Company NameUltra Electronics Qualifying Employee Share Ownership Trustee  Limited
Company StatusDissolved
Company Number03688270
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameKazbind Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Hutton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(7 months, 4 weeks after company formation)
Appointment Duration10 years (closed 08 September 2009)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address51 Isis Avenue
Bicester
Oxfordshire
OX26 2GR
Director NameMr Mark Richard Arthur Womersley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(7 months, 4 weeks after company formation)
Appointment Duration10 years (closed 08 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMonkswold
Mount Pleasant Monkton Combe
Bath
Gloucestershire
BA2 7HN
Secretary NameOvalsec Limited (Corporation)
StatusClosed
Appointed20 August 1999(7 months, 4 weeks after company formation)
Appointment Duration10 years (closed 08 September 2009)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Amitabh Sharma
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(7 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 12 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Brunswick Road
London
W5 1BD
Director NameDavid John Jeffcoat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2009)
RoleGroup Finance Manager
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA

Contact

Websitewww.ultra-electronics.com/
Telephone020 88134321
Telephone regionLondon

Location

Registered Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009Application for striking-off (1 page)
8 May 2009Appointment terminated director david jeffcoat (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Return made up to 24/12/07; full list of members (2 pages)
30 April 2007Director's particulars changed (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Return made up to 24/12/06; full list of members (2 pages)
5 June 2006Director's particulars changed (1 page)
23 May 2006New director appointed (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 January 2006Return made up to 24/12/05; full list of members (2 pages)
28 September 2005Director resigned (1 page)
13 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 January 2005Secretary's particulars changed (1 page)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 December 2003Return made up to 24/12/03; full list of members (6 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 February 2003Location of register of members (1 page)
14 January 2003Return made up to 24/12/02; full list of members (6 pages)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2001Return made up to 24/12/01; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2000Return made up to 24/12/99; full list of members (6 pages)
13 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
24 February 1999Company name changed kazbind LIMITED\certificate issued on 25/02/99 (2 pages)
24 December 1998Incorporation (25 pages)