Company NameUltimex Group Limited
Company StatusDissolved
Company Number03689994
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMark John Gilbert
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 05 February 2002)
RoleCompany Director
Correspondence AddressSpinner Chertsey Road
Windlesham
Surrey
GU20 6HZ
Director NameBrian Richard Vella
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 05 February 2002)
RoleCompany Director
Correspondence Address24 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Director NameMark Lincoln White
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 05 February 2002)
RoleCompany Director
Correspondence AddressTudor Lodge
Hawthorn Hill
Warfield Bracknell
Berkshire
RG12 6HE
Secretary NameMark John Gilbert
NationalityBritish
StatusClosed
Appointed07 January 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 05 February 2002)
RoleCompany Director
Correspondence AddressSpinner Chertsey Road
Windlesham
Surrey
GU20 6HZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 1 Alpha Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
30 April 2001Re-registration of Memorandum and Articles (8 pages)
30 April 2001Application for reregistration from PLC to private (1 page)
30 April 2001Certificate of re-registration from Public Limited Company to Private (1 page)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 April 2001Return made up to 29/12/00; full list of members (7 pages)
8 August 2000Director's particulars changed (1 page)
1 August 2000Ad 30/12/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(7 pages)
2 June 1999Registered office changed on 02/06/99 from: 24 upton road watford WD1 7EP (1 page)
14 January 1999New secretary appointed;new director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
29 December 1998Incorporation (11 pages)