About

Registered Number: 03657927
Date of Incorporation: 28/10/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (9 years ago)
Registered Address: 81 Sylvan Drive, Newport, Isle Of Wight, PO30 5EQ

 

Having been setup in 1998, Ultra Stores (T & M) Ltd have registered office in Newport in Isle Of Wight, it has a status of "Dissolved". Martin, Michael Roland, Martin, Tina Susan are listed as directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Michael Roland 28 October 1998 - 1
MARTIN, Tina Susan 28 October 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 November 2012
CH03 - Change of particulars for secretary 21 November 2012
AD01 - Change of registered office address 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AAMD - Amended Accounts 07 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 12 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
395 - Particulars of a mortgage or charge 11 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1998
288b - Notice of resignation of directors or secretaries 31 October 1998
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 09 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.