/04 from: 40 king street chester cheshire CH1 2AH
dot icon19/05/2004
Registered office changed on 20/05/04 from: unit 1 stephen gray road bromfield industrial estate mold clwyd CH7 1HE
dot icon01/04/2004
Certificate of change of name
dot icon08/12/2003
Return made up to 19/09/03; full list of members
dot icon12/10/2003
Ad 02/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New secretary appointed;new director appointed
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Director resigned
dot icon18/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Alexander Ernest
Director
08/02/2007 - 31/08/2008
46
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/09/2002 - 18/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/09/2002 - 18/09/2002
43699
Jackson, Julian Boyd
Director
10/09/2008 - 16/11/2008
10
Probert, John Morgan
Director
18/09/2002 - 11/08/2008
5

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 ULTRA-CORE LIMITED

ULTRA-CORE LIMITED is an(a) Dissolved company incorporated on 18/09/2002 with the registered office located at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ULTRA-CORE LIMITED?

toggle

ULTRA-CORE LIMITED is currently Dissolved. It was registered on 18/09/2002 and dissolved on 21/05/2011.

Where is ULTRA-CORE LIMITED located?

toggle

ULTRA-CORE LIMITED is registered at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does ULTRA-CORE LIMITED do?

toggle

ULTRA-CORE LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for ULTRA-CORE LIMITED?

toggle

The latest filing was on 21/05/2011: Final Gazette dissolved following liquidation.