Company NameUltralase Acquisitions Limited
Company StatusDissolved
Company Number06468119
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 4 months ago)
Dissolution Date1 August 2015 (8 years, 9 months ago)
Previous NameDe Facto 1581 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Russell Keith Ambrose
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Bristol Road
Birmingham
B5 7XJ
Director NameMr John Harry William Rabone
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Bristol Road
Birmingham
B5 7XJ
Secretary NameMr John Harry William Rabone
StatusClosed
Appointed30 November 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 01 August 2015)
RoleCompany Director
Correspondence Address96 Bristol Road
Birmingham
B5 7XJ
Director NameMr Anthony Rudolph Veverka
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(2 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Embankment
Sovereign Street
Leeds
LS1 4BJ
Director NameMr Jonathan Paul Simpson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kepstorn Road
Leeds
LS16 5HL
Director NameMr Ian Michael Nolan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressMark Ash, Abinger Lane
Abinger Common
Dorking
Surrey
RH5 6JA
Secretary NameMr Jonathan Paul Simpson
NationalityBritish
StatusResigned
Appointed24 January 2008(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kepstorn Road
Leeds
LS16 5HL
Director NameAberlado Lopez
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed14 February 2008(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Ruiz De Sharcon 12 2a
Madrid
28014
Foreign
Secretary NameMr Iain MacDonald Chisholm
NationalityBritish
StatusResigned
Appointed08 January 2009(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2010)
RoleInterim Fd
Country of ResidenceEngland
Correspondence Address16 Anthorne Close
Potters Bar
Hertfordshire
EN6 1RW
Director NameMr Mark Nicholas Korolkiewicz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2012)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence Address3 The Embankment
Sovereign Street
Leeds
LS1 4BJ
Director NameMr Jonathon Charles Hughes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Embankment
Sovereign Street
Leeds
LS1 4BJ
Director NameMr Kenneth Robert Beaty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 February 2010)
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address3 The Embankment
Sovereign Street
Leeds
LS1 4BJ
Director NameMs Rachael Rebecca Nevins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 The Embankment
Sovereign Street
Leeds
LS1 4BJ
Secretary NameMs Rachael Rebecca Nevins
StatusResigned
Appointed09 April 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address3 The Embankment
Sovereign Street
Leeds
LS1 4BJ
Director NameMrs Janice Mary Ireland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Bristol Road
Birmingham
B5 7XJ
Director NameMrs Beata McManus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Bristol Road
Birmingham
B5 7XJ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.ultralase.com
Telephone0800 9888237
Telephone regionFreephone

Location

Registered AddressC/O Resolve Partners Llp
One America Square
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

3.6m at £1Clvc Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,659,959
Cash£2,051
Current Liabilities£8,601,514

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
1 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
30 April 2015Liquidators statement of receipts and payments to 17 April 2015 (10 pages)
30 April 2015Liquidators' statement of receipts and payments to 17 April 2015 (10 pages)
30 April 2015Liquidators' statement of receipts and payments to 17 April 2015 (10 pages)
26 November 2014Liquidators' statement of receipts and payments to 18 November 2014 (10 pages)
26 November 2014Liquidators' statement of receipts and payments to 18 November 2014 (10 pages)
26 November 2014Liquidators statement of receipts and payments to 18 November 2014 (10 pages)
28 November 2013Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 28 November 2013 (1 page)
27 November 2013Statement of affairs with form 4.19 (6 pages)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Statement of affairs with form 4.19 (6 pages)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Appointment of a voluntary liquidator (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
13 May 2013Termination of appointment of Beata Mcmanus as a director (1 page)
13 May 2013Termination of appointment of Beata Mcmanus as a director (1 page)
13 May 2013Termination of appointment of Janice Ireland as a director (1 page)
13 May 2013Termination of appointment of Janice Ireland as a director (1 page)
7 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (6 pages)
7 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (6 pages)
5 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 3,593,686
(7 pages)
5 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 3,593,686
(7 pages)
5 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 3,593,686
(7 pages)
10 January 2013Registered office address changed from 3 the Embankment Sovereign Street Leeds LS1 4BJ on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 3 the Embankment Sovereign Street Leeds LS1 4BJ on 10 January 2013 (1 page)
7 December 2012Termination of appointment of Anthony Veverka as a director (1 page)
7 December 2012Appointment of Mr Russell Keith Ambrose as a director (2 pages)
7 December 2012Appointment of Mr John Harry William Rabone as a secretary (2 pages)
7 December 2012Termination of appointment of Rachael Nevins as a director (1 page)
7 December 2012Termination of appointment of Mark Korolkiewicz as a director (1 page)
7 December 2012Appointment of Mr John Harry William Rabone as a secretary (2 pages)
7 December 2012Termination of appointment of Mark Korolkiewicz as a director (1 page)
7 December 2012Appointment of Mr Russell Keith Ambrose as a director (2 pages)
7 December 2012Termination of appointment of Rachael Nevins as a secretary (1 page)
7 December 2012Appointment of Mrs Beata Mcmanus as a director (2 pages)
7 December 2012Appointment of Mr John Harry William Rabone as a director (2 pages)
7 December 2012Termination of appointment of Anthony Veverka as a director (1 page)
7 December 2012Termination of appointment of Rachael Nevins as a director (1 page)
7 December 2012Termination of appointment of Rachael Nevins as a secretary (1 page)
7 December 2012Appointment of Mrs Janice Mary Ireland as a director (2 pages)
7 December 2012Appointment of Mrs Janice Mary Ireland as a director (2 pages)
7 December 2012Appointment of Mr John Harry William Rabone as a director (2 pages)
7 December 2012Appointment of Mrs Beata Mcmanus as a director (2 pages)
1 May 2012Full accounts made up to 31 December 2010 (19 pages)
1 May 2012Full accounts made up to 31 December 2010 (19 pages)
20 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
1 July 2011Termination of appointment of Jonathon Hughes as a director (1 page)
1 July 2011Termination of appointment of Jonathon Hughes as a director (1 page)
21 January 2011Secretary's details changed for Ms Rachael Rebecca Nevins on 21 January 2011 (1 page)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
21 January 2011Secretary's details changed for Ms Rachael Rebecca Nevins on 21 January 2011 (1 page)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
13 April 2010Termination of appointment of Iain Chisholm as a secretary (1 page)
13 April 2010Termination of appointment of Iain Chisholm as a secretary (1 page)
12 April 2010Termination of appointment of Iain Chisholm as a secretary (1 page)
12 April 2010Appointment of Ms Rachael Rebecca Nevins as a secretary (1 page)
12 April 2010Termination of appointment of Iain Chisholm as a secretary (1 page)
12 April 2010Director's details changed for Mr. Jonathon Charles Hughes on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Anthony Veverka on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr. Mark Nicholas Korolkiewicz on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr. Mark Nicholas Korolkiewicz on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Anthony Veverka on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr. Jonathon Charles Hughes on 12 April 2010 (2 pages)
12 April 2010Appointment of Ms Rachael Rebecca Nevins as a secretary (1 page)
6 April 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
6 April 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
30 March 2010Appointment of Ms Rachael Rebecca Nevins as a director (2 pages)
30 March 2010Appointment of Ms Rachael Rebecca Nevins as a director (2 pages)
25 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 3,593,696
(5 pages)
25 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 3,593,696
(5 pages)
25 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2010Termination of appointment of Kenneth Beaty as a director (1 page)
24 February 2010Termination of appointment of Kenneth Beaty as a director (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Termination of appointment of Aberlado Lopez as a director (1 page)
25 January 2010Termination of appointment of Aberlado Lopez as a director (1 page)
16 November 2009Appointment of Mr. Kenneth Robert Beaty as a director (2 pages)
16 November 2009Termination of appointment of Ian Nolan as a director (1 page)
16 November 2009Appointment of Mr. Kenneth Robert Beaty as a director (2 pages)
16 November 2009Termination of appointment of Ian Nolan as a director (1 page)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2009Memorandum and Articles of Association (8 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2009Memorandum and Articles of Association (8 pages)
10 June 2009Director appointed jonathon charles hughes (2 pages)
10 June 2009Director appointed jonathon charles hughes (2 pages)
30 March 2009Director appointed mr. Mark nicholas korolkiewicz (2 pages)
30 March 2009Director appointed mr. Mark nicholas korolkiewicz (2 pages)
25 February 2009Return made up to 09/01/09; full list of members (4 pages)
25 February 2009Return made up to 09/01/09; full list of members (4 pages)
16 January 2009Appointment terminated director and secretary jonathan simpson (1 page)
16 January 2009Appointment terminated director and secretary jonathan simpson (1 page)
15 January 2009Secretary appointed iain macdonald chisholm (2 pages)
15 January 2009Secretary appointed iain macdonald chisholm (2 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 February 2008New director appointed (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2008Director resigned (1 page)
21 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
21 February 2008Registered office changed on 21/02/08 from: 10 snow hill, london, EC1A 2AL (1 page)
21 February 2008Nc inc already adjusted 14/02/08 (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2008Registered office changed on 21/02/08 from: 10 snow hill, london, EC1A 2AL (1 page)
21 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
21 February 2008Ad 14/02/08--------- £ si 3593684@1=3593684 £ ic 2/3593686 (2 pages)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008Ad 14/02/08--------- £ si 3593684@1=3593684 £ ic 2/3593686 (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Nc inc already adjusted 14/02/08 (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2008Memorandum and Articles of Association (13 pages)
29 January 2008Memorandum and Articles of Association (13 pages)
24 January 2008Company name changed de facto 1581 LIMITED\certificate issued on 24/01/08 (2 pages)
24 January 2008Company name changed de facto 1581 LIMITED\certificate issued on 24/01/08 (2 pages)
9 January 2008Incorporation (19 pages)
9 January 2008Incorporation (19 pages)