Company NameIdealultra Limited
Company StatusDissolved
Company Number02728013
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 9 months ago)
Dissolution Date23 July 2009 (14 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRichard Frank White
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(4 weeks, 1 day after company formation)
Appointment Duration16 years, 12 months (closed 23 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts Meadow
Wykeham
North Yorkshire
YO13 9QP
Secretary NameJonathan Richard White
NationalityBritish
StatusClosed
Appointed12 June 2003(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 23 July 2009)
RoleCompany Director
Correspondence AddressAbbots Meadow
Wykeham
Scarborough
North Yorkshire
YO13 9QP
Director NameMr Naomi Elizabeth White
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressKent House 29 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Secretary NameMr Naomi Elizabeth White
NationalityBritish
StatusResigned
Appointed31 July 1992(4 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressKent House 29 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Secretary NamePaula Holloway
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 February 2003)
RoleCompany Director
Correspondence Address35 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,415
Cash£521
Current Liabilities£163,547

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 19 st. Nicholas cliff scarborough north yorkshire YO11 2ES (1 page)
29 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2008Statement of affairs with form 4.19 (5 pages)
29 April 2008Appointment of a voluntary liquidator (1 page)
31 July 2007Registered office changed on 31/07/07 from: albany house crown crescent scarborough north yorkshire YO11 2BJ (1 page)
31 July 2007Return made up to 02/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 02/07/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
28 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 July 2004Return made up to 02/07/04; full list of members (6 pages)
30 July 2003Return made up to 02/07/03; full list of members (7 pages)
30 June 2003New secretary appointed (4 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 March 2003Secretary resigned (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Return made up to 02/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 March 2001Registered office changed on 22/03/01 from: 17 west park harrogate north yorkshire HG1 1BJ (1 page)
25 September 2000Return made up to 02/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 July 1998 (7 pages)
23 January 2000Auditor's resignation (1 page)
8 August 1999Accounts for a small company made up to 31 July 1997 (8 pages)
12 July 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
(6 pages)
24 July 1998Return made up to 02/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1998Memorandum and Articles of Association (7 pages)
13 January 1998Accounts for a small company made up to 31 July 1996 (7 pages)
4 November 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 July 1996Return made up to 02/07/96; full list of members (6 pages)
1 August 1995Return made up to 02/07/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 July 1994 (6 pages)
4 March 1995Particulars of mortgage/charge (10 pages)