Company NameUltra-Care Products Limited
Company StatusDissolved
Company Number02797091
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 2 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameN H Ultrasonics Limited

Business Activity

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

Directors

Director NameMrs Carol Margaret Blanchfield
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address170 Preston Road
Coppull
Chorley
Lancs
PR7 5ED
Director NameMr Nigel Edward Haddock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Farm
Bag Lane Crowton
Northwich
Cheshire
CW8 2TW
Secretary NameMrs Carol Margaret Blanchfield
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address170 Preston Road
Coppull
Chorley
Lancs
PR7 5ED
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJon Duprau
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2000)
RoleBusiness Administator
Correspondence Address1161 Winthrop Lane
Ventura
California
America
93001
Director NameDavid Evans
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2000)
RoleEngineer
Correspondence Address3940 West Hemlock Street
Channel Island Harbour
California 93035
America
Director NameMark Jonathan Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2000)
RoleAccountant
Correspondence Address5 Tarvin Close
Macclesfield
Cheshire
SK11 7JJ
Secretary NameMark Jonathan Taylor
NationalityBritish
StatusResigned
Appointed06 September 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2000)
RoleAccountant
Correspondence Address5 Tarvin Close
Macclesfield
Cheshire
SK11 7JJ

Location

Registered AddressUnit 11
Poole Hall Industrial Estate
Ellesmere Port
South Wirral
L66 1ST
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
24 May 2000Application for striking-off (1 page)
23 May 2000Director resigned (1 page)
23 July 1999Full accounts made up to 30 September 1998 (9 pages)
18 April 1999Return made up to 23/03/99; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 June 1996Secretary resigned;director resigned (1 page)
2 May 1996Return made up to 08/03/96; no change of members (4 pages)
23 October 1995Company name changed n h ultrasonics LIMITED\certificate issued on 24/10/95 (4 pages)
5 October 1995Secretary resigned;director resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 3 mansfield road kingsley via warrington cheshire WA6 8BZ (1 page)
5 October 1995New director appointed (2 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
3 May 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)