ULTIMATE COSTS LIMITED
Overview
| Company Name | ULTIMATE COSTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07745093 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ULTIMATE COSTS LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is ULTIMATE COSTS LIMITED located?
| Registered Office Address | Ground Floor, Dukes House 34 Hoghton Street PR9 0QA Southport Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ULTIMATE COSTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINKTRUE LIMITED | Aug 18, 2011 | Aug 18, 2011 |
What are the latest accounts for ULTIMATE COSTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for ULTIMATE COSTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Stephen David Threlfall as a person with significant control on Jan 29, 2019 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Gary Douglas Carrington as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Gary Douglas Carrington as a secretary on Nov 30, 2019 | 1 pages | TM02 | ||
Cessation of Gary Douglas Carrington as a person with significant control on Nov 30, 2019 | 1 pages | PSC07 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 18, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Stephen David Threlfall as a director on Jan 29, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Aug 18, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 11 pages | AA | ||
Confirmation statement made on Aug 18, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Douglas Carrington as a secretary on Aug 01, 2017 | 2 pages | AP03 | ||
Appointment of Mr Gary Douglas Carrington as a director on Mar 14, 2017 | 2 pages | AP01 | ||
Appointment of Mrs Maria Alexandra Hatchman as a director on Mar 14, 2017 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 9 pages | AA | ||
Who are the officers of ULTIMATE COSTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLETCHER, Edward Barron, Mr. | Director | Grosvenor Road Birkdale PR8 2JQ Southport 20 Merseyside United Kingdom | England | English | Solicitor | 177323580001 | ||||
| FLETCHER, Robert Arnold | Director | Fleetwood Road PR9 0JX Southport 30 Fleetwood Road Merseyside England | England | British | Solicitor | 66225720002 | ||||
| HATCHMAN, Maria Alexandra | Director | 34 Hoghton Street PR9 0QA Southport Ground Floor, Dukes House Merseyside | England | British | Chief Operations Officer | 186100610001 | ||||
| CARRINGTON, Gary Douglas | Secretary | 34 Hoghton Street PR9 0QA Southport Ground Floor, Dukes House Merseyside | 236552340001 | |||||||
| CARRINGTON, Gary Douglas | Director | 34 Hoghton Street PR9 0QA Southport Ground Floor, Dukes House Merseyside | England | British | Chief Finance Officer | 226800480001 | ||||
| THRELFALL, Stephen David | Director | The Grange PR9 7NZ Southport 7b The Grange Merseyside England | United Kingdom | British | Solicitor | 131672630001 | ||||
| WING, Clifford Donald | Director | Walsingham Road EN2 6EY Enfield 41 Middx United Kingdom | England | British | Chartered Secretary | 157944660001 |
Who are the persons with significant control of ULTIMATE COSTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary Douglas Carrington | May 01, 2016 | 34 Hoghton Street PR9 0QA Southport Ground Floor, Dukes House Merseyside | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen David Threlfall | May 01, 2016 | 34 Hoghton Street PR9 0QA Southport Ground Floor, Dukes House Merseyside | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robert Arnold Fletcher | May 01, 2016 | 34 Hoghton Street PR9 0QA Southport Ground Floor, Dukes House Merseyside | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr. Edward Barron Fletcher | May 01, 2016 | 34 Hoghton Street PR9 0QA Southport Ground Floor, Dukes House Merseyside | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0