Company NameUltra Seal Glass Limited
Company StatusDissolved
Company Number05166321
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Mark Baxter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address67 South Drive
Upton
Wirral
CH49 6JJ
Wales
Director NameDavid Maddocks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleSales Director
Correspondence Address33 Turret Road
Wallasey
Wirral
CH45 5HE
Wales
Secretary NameMr Mark Baxter
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address67 South Drive
Upton
Wirral
CH49 6JJ
Wales
Director NameLee Stephen Maddock
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 13 October 2009)
RoleInstallation Surveyor
Correspondence Address12 Chatsworth Avenue
Wallasey
Merseyside
CH44 0AJ
Wales
Director NameMr Ian Fraser Baxter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nicolgate Lane
Brigg
South Humberside
DN20 8UE
Director NameColin Medlicott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleManaging Director
Correspondence Address1b Magazine Lane
Wallasey
Merseyside
CH45 1LT
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address146 Belvidere Road
Wallasey
Wirral
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Return made up to 30/06/08; no change of members (8 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 November 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 March 2006New director appointed (2 pages)
1 March 2006Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
3 August 2005Return made up to 30/06/05; full list of members (7 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)