Company NameUltracatz Limited
Company StatusDissolved
Company Number03925698
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 1 month ago)
Dissolution Date12 November 2002 (21 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleTV Executive
Correspondence Address19 Dartmouth Row
Greenwich
London
SE10 8AW
Secretary NameSophia Cassidy
NationalityBritish
StatusClosed
Appointed23 January 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address5 Nuns Lane
St Albans
Hertfordshire
AL1 2HS
Director NameMr Jeffrey Foulser
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address13 Spencer Road
Strawberry Hill
Twickenham
TW2 5TH
Director NameMr Stewart John Mison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Corner 65 Saunders Lane
Woking
Surrey
GU22 0NR
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Secretary NameMaj Gen Peter Alan Charles Baldwin
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcorns Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address49 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
6 March 2001New secretary appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 49 mount pleasant london WC1X 0AE (1 page)
23 February 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(7 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: 30 sackville street london W1X 1DB (1 page)
6 February 2001Director resigned (1 page)
20 September 2000Director's particulars changed (1 page)
24 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)