ULTRAPUR LTD
Overview
Company Name | ULTRAPUR LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09141168 |
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 ULTRAPUR LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ULTRAPUR LTD located?
Registered Office Address | 20 Grosvenor Place SW1X 7HN London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ULTRAPUR LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ULTRAPUR LTD?
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 | ||||||||||
Appointment of Mr Philip Edwin Greenwood as a director on Nov 11, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||||||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||||||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Matthew Allen as a secretary on May 23, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Andrew Adams as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Peter Dacre as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Perry as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karl David Wharton as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Michael Davis as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Barrass as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ground Floor, Building 1 Archipelago Lyon Way Frimley GU16 7ER United Kingdom to 20 Grosvenor Place London SW1X 7HN on May 28, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gary Nigel Howse as a director on Oct 10, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Barrass as a director on Nov 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Spencer Michael Davis as a director on Nov 18, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ULTRAPUR LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Matthew | Secretary | Grosvenor Place SW1X 7HN London 20 England | 258924640001 | |||||||
ADAMS, Mark Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Director | 241638640001 | ||||
DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Director | 204211050001 | ||||
GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | Chief Executive | 264747940001 | ||||
BELL, Michael Hugh | Secretary | Hugh De Port Lane GU51 1HT Fleet 4 United Kingdom | 189541180001 | |||||||
BARRASS, David John | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | Company Director | 255106780001 | ||||
BELL, Michael Hugh | Director | Hugh De Port Lane GU51 1HT Fleet 4 United Kingdom | England | British | Director | 90062470004 | ||||
DAVIS, Spencer Michael | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Company Director | 79976250001 | ||||
GASTON, Timothy James | Director | Chilcompton Road Midsomer Norton BA3 2PL Radstock 59 United Kingdom | United Kingdom | Uk | Co Director | 178762960001 | ||||
HOWSE, Gary Nigel | Director | Archipelago Lyon Way GU16 7ER Frimley Ground Floor, Building 1 United Kingdom | United Kingdom | British | Director | 48461770001 | ||||
NEWTON, Steven George | Director | The Street Upper Farringdon GU34 3DT Alton Brownings Orchard Hants United Kingdom | United Kingdom | Uk | Co Director | 39807410008 | ||||
PERRY, Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | Accountant | 220312730001 | ||||
ROWLEY, Guy Matthew | Director | Speen HP27 0TD Princes Risborough 4 Dairymede Bucks United Kingdom | United Kingdom | British | Company Director | 61514680004 | ||||
WHARTON, Karl David | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | Director | 192661660001 |
Who are the persons with significant control of ULTRAPUR LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clearwater Technology Ltd | Apr 06, 2016 | Lyon Way Frimley GU16 7ER Camberley Ground Floor, Building 1 Archipelago England | No | ||||||||||
| |||||||||||||
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