Company NameUlysses Security Enterprises Ltd
DirectorsJoseph Robert Francis and Cheryl Wilson
Company StatusDissolved
Company Number03099921
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJoseph Robert Francis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1995(same day as company formation)
RoleSecurity
Correspondence Address15 Arisaig
Ouston
Chester Le Street
County Durham
DH2 1RQ
Secretary NameEileen Francis
NationalityBritish
StatusCurrent
Appointed08 September 1995(same day as company formation)
RoleSecurity Secretary
Correspondence Address15 Arisaig
Ouston
Chester Le Street
County Durham
DH2 1RQ
Director NameCheryl Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(4 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleSecretary
Correspondence Address68 York Avenue
Jarrow
Tyne & Wear
NE32 5YB
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressRmt
3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Liquidators statement of receipts and payments (5 pages)
2 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2000Statement of affairs (7 pages)
24 July 2000Appointment of a voluntary liquidator (1 page)
30 June 2000Registered office changed on 30/06/00 from: 15 arisaig ouston chester le street county durham DH2 1RQ (1 page)
23 December 1999Particulars of mortgage/charge (3 pages)
22 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 November 1999New director appointed (1 page)
10 November 1999New director appointed (2 pages)
14 October 1999Return made up to 08/09/99; full list of members (6 pages)
21 September 1998Return made up to 08/09/98; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (11 pages)
21 October 1997Return made up to 08/09/97; no change of members (4 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Full accounts made up to 30 September 1996 (10 pages)
19 November 1996Return made up to 08/09/96; full list of members (6 pages)
8 September 1995Incorporation (30 pages)