About

Registered Number: 05464827
Date of Incorporation: 26/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: 29 Alyndale Road, Saltney, Chester, CH4 8UG

 

Ultimate Brands Ltd was setup in 2005. The business has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWITT, Clive Starr 26 May 2005 30 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 28 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 20 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 16 March 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.