Company NameUltra-Core Services Limited
Company StatusDissolved
Company Number05615334
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 6 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)
Previous NamesUltra-Core Limited and Deva Composites Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr John Morgan Probert
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwood
Wrexham Road Belgrave
Chester
CH4 9DF
Wales
Secretary NameMr John Morgan Probert
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwood
Wrexham Road Belgrave
Chester
CH4 9DF
Wales
Director NameMr Andrew Steven Large
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Kiln Lane
Hambleton
Poulton-Le-Fylde
Lancashire
FY6 9AH
Director NameMr Alexander Ernest Watson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2008)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressMullion Cottage
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Secretary NameMr Andrew Steven Large
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKiln House Kiln Lane
Hambleton
Poulton-Le-Fylde
Lancashire
FY6 9AH
Director NameDr John Richard Bamforth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcroft
24 Elm Tree Road
Lymm
Cheshire
WA13 0NH
Director NameMr Julian Boyd Jackson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMason Hill
Sharoe Green Lane
Fulwood
Preston
PR2 8EJ
Director NameSteven John Morgan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(2 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 King Street
Chester
Cheshire
CH1 2AH
Wales
Director NameSteven John Morgan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(2 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 King Street
Chester
Cheshire
CH1 2AH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUltra Core Advances Composites
Lumina Park Wirral International Business Park
Bromborough
Wirral
CH62 3PT
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Appointment terminated director and secretary andrew large (1 page)
1 February 2009Appointment terminated director steven morgan (1 page)
22 December 2008Appointment terminated director john bamforth (1 page)
27 November 2008Return made up to 08/11/08; full list of members (4 pages)
19 November 2008Appointment terminated director julian jackson (1 page)
21 October 2008Registered office changed on 21/10/2008 from grant thornton LLP 1ST floor royal liver building liverpool L3 1PS (1 page)
1 October 2008Director appointed julian boyd jackson (2 pages)
19 September 2008Director appointed steven john morgan (1 page)
19 September 2008Appointment terminated director alex watson (1 page)
19 September 2008Director appointed dr john bamforth (2 pages)
15 August 2008Appointment terminated director john probert (1 page)
7 April 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
2 April 2008Secretary appointed andrew large (2 pages)
2 April 2008Appointment terminated secretary john probert (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 March 2008Appointment terminated director steven morgan (1 page)
13 March 2008Memorandum and Articles of Association (14 pages)
7 March 2008Company name changed deva composites LIMITED\certificate issued on 11/03/08 (2 pages)
9 January 2008Memorandum and Articles of Association (5 pages)
7 January 2008Company name changed ultra-core LIMITED\certificate issued on 07/01/08 (3 pages)
19 November 2007Return made up to 08/11/07; full list of members (6 pages)
16 April 2007New director appointed (2 pages)
26 March 2007New director appointed (1 page)
21 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
10 March 2007Return made up to 08/11/06; full list of members (5 pages)
26 February 2007Registered office changed on 26/02/07 from: 10 nicholas street chester cheshire CH1 2NX (1 page)
14 February 2007Particulars of mortgage/charge (5 pages)
14 February 2007Particulars of mortgage/charge (5 pages)
14 February 2007Particulars of mortgage/charge (5 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
8 November 2005Incorporation (17 pages)