About

Registered Number: 03827244
Date of Incorporation: 17/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2017 (6 years and 11 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Having been setup in 1999, Ultrafast Consultants Ltd has its registered office in York, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Paul David 10 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD, Valerie Mary 10 September 1999 17 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 February 2017
4.68 - Liquidator's statement of receipts and payments 14 January 2016
AD01 - Change of registered office address 04 June 2015
4.68 - Liquidator's statement of receipts and payments 20 January 2015
4.68 - Liquidator's statement of receipts and payments 20 January 2014
AD01 - Change of registered office address 10 December 2012
RESOLUTIONS - N/A 05 December 2012
RESOLUTIONS - N/A 05 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2012
4.20 - N/A 05 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 September 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 04 September 2007
353 - Register of members 04 September 2007
AA - Annual Accounts 25 March 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 29 August 2006
353 - Register of members 29 August 2006
225 - Change of Accounting Reference Date 17 November 2005
287 - Change in situation or address of Registered Office 31 October 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 24 August 2004
363s - Annual Return 13 November 2003
287 - Change in situation or address of Registered Office 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 05 August 2003
AA - Annual Accounts 20 February 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 06 December 2002
363s - Annual Return 27 November 2002
363s - Annual Return 27 November 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 23 November 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
287 - Change in situation or address of Registered Office 08 December 1999
225 - Change of Accounting Reference Date 08 December 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.