Company NameUltracap Limited
Company StatusDissolved
Company Number02616353
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameNoticecentre Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie Pape
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(1 month, 3 weeks after company formation)
Appointment Duration27 years, 2 months (closed 02 October 2018)
RolePackaging Consultant
Correspondence Address24 Towers Close
Bedlington
Northumberland
NE22 5ER
Director NameMr Raymond Rutter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(1 month, 3 weeks after company formation)
Appointment Duration27 years, 2 months (closed 02 October 2018)
RolePackaging Consultant
Country of ResidenceEngland
Correspondence Address45 North Farm Avenue
Grindon
Sunderland
Tyne & Wear
SR4 9SD
Secretary NamePeter Lloyd Caris
NationalityBritish
StatusClosed
Appointed25 July 1991(1 month, 3 weeks after company formation)
Appointment Duration27 years, 2 months (closed 02 October 2018)
RoleSolicitor
Correspondence AddressLow Close Eilansgate
Hexham
Northumberland
NE46 3EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
14 January 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators' statement of receipts and payments (5 pages)
14 January 1999Liquidators' statement of receipts and payments (5 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
23 July 1998Liquidators' statement of receipts and payments (5 pages)
23 July 1998Liquidators' statement of receipts and payments (5 pages)
10 February 1998Liquidators' statement of receipts and payments (5 pages)
10 February 1998Liquidators' statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 1997Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators' statement of receipts and payments (5 pages)
22 August 1997Liquidators' statement of receipts and payments (5 pages)
31 January 1997Liquidators' statement of receipts and payments (5 pages)
31 January 1997Liquidators' statement of receipts and payments (5 pages)
31 January 1997Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators' statement of receipts and payments (5 pages)
5 August 1996Liquidators' statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
24 January 1996Liquidators' statement of receipts and payments (5 pages)
24 January 1996Liquidators' statement of receipts and payments (5 pages)
24 January 1996Liquidators statement of receipts and payments (5 pages)
29 November 1995Registered office changed on 29/11/95 from: 93A grey street newcastle NE1 6EA (1 page)
29 November 1995Registered office changed on 29/11/95 from: 93A grey street newcastle NE1 6EA (1 page)
9 August 1995Liquidators' statement of receipts and payments (10 pages)
9 August 1995Liquidators statement of receipts and payments (10 pages)
9 August 1995Liquidators' statement of receipts and payments (10 pages)