ULTRAFRAME LIMITED

Register to unlock more data on OkredoRegister

ULTRAFRAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03330992

Incorporation date

09/03/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, 11-15 New Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1997)
dot icon16/01/2018
Final Gazette dissolved following liquidation
dot icon16/10/2017
Return of final meeting in a members' voluntary winding up
dot icon30/03/2017
Satisfaction of charge 5 in full
dot icon30/03/2017
Satisfaction of charge 4 in full
dot icon01/02/2017
Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Inquesta Corporate Recovery & Insolvency 11-15 New Road Manchester M26 1LS on 2017-02-02
dot icon26/01/2017
Declaration of solvency
dot icon26/01/2017
Appointment of a voluntary liquidator
dot icon26/01/2017
Resolutions
dot icon18/12/2016
Termination of appointment of Jonathon Steven Kennedy as a director on 2016-12-09
dot icon18/12/2016
Termination of appointment of Jordan Robert Kennedy as a director on 2016-12-09
dot icon18/12/2016
Termination of appointment of Patrick Brian Kennedy as a director on 2016-12-09
dot icon10/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon07/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon04/10/2015
Termination of appointment of David John Challinor as a director on 2015-09-30
dot icon25/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon17/08/2014
Total exemption full accounts made up to 2013-11-01
dot icon06/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon28/07/2013
Total exemption full accounts made up to 2012-11-02
dot icon28/05/2013
Appointment of Mr Jonathon Steven Kennedy as a director
dot icon28/05/2013
Appointment of Mr Jordan Robert Kennedy as a director
dot icon28/05/2013
Appointment of Mr Patrick Brian Kennedy as a director
dot icon16/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon20/12/2012
Appointment of Mr Julian Slade as a director
dot icon11/12/2012
Termination of appointment of Iain Thomson as a director
dot icon12/08/2012
Accounts for a dormant company made up to 2011-10-28
dot icon12/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/01/2012
Termination of appointment of Adrian Kirk as a director
dot icon11/01/2012
Appointment of Mr Adrian Christopher Kirk as a director
dot icon11/01/2012
Appointment of Mr David John Challinor as a director
dot icon07/12/2011
Miscellaneous
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-10-31
dot icon08/08/2010
Full accounts made up to 2009-10-31
dot icon14/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon09/02/2010
Termination of appointment of Stuart Lees as a director
dot icon10/01/2010
Full accounts made up to 2008-10-31
dot icon13/10/2009
Termination of appointment of Edward Smethurst as a secretary
dot icon10/03/2009
Return made up to 10/03/09; full list of members
dot icon31/08/2008
Full accounts made up to 2007-11-02
dot icon11/05/2008
Appointment terminated director daren wallis
dot icon11/05/2008
Director appointed iain thomson
dot icon23/04/2008
Return made up to 10/03/08; full list of members
dot icon23/04/2008
Location of debenture register
dot icon23/04/2008
Location of register of members
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon19/09/2007
Group of companies' accounts made up to 2006-11-03
dot icon03/08/2007
Director resigned
dot icon27/06/2007
Return made up to 10/03/07; bulk list available separately
dot icon11/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Declaration of assistance for shares acquisition
dot icon22/11/2006
Declaration of assistance for shares acquisition
dot icon22/11/2006
Declaration of assistance for shares acquisition
dot icon22/11/2006
Declaration of assistance for shares acquisition
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon23/10/2006
Certificate of re-registration from Public Limited Company to Private
dot icon23/10/2006
Re-registration of Memorandum and Articles
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Application for reregistration from PLC to private
dot icon08/10/2006
Ad 24/08/06--------- £ si [email protected]
dot icon11/09/2006
Accounting reference date extended from 30/09/06 to 31/10/06
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Ad 24/08/06--------- £ si [email protected]=246 £ ic 24346722/24346968
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
Secretary resigned
dot icon03/08/2006
New secretary appointed;new director appointed
dot icon03/08/2006
Secretary resigned
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon27/07/2006
Particulars of mortgage/charge
dot icon08/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon11/04/2006
Return made up to 10/03/06; bulk list available separately
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
Director's particulars changed
dot icon11/12/2005
Particulars of mortgage/charge
dot icon20/04/2005
Return made up to 10/03/05; bulk list available separately
dot icon30/03/2005
Group of companies' accounts made up to 2004-10-01
dot icon25/01/2005
Director resigned
dot icon01/12/2004
Director's particulars changed
dot icon22/04/2004
Group of companies' accounts made up to 2003-09-26
dot icon14/04/2004
Return made up to 10/03/04; bulk list available separately
dot icon16/03/2004
Director resigned
dot icon16/02/2004
Director's particulars changed
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon26/11/2003
New director appointed
dot icon29/07/2003
Director's particulars changed
dot icon01/05/2003
Return made up to 10/03/03; bulk list available separately
dot icon05/04/2003
Group of companies' accounts made up to 2002-09-27
dot icon19/03/2003
Director's particulars changed
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon12/05/2002
New director appointed
dot icon12/05/2002
Director resigned
dot icon17/04/2002
Return made up to 10/03/02; bulk list available separately
dot icon04/04/2002
Group of companies' accounts made up to 2001-09-28
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon24/01/2002
New director appointed
dot icon17/01/2002
Director's particulars changed
dot icon02/12/2001
Director resigned
dot icon27/08/2001
Ad 17/08/01--------- £ si [email protected]=17500 £ ic 24329222/24346722
dot icon13/08/2001
Ad 16/07/01--------- £ si [email protected]=1019678 £ ic 23309544/24329222
dot icon09/07/2001
Particulars of mortgage/charge
dot icon02/05/2001
Full group accounts made up to 2000-09-29
dot icon13/04/2001
New secretary appointed
dot icon12/04/2001
Secretary resigned
dot icon26/03/2001
Return made up to 10/03/01; bulk list available separately
dot icon15/01/2001
New director appointed
dot icon09/07/2000
Director resigned
dot icon09/07/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon16/05/2000
Full group accounts made up to 1999-10-01
dot icon24/04/2000
Return made up to 10/03/00; bulk list available separately
dot icon03/04/2000
Ad 17/03/00--------- £ si [email protected]=115406 £ ic 23193518/23308924
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon23/09/1999
Certificate of cancellation of share premium account
dot icon23/09/1999
Court order
dot icon06/09/1999
New director appointed
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon27/05/1999
Director resigned
dot icon03/05/1999
Full group accounts made up to 1998-10-02
dot icon11/04/1999
Return made up to 10/03/99; bulk list available separately
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
New secretary appointed;new director appointed
dot icon04/05/1998
Full group accounts made up to 1997-09-26
dot icon26/03/1998
Resolutions
dot icon25/03/1998
Return made up to 10/03/98; bulk list available separately
dot icon05/02/1998
Statement of affairs
dot icon05/02/1998
Ad 22/04/97--------- £ si 800000@1 £ si [email protected]
dot icon06/01/1998
New director appointed
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Memorandum and Articles of Association
dot icon03/12/1997
Ad 15/10/97--------- £ si [email protected]=21647284 £ ic 464996/22112280
dot icon03/12/1997
Ad 15/10/97--------- £ si [email protected]=281239 £ ic 183757/464996
dot icon03/12/1997
S-div conve 15/10/97
dot icon23/10/1997
Listing of particulars
dot icon11/09/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon11/09/1997
Auditor's report
dot icon11/09/1997
Auditor's statement
dot icon11/09/1997
Balance Sheet
dot icon11/09/1997
Re-registration of Memorandum and Articles
dot icon11/09/1997
Declaration on reregistration from private to PLC
dot icon11/09/1997
Application for reregistration from private to PLC
dot icon11/09/1997
Resolutions
dot icon10/08/1997
Ad 22/04/97--------- £ si 176151@1=176151 £ ic 7606/183757
dot icon10/08/1997
Director's particulars changed
dot icon30/07/1997
Director resigned
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon07/07/1997
Ad 09/06/97--------- £ si 7605@1=7605 £ ic 1/7606
dot icon25/06/1997
Conve 27/03/97
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon05/06/1997
Resolutions
dot icon05/06/1997
Resolutions
dot icon05/06/1997
Resolutions
dot icon05/06/1997
Resolutions
dot icon05/06/1997
Resolutions
dot icon05/06/1997
£ nc 1000/43950000 27/03/97
dot icon28/05/1997
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon28/05/1997
Registered office changed on 29/05/97 from: trinity court 16 john dalton street manchester M60 8HS
dot icon05/04/1997
New director appointed
dot icon05/04/1997
Secretary resigned
dot icon05/04/1997
New secretary appointed;new director appointed
dot icon05/04/1997
Director resigned
dot icon05/04/1997
Registered office changed on 06/04/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon25/03/1997
Certificate of change of name
dot icon09/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slade, Julian
Director
26/11/2012 - Present
32
Kennedy, Jonathon Steven
Director
01/06/2012 - 09/12/2016
29
Richardson, Christopher
Director
01/09/1999 - 10/07/2006
8
Lees, Stuart
Director
10/07/2006 - 01/02/2010
108
Robinson, Ian
Director
25/03/1997 - 06/05/1999
3

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 ULTRAFRAME LIMITED

ULTRAFRAME LIMITED is an(a) Dissolved company incorporated on 09/03/1997 with the registered office located at C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, 11-15 New Road, Manchester M26 1LS. 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 ULTRAFRAME LIMITED?

toggle

ULTRAFRAME LIMITED is currently Dissolved. It was registered on 09/03/1997 and dissolved on 16/01/2018.

Where is ULTRAFRAME LIMITED located?

toggle

ULTRAFRAME LIMITED is registered at C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, 11-15 New Road, Manchester M26 1LS.

What does ULTRAFRAME LIMITED do?

toggle

ULTRAFRAME LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ULTRAFRAME LIMITED?

toggle

The latest filing was on 16/01/2018: Final Gazette dissolved following liquidation.