Wrexham Road Belgrave
Chester
CH4 9DF
Wales
Secretary Name | Mr John Morgan Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northwood Wrexham Road Belgrave Chester CH4 9DF Wales |
Director Name | Mr Andrew Steven Large |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln House Kiln Lane Hambleton Poulton-Le-Fylde Lancashire FY6 9AH |
Director Name | Mr Alexander Ernest Watson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2008) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Mullion Cottage Deadhearn Lane Chalfont-St-Giles Buckinghamshire HP8 4HG |
Secretary Name | Mr Andrew Steven Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kiln House Kiln Lane Hambleton Poulton-Le-Fylde Lancashire FY6 9AH |
Director Name | Dr John Richard Bamforth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmcroft 24 Elm Tree Road Lymm Cheshire WA13 0NH |
Director Name | Mr Julian Boyd Jackson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mason Hill Sharoe Green Lane Fulwood Preston PR2 8EJ |
Director Name | Steven John Morgan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 King Street Chester Cheshire CH1 2AH Wales |
Director Name | Steven John Morgan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 King Street Chester Cheshire CH1 2AH Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ultra Core Advances Composites Lumina Park Wirral International Business Park Bromborough Wirral CH62 3PT Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Appointment terminated director and secretary andrew large (1 page) |
1 February 2009 | Appointment terminated director steven morgan (1 page) |
22 December 2008 | Appointment terminated director john bamforth (1 page) |
27 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
19 November 2008 | Appointment terminated director julian jackson (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from grant thornton LLP 1ST floor royal liver building liverpool L3 1PS (1 page) |
1 October 2008 | Director appointed julian boyd jackson (2 pages) |
19 September 2008 | Director appointed steven john morgan (1 page) |
19 September 2008 | Appointment terminated director alex watson (1 page) |
19 September 2008 | Director appointed dr john bamforth (2 pages) |
15 August 2008 | Appointment terminated director john probert (1 page) |
7 April 2008 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
2 April 2008 | Secretary appointed andrew large (2 pages) |
2 April 2008 | Appointment terminated secretary john probert (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 March 2008 | Appointment terminated director steven morgan (1 page) |
13 March 2008 | Memorandum and Articles of Association (14 pages) |
7 March 2008 | Company name changed deva composites LIMITED\certificate issued on 11/03/08 (2 pages) |
9 January 2008 | Memorandum and Articles of Association (5 pages) |
7 January 2008 | Company name changed ultra-core LIMITED\certificate issued on 07/01/08 (3 pages) |
19 November 2007 | Return made up to 08/11/07; full list of members (6 pages) |
16 April 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (1 page) |
21 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
10 March 2007 | Return made up to 08/11/06; full list of members (5 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 10 nicholas street chester cheshire CH1 2NX (1 page) |
14 February 2007 | Particulars of mortgage/charge (5 pages) |
14 February 2007 | Particulars of mortgage/charge (5 pages) |
14 February 2007 | Particulars of mortgage/charge (5 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
8 November 2005 | Incorporation (17 pages) |