About

Registered Number: 03236919
Date of Incorporation: 12/08/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2016 (7 years and 8 months ago)
Registered Address: Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

 

Having been setup in 1996, Ultra-dent Ltd has its registered office in Solihull, it has a status of "Dissolved". There are 2 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Jonathan 12 August 1996 - 1
TAYLOR, Martin Lambert 12 August 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 June 2016
AD01 - Change of registered office address 16 December 2015
4.68 - Liquidator's statement of receipts and payments 12 June 2015
RESOLUTIONS - N/A 22 April 2014
RESOLUTIONS - N/A 22 April 2014
4.20 - N/A 22 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 21 August 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 10 September 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 20 September 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 28 August 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 08 September 1998
287 - Change in situation or address of Registered Office 09 March 1998
363s - Annual Return 14 October 1997
RESOLUTIONS - N/A 18 February 1997
RESOLUTIONS - N/A 18 February 1997
RESOLUTIONS - N/A 18 February 1997
225 - Change of Accounting Reference Date 18 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
NEWINC - New incorporation documents 12 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.