Company NameUltimate Properties Limited
Company StatusDissolved
Company Number03347232
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameStephen John Kennedy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 27 August 2002)
RoleCompany Director
Correspondence Address23 Bucknall Way
Beckenham
Kent
BR3 3XL
Secretary NameStephen John Kennedy
NationalityBritish
StatusClosed
Appointed02 July 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 27 August 2002)
RoleCompany Director
Correspondence Address23 Bucknall Way
Beckenham
Kent
BR3 3XL
Director NameMichael Ronald Clayton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1997(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 27 August 2002)
RoleEngineer
Correspondence Address5 Mill Pond Close
Sevenoaks
Kent
TN14 5AW
Director NamePatrick Leslie Coulter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressTreetops 16 Willow Walk
Meopham
Gravesend
Kent
DA13 0QS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address219 Wickham Road
Croydon
Surrey
CR0 8TG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,319
Cash£1,285
Current Liabilities£13,604

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
3 May 2001Full accounts made up to 31 July 2000 (9 pages)
23 April 2001Return made up to 08/04/01; full list of members (6 pages)
19 May 2000Full accounts made up to 31 July 1999 (9 pages)
3 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Registered office changed on 05/10/99 from: 145 wickham road shirley croydon CR0 8TE (1 page)
5 October 1999Return made up to 08/04/99; full list of members (6 pages)
26 April 1999Full accounts made up to 31 July 1998 (9 pages)
6 May 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: international house 31 church road london NW4 4EB (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New director appointed (2 pages)