About

Registered Number: 03306627
Date of Incorporation: 23/01/1997 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2015 (10 years and 2 months ago)
Registered Address: Devonshire House 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ

 

Ultimate Finishing Systems Ltd was setup in 1997, it has a status of "Dissolved". We do not know the number of employees at this business. This company has 4 directors listed as Buck, Lesley Lynn, Buck, Richard, Latta, Philip Alan, Turner, Duncan Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCK, Lesley Lynn 17 February 1997 30 April 2001 1
BUCK, Richard 17 February 1997 15 January 2003 1
LATTA, Philip Alan 06 April 1999 31 October 2001 1
TURNER, Duncan Robert 17 February 1997 31 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 November 2014
4.68 - Liquidator's statement of receipts and payments 19 September 2014
4.68 - Liquidator's statement of receipts and payments 19 March 2014
4.68 - Liquidator's statement of receipts and payments 26 September 2013
4.68 - Liquidator's statement of receipts and payments 26 March 2013
4.68 - Liquidator's statement of receipts and payments 08 October 2012
4.68 - Liquidator's statement of receipts and payments 03 April 2012
4.68 - Liquidator's statement of receipts and payments 27 September 2011
4.68 - Liquidator's statement of receipts and payments 12 April 2011
AD01 - Change of registered office address 01 March 2011
4.68 - Liquidator's statement of receipts and payments 07 October 2010
4.68 - Liquidator's statement of receipts and payments 19 April 2010
1.4 - Notice of completion of voluntary arrangement 05 November 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 November 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 November 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 November 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 November 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 November 2009
4.68 - Liquidator's statement of receipts and payments 23 September 2009
4.68 - Liquidator's statement of receipts and payments 21 April 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 October 2008
4.68 - Liquidator's statement of receipts and payments 11 October 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 November 2007
4.48 - Notice of constitution of liquidation committee 11 October 2007
4.20 - N/A 11 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
RESOLUTIONS - N/A 27 September 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 14 March 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 November 2006
AA - Annual Accounts 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
363s - Annual Return 20 March 2006
287 - Change in situation or address of Registered Office 23 December 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 December 2005
287 - Change in situation or address of Registered Office 16 March 2005
363s - Annual Return 09 February 2005
1.1 - Report of meeting approving voluntary arrangement 23 September 2004
AA - Annual Accounts 03 September 2004
AUD - Auditor's letter of resignation 01 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
363s - Annual Return 03 February 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
AA - Annual Accounts 16 April 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
AA - Annual Accounts 13 August 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 06 February 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 08 July 1999
395 - Particulars of a mortgage or charge 03 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288c - Notice of change of directors or secretaries or in their particulars 04 June 1998
363s - Annual Return 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
CERTNM - Change of name certificate 20 February 1997
287 - Change in situation or address of Registered Office 20 February 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.