Greenford
Middlesex
UB6 8UA
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Role | Group Marketing Director |
Country of Residence | Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Michael James Clayton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Alan Wood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Secretary Name | Ms Patricia Mary Lovelock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Director Name | Peter Blakeborough |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | Papine 14 Orkney Heights Portsmouth Hampshire PO6 3UE |
Director Name | Ms Patricia Mary Lovelock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 October 2013) |
Role | Company Director |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Director Name | Minaxi Patel |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 October 2013) |
Role | Company Director |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Director Name | Andrew Ripon Stickland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 October 2013) |
Role | Company Director |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Director Name | Mr Robert Nicholas Garth |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 October 2013) |
Role | Company Director |
Correspondence Address | Lattice House Baughurst Tadley Hampshire RG26 5LP |
Director Name | Mr Matthew Gregson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ultra.electronics.com |
---|
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
100k at £1 | Ultra Electronics Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £375,000 |
Current Liabilities | £550,001 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Solvency Statement dated 25/09/15 (2 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Statement of capital on 30 September 2015
|
30 September 2015 | Statement by Directors (2 pages) |
30 September 2015 | Statement by Directors (2 pages) |
30 September 2015 | Statement of capital on 30 September 2015
|
30 September 2015 | Solvency Statement dated 25/09/15 (2 pages) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
14 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
27 May 2014 | Full accounts made up to 31 August 2013 (15 pages) |
27 May 2014 | Full accounts made up to 31 August 2013 (15 pages) |
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
20 December 2013 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2013 | Appointment of Mr Rakesh Sharma as a director (3 pages) |
11 December 2013 | Termination of appointment of Alan Wood as a director (2 pages) |
11 December 2013 | Registered office address changed from Lattice House Baughurst Road, Baughurst Tadley Hampshire RG26 5LP on 11 December 2013 (2 pages) |
11 December 2013 | Termination of appointment of Andrew Stickland as a director (2 pages) |
11 December 2013 | Termination of appointment of Minaxi Patel as a director (2 pages) |
11 December 2013 | Appointment of Mary Waldner as a director (3 pages) |
11 December 2013 | Termination of appointment of Patricia Lovelock as a secretary (2 pages) |
11 December 2013 | Appointment of Mr Mark Anderson as a director (3 pages) |
11 December 2013 | Appointment of Michael Clayton as a director (3 pages) |
11 December 2013 | Termination of appointment of Patricia Lovelock as a director (2 pages) |
11 December 2013 | Termination of appointment of Robert Garth as a director (2 pages) |
11 December 2013 | Termination of appointment of Patricia Lovelock as a secretary (2 pages) |
11 December 2013 | Appointment of Sharon Harris as a secretary (3 pages) |
11 December 2013 | Termination of appointment of Minaxi Patel as a director (2 pages) |
11 December 2013 | Termination of appointment of Patricia Lovelock as a director (2 pages) |
11 December 2013 | Termination of appointment of Alan Wood as a director (2 pages) |
11 December 2013 | Registered office address changed from Lattice House Baughurst Road, Baughurst Tadley Hampshire RG26 5LP on 11 December 2013 (2 pages) |
11 December 2013 | Appointment of Mr Rakesh Sharma as a director (3 pages) |
11 December 2013 | Termination of appointment of Andrew Stickland as a director (2 pages) |
11 December 2013 | Termination of appointment of Matthew Gregson as a director (2 pages) |
11 December 2013 | Termination of appointment of Robert Garth as a director (2 pages) |
11 December 2013 | Appointment of Michael Clayton as a director (3 pages) |
11 December 2013 | Termination of appointment of Matthew Gregson as a director (2 pages) |
11 December 2013 | Appointment of Mary Waldner as a director (3 pages) |
11 December 2013 | Appointment of Sharon Harris as a secretary (3 pages) |
11 December 2013 | Appointment of Mr Mark Anderson as a director (3 pages) |
5 December 2013 | Purchase of own shares. (3 pages) |
5 December 2013 | Purchase of own shares. (3 pages) |
29 November 2013 | Cancellation of shares. Statement of capital on 29 November 2013
|
29 November 2013 | Resolutions
|
29 November 2013 | Cancellation of shares. Statement of capital on 29 November 2013
|
29 November 2013 | Resolutions
|
27 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
27 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
17 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
17 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Statement of capital on 28 June 2013
|
26 September 2013 | Resolutions
|
26 September 2013 | Statement of capital on 28 June 2013
|
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
7 October 2010 | Appointment of Mr Matthew Gregson as a director (2 pages) |
7 October 2010 | Appointment of Mr Matthew Gregson as a director (2 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
20 September 2010 | Secretary's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Ripon Stickland on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Robert Nicholas Garth on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Alan Wood on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Alan Wood on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Ripon Stickland on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Minaxi Patel on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Minaxi Patel on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ms Patricia Mary Lovelock on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Robert Nicholas Garth on 20 September 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Mr Robert Nicholas Garth on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Robert Nicholas Garth on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Robert Nicholas Garth on 1 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 January 2009 | Director's change of particulars / robert garth / 23/01/2009 (2 pages) |
28 January 2009 | Return made up to 23/01/09; full list of members (6 pages) |
28 January 2009 | Director's change of particulars / robert garth / 23/01/2009 (2 pages) |
28 January 2009 | Return made up to 23/01/09; full list of members (6 pages) |
20 January 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
20 January 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
27 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
27 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
2 May 2008 | Appointment terminated director peter blakeborough (1 page) |
2 May 2008 | Appointment terminated director peter blakeborough (1 page) |
23 April 2008 | Director's change of particulars / alan wood / 26/03/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page) |
23 April 2008 | Director's change of particulars / alan wood / 26/03/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / patricia lovelock / 26/03/2008 (1 page) |
20 February 2008 | Return made up to 23/01/08; full list of members (5 pages) |
20 February 2008 | Return made up to 23/01/08; full list of members (5 pages) |
6 December 2007 | Ad 01/11/07--------- £ si 5000@1=5000 £ ic 800000/805000 (2 pages) |
6 December 2007 | £ ic 805000/795000 31/08/07 £ sr 10000@1=10000 (1 page) |
6 December 2007 | Ad 01/11/07--------- £ si 5000@1=5000 £ ic 800000/805000 (2 pages) |
6 December 2007 | £ ic 805000/795000 31/08/07 £ sr 10000@1=10000 (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
28 June 2007 | £ ic 1000000/800000 14/05/07 £ sr 200000@1=200000 (1 page) |
28 June 2007 | £ ic 1000000/800000 14/05/07 £ sr 200000@1=200000 (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
27 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
27 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
29 January 2007 | Return made up to 23/01/07; full list of members (4 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 23/01/07; full list of members (4 pages) |
21 February 2006 | Return made up to 23/01/06; full list of members (4 pages) |
21 February 2006 | Return made up to 23/01/06; full list of members (4 pages) |
21 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
21 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
23 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
23 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members
|
11 February 2005 | Return made up to 23/01/05; full list of members
|
8 March 2004 | Return made up to 23/01/04; full list of members (9 pages) |
8 March 2004 | Return made up to 23/01/04; full list of members (9 pages) |
17 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
13 November 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
13 November 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Ad 04/07/03--------- £ si 969999@1=969999 £ ic 30001/1000000 (2 pages) |
2 September 2003 | Ad 04/07/03--------- £ si 969999@1=969999 £ ic 30001/1000000 (2 pages) |
17 July 2003 | Ad 04/07/03-04/07/03 £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
17 July 2003 | Ad 04/07/03-04/07/03 £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Memorandum and Articles of Association (8 pages) |
25 February 2003 | Memorandum and Articles of Association (8 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (23 pages) |
23 January 2003 | Incorporation (23 pages) |