Company NameUltimate Access Platforms Limited
Company StatusDissolved
Company Number03947655
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameDanny Edward Bond
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleProduction Manager
Correspondence Address9 Hawkes Town Crescent
Hailsham
East Sussex
BN27 1SB
Director NameMr Paul Anthony Korol
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMr John Anthony Edward Corcoran
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Way
Worcester Park
Surrey
KT4 8LT
Secretary NameMr Paul Anthony Korol
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Voluntary strike-off action has been suspended (1 page)
21 January 2003Voluntary strike-off action has been suspended (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
29 March 2002Return made up to 14/03/02; full list of members (7 pages)
23 April 2001Registered office changed on 23/04/01 from: 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
11 April 2001Return made up to 14/03/01; full list of members (7 pages)
24 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: the clock house 13 church road, sundridge sevenoaks kent TN14 6DT (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
14 March 2000Incorporation (17 pages)